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, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:14-bk-31679
TYPE / CHAPTER
Involuntary / 7

Filed

9-5-14

Updated

5-4-22

Last Checked

4-6-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2015
Last Entry Filed
Feb 3, 2015

Docket Entries by Year

There are 26 older docket entries.

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

login purchase single case subscribe now

Dec 31, 2014 20 Certificate of Service Filed by Jeffrey M. Sklarz on behalf of Bluestone Medical, Inc., Madeline Seaman Bricken, Morris Martelle, Gordon Ogden, William Shafer, Spectrum Advanced Mfg. Technologies Inc. Petitioning Creditors, (RE: 16 Motion to Compel filed by Petitioning Creditor Bluestone Medical, Inc., Petitioning Creditor Gordon Ogden, Petitioning Creditor Morris Martelle, Petitioning Creditor Madeline Seaman Bricken, Petitioning Creditor William Shafer, Petitioning Creditor Spectrum Advanced Mfg. Technologies Inc., 18 Order on Motion to Expedite Hearing). (Sklarz, Jeffrey) (Entered: 12/31/2014)
Jan 5, 2015 21 Motion to Convert Chapter 7 to Chapter 11 . Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc., Debtor. (Attachments: # 1 Resolutions # 2 Proposed Order) (Kindseth, Stephen) (Entered: 01/05/2015)
Jan 5, 2015 Receipt of Motion to Convert Chapter 7 to Chapter 11(14-31679) [motion,mcv711] ( 922.00) filing fee - $ 922.00. Receipt number 6453120. (U.S. Treasury) (Entered: 01/05/2015)
Jan 7, 2015 22 Order Granting Motion To Convert Case from Chapter 7 to Chapter 11 (RE: 21) . (Esposito, Pamela) (Entered: 01/07/2015)
Jan 7, 2015 23 Meeting of Creditors. 341(a) meeting to be held on 2/2/2015 at 10:00 AM at Office of the UST. Proofs of Claims due by 5/4/2015. (Esposito, Pamela) (Entered: 01/07/2015)
Jan 7, 2015 24 PDF with attached Audio File. Court Date & Time [ 1/7/2015 11:51:03 AM ]. File Size [ 3084 KB ]. Run Time [ 00:12:51 ]. (courtspeak). (Entered: 01/07/2015)
Jan 9, 2015 25 Order to Pay Taxes - Federal. (Esposito, Pamela) (Entered: 01/09/2015)
Jan 9, 2015 26 Order to Pay Taxes - State. (Esposito, Pamela) (Entered: 01/09/2015)
Jan 9, 2015 27 Application to Employ Zeisler & Zeisler, P.C. Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc., Debtor. (Attachments: # 1 Affidavit of Stephen M. Kindseth # 2 Proposed Order) (Kindseth, Stephen) (Entered: 01/09/2015)
Jan 9, 2015 28 Motion for Joint Administration With 14-31678 Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc., Debtor. (Attachments: # 1 Proposed Order) (Kindseth, Stephen) (Entered: 01/09/2015)
Show 10 more entries
Jan 14, 2015 39 Amended Document Amended List of Creditors Holding 20 Largest Unsecured Claims Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc. Debtor, (RE: 31 20 Largest Unsecured Creditors filed by Debtor Biomedical Technology Solutions, Inc.). (Kindseth, Stephen) (Entered: 01/14/2015)
Jan 16, 2015 Hearing Held (RE: 1 Involuntary Petition (Chapter 7) filed by Debtor Biomedical Technology Solutions, Inc., Petitioning Creditor Bluestone Medical, Inc., Petitioning Creditor Gordon Ogden, Petitioning Creditor Morris Martelle, Petitioning Creditor William Shafer, Petitioning Creditor Spectrum Advanced Mfg. Technologies Inc., 8 Involuntary Answer filed by Debtor Biomedical Technology Solutions, Inc.). (VanKruiningen, Karen).Case Converted to Chapter 11 (Entered: 01/16/2015)
Jan 16, 2015 40 Motion for 2004 Examination of Jonathan Bricken Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc., Debtor. (Attachments: # 1 Proposed Order) (Kindseth, Stephen) (Entered: 01/16/2015)
Jan 20, 2015 41 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc., Debtor. (Attachments: # 1 Proposed Order) (Kindseth, Stephen) (Entered: 01/20/2015)
Jan 20, 2015 42 Request for a Hearing Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc. Debtor, (RE: 41 Motion to Extend Deadline to File Schedules filed by Debtor Biomedical Technology Solutions, Inc.). (Kindseth, Stephen) Modified on 1/21/2015 (Esposito, Pamela)....Hearing not required. (Entered: 01/20/2015)
Jan 21, 2015 43 Order Granting Motion for 2004 Examination (RE: 40) . (Esposito, Pamela) (Entered: 01/21/2015)
Jan 21, 2015 44 U.S. Trustee's Statement of Objection Filed by U.S. Trustee. (RE: 41 Motion to Extend Deadline to File Schedules filed by Debtor Biomedical Technology Solutions, Inc.). (Mackey, Steven) (Entered: 01/21/2015)
Jan 23, 2015 45 Motion for Order to Excuse Lack of Insurance Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc., Debtor. (Attachments: # 1 Proposed Order) (Kindseth, Stephen) (Entered: 01/23/2015)
Jan 23, 2015 46 Request for a Hearing Filed by Stephen M. Kindseth on behalf of Biomedical Technology Solutions, Inc. Debtor, (RE: 45 Generic Motion Part One filed by Debtor Biomedical Technology Solutions, Inc.). (Kindseth, Stephen) (Entered: 01/23/2015)
Jan 23, 2015 47 Withdrawal of Statement of Objection to Motion to Extend Time to File Schedules Filed by Abigail Hausberg on behalf of U. S. Trustee U.S. Trustee, (RE: 44 U.S. Trustee's Consent/Objection filed by U.S. Trustee U. S. Trustee). (Hausberg, Abigail) (Entered: 01/23/2015)

