Massachusetts Bankruptcy Court

Case number: 1:12-bk-19091 - Helicos Biosciences Corporation - Massachusetts Bankruptcy Court

Case Information
Case title
Helicos Biosciences Corporation
Chapter
11
Judge
Frank J. Bailey
Filed
11/15/2012
Asset
Yes
Vol
v
Docket Header

NTCAPR, CredAdd, CLOSED




United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 12-19091

Assigned to: Judge Frank J. Bailey
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/15/2012
Date reopened:  01/08/2019
Date terminated:  03/27/2019
Plan confirmed:  02/05/2014
341 meeting:  12/17/2012

Debtor

Helicos Biosciences Corporation

One Kendall Square
Building 200
Cambridge, MA 02139
Tax ID / EIN: 05-0587367

represented by
Daniel C. Cohn

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4155
Email: [email protected]

Taruna Garg

Murtha Cullina LLP
99 High Street
Boston, MA 02110
(617) 457-4000
Fax : (617) 482-3868
Email: [email protected]

Ashley Whyman

Murtha Cullina LLP
99 High Street
20th Floor
Boston, MA 02110
617-457-4000
Fax : 617-482-3868
Email: [email protected]

Keri Linnea Wintle

Duane Morris LLP
100 High Street
Suite 2400
Boston, MA 02110
857-488-4226
Fax : 857-488-4201
Email: [email protected]
TERMINATED: 07/28/2015

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
represented by
Eric K. Bradford

Office of the United States Trustee
5 Post Office Square
10th Floor, Suite 1000
Boston, MA 02109-3934
617-788-0415
Fax : 617-565-6368
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/27/2019Docket Text
Bankruptcy Case Closed (nc) (Entered: 03/27/2019)
02/22/2019253Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 252 Final Decree) Notice Date 02/22/2019. (Admin.) (Entered: 02/23/2019)
02/20/2019252Docket Text
Amended Final Decree dated 02/20/2019. See Final Decree for Complete Text. (nc) (Entered: 02/20/2019)
02/04/2019251Docket Text
Certificate of Service (Re: 249 Supplemental Document) filed by Interested Party Craig Jalbert (Garg, Taruna) (Entered: 02/04/2019)
02/04/2019250Docket Text
Court's Order of Deficiency RE: 249 Supplemental Motion for Final Decree. The deadline to cure the deficiency is 2/11/2019 at 04:30 PM. (nc) (Entered: 02/04/2019)
02/01/2019249Docket Text
Supplemental 236 Motion filed by Interested Party Craig Jalbert for Final Decree. (Attachments: # 1 Exhibit # 2 Proposed Order) (Garg, Taruna) (Entered: 02/01/2019)
01/11/2019248Docket Text
BNC Certificate of Mailing - PDF Document. (Re: 247 Order on Motion to Reopen Case) Notice Date 01/11/2019. (Admin.) (Entered: 01/12/2019)
01/08/2019247Docket Text
Order dated 1/8/2019 RE: 241 Motion filed by Interested Party Craig Jalbert to Reopen Chapter 11 Case. HEARING HELD. NO OBJECTIONS HAVING BEEN FILED, THE MOTION IS ALLOWED. THIS CASE IS HEREBY REOPENED. (nc) (Entered: 01/09/2019)
01/08/2019246Docket Text
PDF with attached Audio File. Court Date & Time [ 1/8/2019 10:53:51 AM ]. File Size [ 856 KB ]. Run Time [ 00:01:47 ]. (admin). Re: 241 Motion filed by Interested Party Craig Jalbert to Reopen Chapter 11 Case. Modified on 1/9/2019 (ek, usbc). (Entered: 01/09/2019)
12/18/2018245Docket Text
Certificate of Service of Notice of Hearing (Re: 241 Motion to Reopen Case) filed by Interested Party Craig Jalbert (Garg, Taruna) (Entered: 12/18/2018)