Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Biomedical Technology Solutions Holdings, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:14-bk-31678
TYPE / CHAPTER
Involuntary / 7

Filed

9-5-14

Updated

4-2-22

Last Checked

4-12-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 5, 2019
Last Entry Filed
Jun 14, 2019

Docket Entries by Year

There are 242 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Jan 12, 2018 198 Notice of Trustee's Proposed Sale and Bidding Procedures Filed by Kara S. Rescia on behalf of Kara S. Rescia Trustee, (RE: 196 Order on Motion to Sell Free and Clear). (Rescia, Kara) (Entered: 01/12/2018)
Jan 12, 2018 199 Certificate of Service -Order Approving Bidding Procedures and for Authority to Sell Property of the Estate Free and Clear of Liens and Encumbrances, Notice of Hearing on February 5, 2018 at 11:30 am and Notice of Trustee's Proposed Sale and Bidding Procedures Filed by Kara S. Rescia on behalf of Kara S. Rescia Trustee, (RE: 196 Order on Motion to Sell Free and Clear, 197 Notice of Hearing, 198 Notice filed by Trustee Kara S. Rescia). (Rescia, Kara) (Entered: 01/12/2018)
Jan 13, 2018 200 BNC Certificate of Mailing - Hearing (RE: 197 Notice of Hearing). Notice Date 01/12/2018. (Admin.) (Entered: 01/13/2018)
Jan 13, 2018 201 BNC Certificate of Mailing - PDF Document. (RE: 196 Order on Motion to Sell Free and Clear). Notice Date 01/12/2018. (Admin.) (Entered: 01/13/2018)
Jan 16, 2018 202 Supplemental Document -Printed Copy of Website Notice for Sale as listed on Asset Sale Website "Marketassetsforsale.com" of the National Association of Bankruptcy Trustees pursuant to Order, Doc. Id. 196 Filed by Kara S. Rescia on behalf of Kara S. Rescia Trustee, (RE: 196 Order on Motion to Sell Free and Clear). (Rescia, Kara) (Entered: 01/16/2018)
Jan 31, 2018 203 Motion to Reschedule Hearing Filed by Jeffrey M. Sklarz on behalf of Bluestone Medical, Inc., Petitioning Creditor (RE: 178 Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Kara S. Rescia, 197 Notice of Hearing) (Attachments: # 1 Proposed Order) (Sklarz, Jeffrey) (Entered: 01/31/2018)
Jan 31, 2018 204 ORDER: ECF No. 203 is DENIED. The court is unable to accommodate the requested change in time for the hearing to consider the Chapter 7 Trustee's motion to sell, ECF No. 178. The court's schedule does not permit a change in time and the court notes that the Chapter 7 Trustee has advertised the proposed sale of assets and auction for the earlier time, February 5, 2018, at 11:00 a.m. Accordingly, the request to change the hearing time to 1:00 p.m. is denied. Signed by Judge Ann M. Nevins on January 31, 2018. (RE: 203 Motion to Reschedule Hearing filed by Petitioning Creditor Bluestone Medical, Inc.) (Sierra, Emiliano) (Entered: 01/31/2018)
Jan 31, 2018 205 Objection Filed by Adam Marshall on behalf of ALDA & Associates, International, Inc. Interested Party, (RE: 178 Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Kara S. Rescia). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Marshall, Adam) (Entered: 01/31/2018)
Jan 31, 2018 206 Notice of Appearance Filed by Adam Marshall on behalf of ALDA & Associates, International, Inc. Interested Party, . (Marshall, Adam) (Entered: 01/31/2018)
Jan 31, 2018 207 Supplemental Document SCHEDULE 1.5 TO ASSET PURCHASE AGREEMENT (Exhibit "A") to Motion Filed by Kara S Rescia on behalf of Kara S. Rescia Trustee, (RE: 178 Motion to Sell Free and Clear of Liens per 363(f) filed by Trustee Kara S. Rescia). (Rescia, Kara) (Entered: 01/31/2018)
Show 10 more entries
Feb 9, 2018 217 Order Approving Sale of Assets of the Estate (RE: 178). (Sierra, Emiliano) (Entered: 02/09/2018)
Feb 12, 2018 218 BNC Certificate of Mailing - PDF Document. (RE: 217 Order on Motion to Sell Free and Clear). Notice Date 02/11/2018. (Admin.) (Entered: 02/12/2018)
Feb 23, 2018 219 Trustee's Report of Sale : substantially all of the Debtors Assets set forth in the Sale Motion Doc. Id 178 and the Sale Order Doc. Id. 217 Filed by Trustee. (Rescia, Kara) (Entered: 02/23/2018)
Apr 5, 2018 220 Application to Employ Verdolino & Lowey, P.C. as Accountant with Affidavit of Proposed Accountant and Certificate of Service Filed by Kara S. Rescia on behalf of Kara S. Rescia, Trustee. (Rescia, Kara) (Entered: 04/05/2018)
Apr 10, 2018 221 Notice of Hearing Set (RE: 220 Application to Employ filed by Trustee Kara S. Rescia). Hearing to be held on 4/25/2018 at 11:00 AM at United States Bankruptcy Court, 157 Church Street, 18th Floor Courtroom, New Haven, CT. Objection deadline: before 4:00 pm on 4/18/2018. Certificate of Service due by 4/18/2018. (Veliu, Qesar) (Entered: 04/10/2018)
Apr 13, 2018 222 BNC Certificate of Mailing - Hearing (RE: 221 Notice of Hearing). Notice Date 04/12/2018. (Admin.) (Entered: 04/13/2018)
Apr 13, 2018 223 Certificate of Service -Application to Employ Accountants with Affidavit, Proposed Order and Notice of Hearing Filed by Kara S. Rescia on behalf of Kara S. Rescia Trustee, (RE: 221 Notice of Hearing). (Rescia, Kara) (Entered: 04/13/2018)
Apr 24, 2018 224 U.S. Trustee's Statement of No Objection Filed by U.S. Trustee. (RE: 220 Application to Employ filed by Trustee Kara S. Rescia). (Mackey, Steven) (Entered: 04/24/2018)
Apr 25, 2018 225 PDF with attached Audio File. Court Date & Time [ 4/25/2018 11:20:47 AM ]. File Size [ 481 KB ]. Run Time [ 00:01:20 ]. (courtspeak). (Entered: 04/25/2018)
Apr 26, 2018 Hearing Held. Order approving to enter (RE: 220 Application to Employ filed by Trustee Kara S. Rescia). (Rodriguez, Gretchen) (Entered: 04/26/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:14-bk-31678
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Ann M. Nevins
Chapter
7
Filed
Sep 5, 2014
Type
involuntary
Terminated
Jun 14, 2019
Converted
Jun 13, 2016
Updated
Apr 2, 2022
Last checked
Apr 12, 2024
This case has no creditors listed.

