Case number: 1:25-bk-12791 - Protos Biologics, Inc. - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Protos Biologics, Inc.

  • Court

    Massachusetts (mabke)

  • Chapter

    7

  • Judge

    Elizabeth D. Katz

  • Filed

    12/23/2025

  • Last Filing

    02/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd, CounDue, AddChg, DEFER, FeeDue



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 25-12791

Assigned to: Chief Judge Elizabeth D. Katz
Chapter 7
Voluntary
Asset


Date filed:  12/23/2025
341 meeting:  01/29/2026
Deadline for filing claims:  03/03/2026
Deadline for filing claims (govt.):  06/22/2026

Debtor

Protos Biologics, Inc.

500 Congress Street
Suite 1A
Quincy, MA 02169
Tax ID / EIN: 83-2730076

represented by
Jonathan Horne

Harris Beach Murtha Cullina PLLC
33 Arch Street
12th Floor
Boston, MA 02110
617-457-4085
Email: jhorne@harrisbeachmurtha.com

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

Donald Lassman

Law Offices of Donald Lassman
P. O. Box 920385
Needham, MA 02492
781-455-8400
represented by
Donald R. Lassman

Law Offices of Donald R. Lassman
P.O. Box 920385
Needham, MA 02492
(781) 455-8400
Email: don@lassmanlaw.com

Latest Dockets

Date Filed#Docket Text
01/23/202614Notice of Intent to Sell EQUIPMENT AND RELATED ASSETS. Hearing scheduled for 2/26/2026 at 10:00 AM at Worcester Courtroom 3. Objections due by 2/19/2026 at 04:00 PM. Bid/Counteroffer Due 2/19/2026 (Re: 10 Motion to Sell filed by Trustee Donald Lassman). (sas) (Entered: 01/23/2026)
01/19/2026Receipt of filing fee for Motion to Sell( 25-12791) [motion,msell] ( 199.00). Receipt Number DEFERRED See Order, amount $ 199.00 (re: Doc10) (efg) (Entered: 01/19/2026)
01/16/202613Motion filed by Trustee Donald Lassman to Approve Contract for Disposal of Laboratory Chemicals and to Approve Funding for Payment of Contract from Debtor's Principal with certificate of service. (Lassman, Donald) (Entered: 01/16/2026)
01/15/202612Endorsed Order dated 1/15/2026 Re: 11 Application filed by Trustee Donald Lassman to Defer Fee (Re: 10 Motion to Sell).
GRANTED.
THE FEE IS DEFERRED UNTIL THE TIME OF FINAL DISTRIBUTION. (ag) (Entered: 01/15/2026)
01/15/202611Application filed by Trustee Donald Lassman to Defer Fee (Re: 10 Motion to Sell) with certificate of service. (Lassman, Donald) (Entered: 01/15/2026)
01/15/202610Motion filed by Trustee Donald Lassman for Sale of Property free and clear of liens under Section 363(f) Re: Equipment and Related Assets . Fee Amount $199 (Attachments: # 1 Proposed Notice of Sale # 2 Proposed Order Approving Sale) (Lassman, Donald) (Entered: 01/15/2026)
01/15/20269Application filed by Trustee Donald Lassman to Employ Paul E Saperstein Co., Inc. as Auctioneer filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit) (Lassman, Donald) (Entered: 01/15/2026)
01/08/20268Application filed by Trustee Donald Lassman to Employ Donald R. Lassman as Counsel filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit) (Lassman, Donald) (Entered: 01/08/2026)
01/07/20267Application filed by Trustee Donald Lassman to Employ Verdolino & Lowey, P.C. as Accountant filed with Affidavit along with certificate of service. (Attachments: # 1 Affidavit) (Lassman, Donald) (Entered: 01/07/2026)
01/06/20266Notice of Change of Address for MG-IP Law, P.C. with certificate of service filed by Debtor Protos Biologics, Inc. (Attachments: # 1 Certificate of Service) (Horne, Jonathan) (Entered: 01/06/2026)