|
Assigned to: Judge Christopher J. Panos Chapter 7 Voluntary Asset |
|
Debtor Compass Medical P.C.
362 North Bedford Street East Bridgewater, MA 02333 Tax ID / EIN: 04-3171403 |
represented by |
Kathleen R. Cruickshank
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 Email: [email protected] Donald Ethan Jeffery
Murphy & King, P.C. 28 State Street Ste 3101 Boston, MA 02109 617-423-0400 Fax : 617-423-0498 Email: [email protected] |
Other Party Joseph Tomaino, Patient Care Ombudsman
Grassi Healthcare Advisors, LLC 127 Norwood Ave. Northport, NY 11768-1958 212-223-5020 |
represented by |
Christopher M. Desiderio
55 West 46th Street, 24th Fl. New York, NY 10036-4120 212-940-3000 Emily Holt
Nixon Peabody LLC Exchange Place 53 State Street Boston, MA 02109 617-345-1364 Email: [email protected] |
Miscellaneous Participant Atrius Health, Inc. |
represented by |
|
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 |
Eric K. Bradford
Department of Justice 5 Post Office Square 10th Floor, Suite 1000 Boston, MA 02109-3934 202-306-3815 Fax : 617-565-6368 Email: [email protected] 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 John Aquino
Anderson Aquino LLP 240 Lewis Wharf Boston, MA 02110 (617) 723-3600 |
represented by |
Michael J. Goldberg
Casner & Edwards, LLP 303 Congress Street Boston, MA 02210 (617) 426-5900 Fax : (617) 426-8810 Email: [email protected] David Koha
Casner & Edwards LLP 303 Congress Street Boston, MA 02210 617-426-5900 Fax : 617-426-8810 Email: [email protected] John T. Morrier
Casner & Edwards, LLP 303 Congress Street Boston, MA 02210 (617) 426-5900 Fax : (617) 426-8810 Email: [email protected] A. Davis Whitesell
Casner & Edwards, LLP 303 Congress Street Boston, MA 02210 617-426-5900 Fax : 617-426-8810 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
09/11/2023 | Docket Text Receipt Number phv-18324-1694463944 , Fee Amount $100.00 (Re: 120 Notice of Fee Due (Pro Hac Vice)) (dc) (Entered: 09/11/2023) | |
09/11/2023 | Docket Text Receipt Number phv-18165-1694462861, Fee Amount $100.00 (Re: 119 Notice of Fee Due (Pro Hac Vice)) (dc) (Entered: 09/11/2023) | |
09/11/2023 | Docket Text Receipt of filing fee for Motion to Sell( 23-10886) [motion,msell] ( 188.00). Receipt Number A20170842, amount $ 188.00 (re: Doc# 126) (U.S. Treasury) (Entered: 09/11/2023) | |
09/11/2023 | 126 | Docket Text Expedited Motion filed by Trustee John Aquino for Sale of Property free and clear of liens under Section 363(f) Re: Equipment Located at Debtor's Quincy Facility with certificate of service. Fee Amount $188 (Whitesell, A.) (Entered: 09/11/2023) |
09/11/2023 | 125 | Docket Text Limited Objection to Proposed Sale with certificate of service filed by Creditor Medibot, LLC Re: 106 Motion filed by Trustee John Aquino for Sale of Property free and clear of liens under Section 363(f) Re: Equipment Located at Debtor's Easton and Taunton Facilities, and Lease for Easton Facility with certificate of service. Fee Amou (Kresge, Lisa) (Entered: 09/11/2023) |
09/11/2023 | 124 | Docket Text Response with certificate of service filed by Creditor Easton 21 Bristol,LLC Re: 106 Motion filed by Trustee John Aquino for Sale of Property free and clear of liens under Section 363(f) Re: Equipment Located at Debtor's Easton and Taunton Facilities, and Lease for Easton Facility with certificate of service. Fee Amou (Mattera, Alex) (Entered: 09/11/2023) |
09/11/2023 | 123 | Docket Text Response / Patient Care Ombudsman's Statement and Reservation of Rights with Respect to Trustee's Motion for Order Approving Continuity of Care Services Agreement with certificate of service filed by Other Party Joseph Tomaino Re: 107 Motion filed by Trustee John Aquino to Approve [Re: 106 Motion to Sell] with certificate of service. (Holt, Emily) (Entered: 09/11/2023) |
09/08/2023 | 122 | Docket Text Court Certificate of Mailing. (Re: 119 Notice of Fee Due (Pro Hac Vice)) (dc) (Entered: 09/08/2023) |
09/08/2023 | 121 | Docket Text Court Certificate of Mailing. (Re: 120 Notice of Fee Due (Pro Hac Vice)) (dc) (Entered: 09/08/2023) |
09/08/2023 | 120 | Docket Text Notice of Fee Due (Pro Hac Vice) issued to Matthew J. Olson representing Atrius Health, Inc. and Atrius MSO, LLC. PHV Fee Due 9/18/2023. (Re: 118 Motion to Appear pro hac vice filed by Miscellaneous Participant Atrius Health, Inc.) (dc) (Entered: 09/08/2023) |