Case number: 1:16-bk-13704 - Cosi, Inc. and Reorganized Debtors - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Cosi, Inc. and Reorganized Debtors

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Melvin S. Hoffman

  • Filed

    09/28/2016

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, JNTADMN, LEAD, NTCAPR, AddChg, CredAdd



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 16-13704

Assigned to: Judge Melvin S. Hoffman
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/28/2016
Date terminated:  03/04/2019
Plan confirmed:  04/25/2017
341 meeting:  11/01/2016

Debtor

Cosi, Inc.

500 Rutherford Ave, #130
Charlestown, MA 02129
Tax ID / EIN: 06-1393745

represented by
Joseph H. Baldiga

Mirick, O'Connell, DeMallie & Lougee LLP
1800 West Park Drive, Suite 400
Westborough, MA 01581
(508) 898-1501
Email: jbaldiga@mirickoconnell.com

Paul W. Carey

Mirick, O'Connell, DeMallie &
Lougee, LLP.
100 Front St.
Worcester, MA 01608
(508) 791-8500
Fax : 508-791-8502
Email: pcarey@mirickoconnell.com

Christine E. Devine

Mirick, O'Connell, DeMallie & Lougee LLP
1800 West Park Drive, Suite 400
Westborough, MA 01581
(508) 898-1501
Fax : (508) 898-1502
Email: cdevine@mirickoconnell.com

Kate P. Foley

Mirick, O'Connell, DeMallie & Lougee,LLP
1800 West Park Drive, Ste 400
Westborough, MA 01581
Email: kfoley@mirickoconnell.com

Gina Barbieri O'Neil

Mirick O'Connell
1800 West Park Drive, Suite 400
Westborough, MA 01581
508-898-1501
Fax : 508-983-6276
Email: gbarbieri@mirickoconnell.com,goneil@mirickoconnell.com

Debtor

Reorganized Debtors


represented by
Sharon I. Dwoskin

Brown Rudnick LLP
One Financial Center
Boston, MA 02111
617-856-8200
Email: sdwoskin@brownrudnick.com

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

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

Trustee

Craig A. Jalbert, Liquidating Trustee

Nixon Peabody, LLP
100 Summer Street
Attn: Lee Harrington
Boston, MA 02110
617 345-1000

represented by
Lee Harrington

Nixon Peabody LLP
100 Summer St.
Boston, MA 02110-2131
(617) 345-1000
Email: lharrington@nixonpeabody.com

Creditor Committee

Official Committee Of Unsecured Creditors
represented by
Christopher M. Desiderio

Nixon Peabody LLP
437 Madison Avenue
New York, NY 10022
212-940-3085
Email: cdesiderio@nixonpeabody.com

Christopher J. Fong

Nixon Peabody LLP
437 Madison Avenue
New York, NY 10022
212-940-3724

Lee Harrington

(See above for address)

Latest Dockets

Date Filed#Docket Text
03/06/20191151BNC Certificate of Mailing - PDF Document. (Re: 1150 Order on Motion for Final Decree) Notice Date 03/06/2019. (Admin.) (Entered: 03/07/2019)
03/04/2019Bankruptcy Case Closed. (clm, USBC)
03/04/20191150Order dated 3/4/2019 Re: [1149] Motion filed by Trustee Craig A. Jalbert, Liquidating Trustee for Final Decree. THE ESTATE OF THE ABOVE NAMED DEBTOR HAVING BEEN FULLY ADMINISTERED, IT IS ORDERED THAT CRAIG A. JALBERT IS DISCHARGED AS LIQUIDATING TRUSTEE OF THE ESTATE OF THE ABOVE-NAMED DEBTOR, AND THE CHAPTER 11 CASE OF THE ABOVE-NAMED DEBTOR IS CLOSED. (clm, USBC)
02/12/20191149Motion filed by Trustee Craig A. Jalbert, Liquidating Trustee for Final Decree. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Proposed Order) (Harrington, Lee)
01/23/20191148Notice of Change of Address (Proof of Claim) for Claim Holder, re: Claim # 133 filed by FrankGecker LLP, Joseph D. Frank filed by Creditor Bottling Group, LLC and its affiliates and subsidiaries, operating as Pepsi Beverages Company (Frank, Joseph)
07/18/20181147Notice of Change of Address filed by Debtor Cosi, Inc. (clm, USBC)
06/30/20181146BNC Certificate of Mailing - PDF Document. (Re: [1144] Order on Application for Administrative Expenses) Notice Date 06/30/2018. (Admin.)
06/30/20181145BNC Certificate of Mailing - PDF Document. (Re: [1143] Opinion Issued) Notice Date 06/30/2018. (Admin.)
06/28/20181144Order dated 6/28/2018 Re: [1018] Application filed by Creditor Robert J Dourney for Administrative Expenses. DENIED. See Order for Full Text. (clm, USBC)
06/28/20181143Memorandum of Decision dated 6/28/2018 (Re: [1018] Application filed by Creditor Robert J Dourney for Administrative Expenses). See Order for Full Text. (clm, USBC)