Welcome to BusinessBankruptcies.com!

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

Sisson Engineering Corp.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
3:2023bk30475
TYPE / CHAPTER
Voluntary / 11

Filed

11-14-23

Updated

12-3-23

Last Checked

11-30-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 20, 2023
Last Entry Filed
Nov 16, 2023

Docket Entries by Day

Nov 14 1 Petition Chapter 11 Voluntary Petition SubchapterV Non-Individual. All Schedules and Statements and Matrix.. Filing Fee in the Amount of $1738 Filed by Sisson Engineering Corp.. Chapter 11 Plan Small Business Subchapter V due by 02/12/2024. (Madoff, David) (Entered: 11/14/2023)
Nov 14 2 Disclosure of Compensation of Attorney David B. Madoff in the amount of $. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Sisson Engineering Corp. (Madoff, David) (Entered: 11/14/2023)
Nov 14 Receipt of filing fee for Voluntary Petition (Chapter 11)( 23-30475) [misc,volp11] (1738.00). Receipt Number A20243854, amount $1738.00 (re: Doc# 1) (U.S. Treasury) (Entered: 11/14/2023)
Nov 14 3 Emergency Motion filed by Debtor Sisson Engineering Corp. for Use of Cash Collateral. (Attachments: # 1 Exhibit Budget # 2 Proposed Order) (Madoff, David) (Entered: 11/14/2023)
Nov 14 4 Emergency Motion filed by Debtor Sisson Engineering Corp. to Pay Prepetition Wages and Benefits on Account of Employees. (Attachments: # 1 Proposed Order) (Madoff, David) (Entered: 11/14/2023)
Nov 14 5 Affidavit of Cody Sisson in Support of Certain First Day Motions (Re: 3 Motion for Cash Collateral, 4 Motion to Pay) filed by Debtor Sisson Engineering Corp. (Madoff, David) (Entered: 11/14/2023)
Nov 14 6 Application filed by Debtor Sisson Engineering Corp. to Employ Madoff & Khoury LLP as Counsel filed with Affidavit. (Attachments: # 1 Affidavit # 2 Declaration of Electronic Filing) (Madoff, David) (Entered: 11/14/2023)
Nov 14 7 Balance Sheet filed by Debtor Sisson Engineering Corp. (Madoff, David) (Entered: 11/14/2023)
Nov 14 8 Statement of Operations for Small Business filed by Debtor Sisson Engineering Corp. (Madoff, David) (Entered: 11/14/2023)
Nov 14 9 Cash Flow Statement for Small Business filed by Debtor Sisson Engineering Corp. (Madoff, David) (Entered: 11/14/2023)
Show 3 more entries
Nov 14 13 Endorsed Order dated 11/14/23 Re: 3 Emergency Motion filed by Debtor Sisson Engineering Corp. for Use of Cash Collateral. AN EMERGENCY HEARING IS SET FOR NOVEMBER 16, 2023 AT 9:30 A.M. IN WORCESTER, COURTROOM 3. THE DEBTOR IS ORDERED TO PROVIDE TELEPHONIC OR ELECTRONIC NOTICE OF THIS MOTION AND THE HEARING TO THE UNITED STATES TRUSTEE, SECURED CREDITORS, TAXING AUTHORITIES, THE 20 LARGEST UNSECURED CREDITORS, AND ANY PARTY HAVING FILED A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE, AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME, BY 10:00 A.M. ON NOVEMBER 15, 2023. (ag) (Entered: 11/14/2023)
Nov 14 14 Endorsed Order dated 11/14/23 Re: 4 Emergency Motion filed by Debtor Sisson Engineering Corp. to Pay Prepetition Wages and Benefits on Account of Employees. AN EMERGENCY HEARING IS SET FOR NOVEMBER 16, 2023 AT 9:30 A.M. IN WORCESTER, COURTROOM 3. THE DEBTOR IS ORDERED TO PROVIDE TELEPHONIC OR ELECTRONIC NOTICE OF THIS MOTION AND THE HEARING TO THE UNITED STATES TRUSTEE, SECURED CREDITORS, TAXING AUTHORITIES, THE 20 LARGEST UNSECURED CREDITORS, AND ANY PARTY HAVING FILED A NOTICE OF APPEARANCE AND REQUEST FOR NOTICE, AND TO FILE A CERTIFICATE OF SERVICE REFLECTING SAME, BY 10:00 A.M. ON NOVEMBER 15, 2023. (ag) (Entered: 11/14/2023)
Nov 14 15 Notice of Appearance and Request for Notice by Lisa D. Tingue with certificate of service filed by Assistant U.S. Trustee Richard King (Tingue, Lisa) (Entered: 11/14/2023)
Nov 14 16 Certificate of Service of Notice of Hearing (Re: 3 Motion for Cash Collateral, 4 Motion to Pay) filed by Debtor Sisson Engineering Corp. (Attachments: # 1 Exhibit Notice of Nonevidentiary Hearing (Cash Collateral) # 2 Exhibit Notice of Nonevidentiary Hearing (Wage Motion)) (Pelton, Steffani) (Entered: 11/14/2023)
Nov 15 17 Amended Statement of Attorney Compensation (Re: 2 Disclosure of Compensation of Attorney for Debtor) filed by Debtor Sisson Engineering Corp. (Attachments: # 1 Declaration of Electronic Filing) (Madoff, David) (Entered: 11/15/2023)
Nov 15 18 Amended Signed Statement of Professional Person (Re: 6 Application to Employ) filed by Debtor Sisson Engineering Corp. (Attachments: # 1 Declaration of Electronic Filing) (Madoff, David) (Entered: 11/15/2023)
Nov 15 19 Notice of Appearance and Request for Notice by Rion Vaughan with certificate of service filed by Creditor Cambridge Trust Company (Attachments: # 1 Certificate of Service) (Vaughan, Rion) (Entered: 11/15/2023)
Nov 15 20 Notice of Appearance and Request for Notice by James C. Fox with certificate of service filed by Creditor Cambridge Trust Company (Attachments: # 1 Certificate of Service) (Fox, James) (Entered: 11/15/2023)
Nov 15 21 Notice of Appearance and Request for Notice by Steven Weiss with certificate of service filed by Creditor Greenfield Savings Bank (Weiss, Steven) (Entered: 11/15/2023)
Nov 15 22 Limited Opposition to Debtor's First Day Motions with certificate of service filed by Creditor Cambridge Trust Company Re: 3 Emergency Motion filed by Debtor Sisson Engineering Corp. for Use of Cash Collateral., 4 Emergency Motion filed by Debtor Sisson Engineering Corp. to Pay Prepetition Wages and Benefits on Account of Employees. (Vaughan, Rion) (Entered: 11/15/2023)

