Connecticut Bankruptcy Court

Case number: 3:14-bk-31679 - Biomedical Technology Solutions, Inc. - Connecticut Bankruptcy Court

Case Information
Case title
Biomedical Technology Solutions, Inc.
Chapter
7
Filed
09/05/2014
Last Filing
06/14/2019
Asset
Yes
Docket Header

JNTADMN, CONVERTED




U.S. Bankruptcy Court
District of Connecticut (New Haven)
Bankruptcy Petition #: 14-31679

Assigned to: Ann M. Nevins
Chapter 7
Previous chapter 11
Original chapter 7
Involuntary
Asset


Date filed:  09/05/2014
Date converted:  06/13/2016
341 meeting:  02/20/2015
Deadline for filing claims:  05/04/2015

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)

Latest Dockets
Date Filed#Docket Text
09/01/2016Docket Text
Case Reassigned from Chief Judge Julie A. Manning to Judge Ann M. Nevins. (Allegro, Deirdre) (Entered: 09/01/2016)
07/14/201681Docket 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)
07/11/201680Docket 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)
06/15/201679Docket Text
BNC Certificate of Mailing - PDF Document.
(RE: 78 Order (Generic)).
Notice Date 06/15/2016. (Admin.) (Entered: 06/16/2016)
06/13/201678Docket Text
Order Converting Case Under Chapter 11 to Case Under Chapter 7; See Case No. 14-31678. (VanKruiningen, Karen) (Entered: 06/13/2016)
08/04/201577Docket 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)
08/04/201576Docket 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)
08/04/201575Docket 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)
08/04/201574Docket 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)
08/04/201573Docket 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)