Case number: 1:15-bk-12794 - Genesys Research Institute, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Genesys Research Institute, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Janet E. Bostwick

  • Filed

    07/14/2015

  • Last Filing

    09/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
REOPEN, PlnDue, DsclsDue, NTCAPR, AddChg, CredAdd, JNF



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 15-12794

Assigned to: Janet E. Bostwick
Chapter 11
Voluntary
Asset


Date filed:  07/14/2015
Date reopened:  06/23/2023
341 meeting:  08/18/2015

Debtor

Genesys Research Institute, Inc.

736 Cambridge Street
Suite CBR-402
Brighton, MA 02135
Tax ID / EIN: 27-3896009
fka
Steward Research and Specialty Projects Corporation


represented by
Nina M. Parker

Parker & Associates LLC,d/b/a Parker Law
8 Winchester Place, Suite 204
Winchester, MA 01890
(781) 729-0005
Fax : (781)729-0187
Email: nparker@ninaparker.com

Adrienne K Walker

Foley & Lardner LLP
111 Huntington Ave
02111
Boston, MA 02111
617-502-3355
Email: awalker@foley.com
TERMINATED: 10/21/2015

Assistant U.S. Trustee

John Fitzgerald

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
TERMINATED: 06/30/2023

represented by
Paula R.C. Bachtell

U.S. Department of Justice
Office of the United States Trustee
John W. McCormack Post Office and Courth
5 Post Office Square, Suite 1000
Boston, MA 02109-3934
(617) 788-0406
Fax : (617) 565-6368
Email: paula.bachtell@usdoj.gov
TERMINATED: 06/30/2023

Assistant U.S. Trustee

Richard King - B

Office of the US Trustee
J.W. McCormack Post Office & Courthouse
5 Post Office Sq., 10th Fl, Suite 1000
Boston, MA 02109
617-788-0400

 
 
Trustee

Harold B. Murphy

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
represented by
Charles R. Bennett, Jr.

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Fax : 617-423-0498
Email: cbennett@murphyking.com

Andrea G. Brier

Murphy and King, P.C.
1 Beacon Street
21st floor
Boston, MA 02108
617-226-3426

Christopher M. Condon

Bowditch & Dewey, LLP
75 Federal Street
Suite 1000
Boston, MA 02110
617-757-6513
Email: ccondon@bowditch.com

Andrew G. Lizotte

Murphy & King, P.C.
28 State Street
Ste 3101
Boston, MA 02109
617-423-0400
Fax : 617-423-0498
Email: agl@murphyking.com

Latest Dockets

Date Filed#Docket Text
09/02/2025Adversary Case 1:23-ap-1037 Closed. (sl)
08/05/2023938Bond of Trustee and Approval In the Amount of $100,000 With Liberty Mutual Insurance Company As Surety (Murphy, Harold) (Entered: 08/05/2023)
07/21/2023937Status Report (Re: 930 Order on Motion to Vacate) filed by Trustee Harold B. Murphy (Murphy, Harold) (Entered: 07/21/2023)
07/21/2023936Bond of Trustee and Approval In the Amount of $30,000 With Liberty Mutual Insurance Company As Surety (Murphy, Harold) (Entered: 07/21/2023)
07/02/2023935BNC Certificate of Mailing - Notice (Re: 934 Notice of Filing of Official Transcript) Notice Date 07/02/2023. (Admin.) (Entered: 07/03/2023)
06/30/2023Due to the retirement of Assistant U.S. Trustee John P. Fitzgerald on June 30, 2023, the Court will replace his appearance in this case with that of Assistant U.S. Trustee Richard T. King. (efg) (Entered: 06/30/2023)
06/30/2023934Notice of Filing of Official Transcript. Notice is hereby given that an official transcript has been filed. Pursuant to the Judicial Conference policy governing public access to transcripts of federal court proceedings, transcripts are not electronically available(online) until 90 days after filing but may be inspected by clerk's office or purchased from the court transcriber during the 90-day period. (ADI) (Entered: 06/30/2023)
06/29/2023933An official transcript of hearing (RE: 921 Expedited motion of Chapter 11 Trustee for entry of order vacating 913 Order of dismissal dated 2/14/2020 (C. Bennett)) heard on 06/21/2023 has been filed. Pursuant to Judicial Conference Policy, electronic access to transcripts is restricted for 90 days from the date of filing. The transcript is available for inspection at the Clerk's Office or a copy may be purchased from the transcriber. Contact the ECR Operator for transcriber information. Parties have until 07/20/2023 to file a Request for Redaction with the Court. If no request is filed, the transcript may be made available electronically on 09/28/2023. (Cascade Hills Transcription, Inc.) (Entered: 06/29/2023)
06/26/2023932Adversary case 23-01037. Notice of Removal of Defendant Steward Health Care System, LLC by Lynn Hlatky, Philip J. Hahnfeldt. Fee Amount $350 (Attachments: # 1 Exhibit Superior Court Proceedings) Nature of Suit(01 (Determination of removed claim or cause)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))(Pinta, Ian) (Entered: 06/26/2023)
06/23/2023931Adversary case 23-01036. Notice of Removal By Harold B. Murphy, Chapter 11 Trustee WIth Respect to State Court Proceeding by Lynn Hlatky, Philip J. Hahnfeldt. Receipt Number 0.00, Fee Amount $350 (Attachments: # 1 Exhibit) Nature of Suit(01 (Determination of removed claim or cause)),(02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy)))(Cruickshank, Kathleen) (Entered: 06/23/2023)