|
Assigned to: Ann M. Nevins Chapter 7 Previous chapter 11 Original chapter 7 Involuntary Asset |
|
Debtor Biomedical Technology Solutions, Inc.
100 Main Street North, Suite 208 Southbury, CT 06488 NEW HAVEN-CT Tax ID / EIN: 20-2898875 |
represented by |
Stephen M. Kindseth
Zeisler & Zeisler 10 Middle Street 15th Floor Bridgeport, CT 06604 (203) 368-4234 Fax : 203-367-9678 Email: [email protected] |
Petitioning Creditor Bluestone Medical, Inc.
47 Old South Salem Road Ridgefield, CT 06877 |
represented by |
Nicholas W. Quesenberry
Green & Sklarz LLC 700 State Street Suite 304 New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: [email protected] Jeffrey M. Sklarz
Green & Sklarz LLC 700 State Street Suite 100 New Haven, CT 06511 203-285-8545 Fax : 203-823-4546 Email: [email protected] |
Petitioning Creditor Gordon Ogden
Byrnam Wood 1270 6th Avenue, 29th Floor New York, NY 10020 |
represented by |
Nicholas W. Quesenberry
(See above for address) Jeffrey M. Sklarz
(See above for address) |
Petitioning Creditor Morris Martelle
32 Pleasant Rise Brookfield, CT 06804 |
represented by |
Nicholas W. Quesenberry
(See above for address) Jeffrey M. Sklarz
(See above for address) |
Petitioning Creditor William Shafer
18287 E. Floyd Avenue, Unit D Aurora, CO 80013 |
represented by |
Nicholas W. Quesenberry
(See above for address) Jeffrey M. Sklarz
(See above for address) |
Petitioning Creditor Spectrum Advanced Mfg. Technologies Inc.
3855 Interpark Drive Colorado Springs, CO 80907 |
represented by |
Nicholas W. Quesenberry
(See above for address) Jeffrey M. Sklarz
(See above for address) |
Petitioning Creditor Madeline Seaman Bricken
47 Old South Salem Road Ridgefield, CT 06877 |
represented by |
Nicholas W. Quesenberry
(See above for address) Jeffrey M. Sklarz
(See above for address) |
Trustee Kara S. Rescia
Rescia & Shear, LLP 5104A Bigelow Commons Enfield, CT 06082 860-452-0052 |
| |
U.S. Trustee U. S. Trustee
Office of the U.S. Trustee Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203)773-2210 |
represented by |
Abigail Hausberg
Office of the U.S. Trustee Giaimo Federal Building 150 Court Street Room 302 New Haven, CT 06510 203-773-2210 Fax : 203-773-2217 Email: [email protected] Steven E. Mackey
Office of the U.S. Trustee The Giaimo Federal Building 150 Court Street, Room 302 New Haven, CT 06510 (203) 773-2210 |
Creditor Committee Official Committee of Unsecured Creditors, Official Committee of Unsecured Creditors
c/o Law Offices of Jeffrey Hellman, LLC 195 Church Street, 10th Floor New Haven, CT 06510 |
represented by |
Jeffrey Hellman
Law Offices of Jeffrey Hellman, LLC 195 Church Street 10th Floor New Haven, CT 06510 203-691-8762 Fax : 203-823-4401 Email: [email protected] |
Creditor Committee Law Offices of Jeffrey Hellman, LLC
195 Church Street New Haven, CT 06510 203-691-8762 |
represented by |
Jeffrey Hellman
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
09/01/2016 | Docket Text Case Reassigned from Chief Judge Julie A. Manning to Judge Ann M. Nevins. (Allegro, Deirdre) (Entered: 09/01/2016) | |
07/14/2016 | 81 | Docket Text Order and Notice for Administrative Bar Date. Administrative Claims due by 10/14/2016. (Esposito, Pamela) Modified on 7/14/2016 (Esposito, Pamela)....See Case 14-31678 (Entered: 07/14/2016) |
07/11/2016 | 80 | Docket Text Document Schedule of Unpaid Post-Petition Debts and Final Report and Account Pursuant to Bankruptcy Rule 1019(5) Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc. Debtor, . (Kindseth, Stephen) (Entered: 07/11/2016) |
06/15/2016 | 79 | Docket Text BNC Certificate of Mailing - PDF Document. (RE: 78 Order (Generic)). Notice Date 06/15/2016. (Admin.) (Entered: 06/16/2016) |
06/13/2016 | 78 | Docket Text Order Converting Case Under Chapter 11 to Case Under Chapter 7; See Case No. 14-31678. (VanKruiningen, Karen) (Entered: 06/13/2016) |
08/04/2015 | 77 | Docket Text Monthly Operating Report for Filing Period May 1 - 31, 2015 Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc. Debtor, . (Kindseth, Stephen) (Entered: 08/04/2015) |
08/04/2015 | 76 | Docket Text Monthly Operating Report for Filing Period April 1 - 30, 2015 Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc. Debtor, . (Kindseth, Stephen) (Entered: 08/04/2015) |
08/04/2015 | 75 | Docket Text Monthly Operating Report for Filing Period March 1 - 31, 2015 Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc. Debtor, . (Kindseth, Stephen) (Entered: 08/04/2015) |
08/04/2015 | 74 | Docket Text Monthly Operating Report for Filing Period February 1 - 28, 2015 Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc. Debtor, . (Kindseth, Stephen) (Entered: 08/04/2015) |
08/04/2015 | 73 | Docket Text Monthly Operating Report for Filing Period January 7 - 31, 2015 Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc. Debtor, . (Kindseth, Stephen) (Entered: 08/04/2015) |