Parties

Debtor

Biomedical Technology Solutions Holdings, Inc.
c/o Zeisler & Zeisler P. C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
NEW HAVEN-CT
Tax ID / EIN: xx-xxx1860

Represented By

Stephen M. Kindseth
Zeisler & Zeisler
10 Middle Street
15th Floor
Bridgeport, CT 06604
(203) 368-4234
Fax : 203-367-9678
Email: skindseth@zeislaw.com

Debtor

Biomedical Technology Solutions, Inc.
c/o Zeisler & Zeisler P. C.
10 Middle Street
15th Floor
Bridgeport, CT 06604
NEW HAVEN-CT
Tax ID / EIN: xx-xxx8875

Represented By

Stephen M. Kindseth
(See above for address)

Petitioning Creditor

Bluestone Medical, Inc.
47 Old South Salem Road
Ridgefield, CT 06877

Represented By

Kellianne Baranowsky
Green & Sklarz LLC
700 State Street
Suite 100
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: kbaranowsky@gs-lawfirm.com
Lauren McNair
Green & Sklarz LLC
700 State Street, Suite 100
New Haven, CT 06511
203-285-8545
Fax : 203-306-3391
Email: cfisher@gs-lawfirm.com
Nicholas W. Quesenberry
Green & Sklarz LLC
700 State Street
Suite 304
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Jeffrey M. Sklarz
Green & Sklarz LLC
700 State Street
Suite 100
New Haven, CT 06511
203-285-8545
Fax : 203-823-4546
Email: jsklarz@gs-lawfirm.com

Petitioning Creditor

Gordon Ogden
Byrnam Wood
Byrnam Wood
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

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 Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052

Represented By

Kara S Rescia
Rescia Law, P.C.
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052
Fax : 888-970-8388
Email: kara@ctmalaw.com
Kara S. Rescia
Rescia & Shear, LLP
5104A Bigelow Commons
Enfield, CT 06082
860-452-0052
Email: court@ctmalaw.com

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: USTPREGION02.NH.ECF@USDOJ.GOV
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

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Jun 26, 2020 Prayer Tabernacle Church of Love, Inc. 11 5:2020bk50605
May 15, 2018 Lusylma, LLC 11 5:2018bk50617
Feb 23, 2016 All Phase Steel Works, LLC 11 5:16-bk-50257
Oct 20, 2015 531 Tunxis Hill Associates, LLC 11 5:15-bk-51468
Oct 2, 2014 Togetherness Property Management Corp. 7 5:14-bk-51536
Oct 18, 2013 M.F.X..A. Construction and Management, LLC 7 5:13-bk-51645
Apr 15, 2013 Carmelina's Bar & Restaurant Inc. 11 5:13-bk-50569
Sep 28, 2012 1 William Street Inc. 11 5:12-bk-51777
Sep 24, 2012 480 Bunnell Street, LLC 11 5:12-bk-51736
Sep 6, 2012 Property Rental Management, LLC 11 5:12-bk-51642
Apr 9, 2012 Four Kids Enterprises, LLC 11 5:12-bk-50661
Mar 13, 2012 Kinship Academy, Inc. 11 5:12-bk-50472
Feb 23, 2012 Carmelina's Bar & Restaurant Inc. 11 5:12-bk-50324
Jan 20, 2012 Derecktor Shipyards Conn., LLC 11 5:12-bk-50103
Dec 21, 2011 Eli Industries, LLC 11 5:11-bk-52504