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-31679
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
May 4, 2022
Last checked
Apr 6, 2024
Lead case
Biomedical Technology Solutions Holdings, Inc.

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Biomedical Technology Solutions, Inc.
    100 Main Street North, Suite 208
    Southbury, CT 06488
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx8875

    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

    Petitioning Creditor

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

    Represented By

    Jeffrey M. Sklarz
    Green & Sklarz LLC
    700 State Street
    Suite 304
    New Haven, CT 06511
    203-285-8545
    Fax : 203-823-4546
    Email: jsklarz@gs-lawfirm.com

    Petitioning Creditor

    Gordon Ogden
    Byrnam Wood
    1270 6th Avenue, 29th Floor
    New York, NY 10020

    Represented By

    Jeffrey M. Sklarz
    (See above for address)

    Petitioning Creditor

    Morris Martelle
    32 Pleasant Rise
    Brookfield, CT 06804

    Represented By

    Jeffrey M. Sklarz
    (See above for address)

    Petitioning Creditor

    William Shafer
    18287 E. Floyd Avenue, Unit D
    Aurora, CO 80013

    Represented By

    Jeffrey M. Sklarz
    (See above for address)

    Petitioning Creditor

    Spectrum Advanced Mfg. Technologies Inc.
    3855 Interpark Drive
    Colorado Springs, CO 80907

    Represented By

    Jeffrey M. Sklarz
    (See above for address)

    Petitioning Creditor

    Madeline Seaman Bricken
    47 Old South Salem Road
    Ridgefield, CT 06877

    Represented By

    Jeffrey M. Sklarz
    (See above for address)

    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 #
    Nov 14, 2018 Starion Energy NY, Inc. parent case 11 1:2018bk12611
    Nov 14, 2018 Starion Energy PA, Inc. parent case 11 1:2018bk12609
    Nov 14, 2018 Starion Energy, Inc. 11 1:2018bk12608
    Jul 24, 2018 York Street Technology, LLC 7 5:2018bk50920
    Aug 11, 2015 Sam & Martin Enterprises, LLC 11 3:15-bk-31356
    Jun 9, 2015 South Britain Oil, LLC 11 3:15-bk-30960
    Jan 22, 2015 Scott Swimming Pools, Inc. 11 5:15-bk-50094
    Apr 14, 2014 Jasmine Szechuan, Inc. 11 3:14-bk-30714
    Dec 2, 2013 Whalley Avenue Funding, LLC 11 5:13-bk-51867
    Mar 16, 2013 GRASSY HILL DEVELOPMENT CORPORATION 11 5:13-bk-50382
    Oct 12, 2012 Grassy Hill Dvelopment Corp 11 5:12-bk-51851
    Jul 13, 2012 661 Washington Road, LLC 7 5:12-bk-51321
    Apr 23, 2012 Kerski Associates Limited Partnership 11 3:12-bk-30954
    Sep 12, 2011 River Bridge Realty Group LTD 11 3:11-bk-32360
    Jul 11, 2011 Industrial Motion Systems, Inc.. 7 3:11-bk-31837