There are 5 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Massachusetts Bankruptcy Court
Case number
3:2023bk30475
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth D. Katz
Chapter
11
Filed
Nov 14, 2023
Type
voluntary
Updated
Dec 3, 2023
Last checked
Nov 30, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A Coatings
    Aalberts Surface Technologies
    Absolute Metal Finishing
    Admiral Metals Service Center Inc.
    AFLAC
    AIM Mutual
    Airgas East, Inc.
    AllyHealth
    Aotco Metal Finishing Co.
    B&B Manufacturing
    B.C.S. Co.
    Banterra Bank
    Bisoo Industries
    BlueCross BlueShield of Massachusetts
    Bodycote Thermal Processing, Inc.
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sisson Engineering Corp.
    450 West River Street
    Orange, MA 01364
    Tax ID / EIN: xx-xxx2179

    Represented By

    David B. Madoff
    Madoff & Khoury LLP
    124 Washington Street - Suite 202
    Foxborough, MA 02035
    508-543-0040
    Fax : 508-543-0020
    Email: madoff@mandkllp.com
    Steffani M. Pelton
    Madoff & Khoury LLP
    124 Washington Street
    Foxborough, MA 02035
    508-543-0040
    Email: pelton@mandkllp.com

    Us Trustee

    Richard King
    Office of the U. S. Trustee
    446 Main Street
    14th Floor
    Worcester, MA 01608

    Represented By

    Lisa D. Tingue
    Department of Justice
    Office of the U.S. Trustee
    446 Main Street, 14th Floor
    Worcester, MA 01608
    (202) 503-7009
    Email: lisa.d.tingue@usdoj.gov

    Trustee

    Stephen Darr
    Huron Consulting Services LLC
    Suite 402
    265 Franklin Street
    Boston, MA 02110

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 19 Lake Spofford Cabins, Inc. 11 1:2023bk10569
    Oct 1 Heywood Healthcare, Inc. 11 4:2023bk40817
    Oct 1 Athol Memorial Hospital NMTC Holdings, Inc. 11 4:2023bk40821
    Oct 1 Athol Memorial Hospital 11 4:2023bk40819
    Dec 22, 2022 Innovative Incentives, Inc. 7 4:2022bk40914
    Nov 11, 2020 Orange Capital Holdings LLC 11 3:2020bk30544
    Oct 10, 2018 Whitney Park Development, LLC 11 4:2018bk41870
    Sep 12, 2018 Con-Nic Apartments, LLC 11 4:2018bk41697
    Mar 23, 2018 Cheshire Foreign Auto Service , Inc. 11 1:2018bk10375
    Apr 27, 2015 E & G Waterworks, LLC 7 4:15-bk-40816
    Sep 21, 2014 Arts Block LLC 11 3:14-bk-30916
    Sep 21, 2014 The Pushkin, LLC 11 3:14-bk-30917
    Oct 24, 2013 Raymond Cattle Co 11 1:13-bk-16214
    Apr 10, 2012 Ellinwood Country Club, Inc. 11 4:12-bk-41343
    Jun 30, 2011 MT Trucking Co., Inc. 7 4:11-bk-42822