Welcome to BusinessBankruptcies.com!

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

Spectrum Analytical, Inc.

COURT
Massachusetts Bankruptcy Court
CASE NUMBER
3:15-bk-30404
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-15

Updated

3-31-24

Last Checked

6-1-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 1, 2015
Last Entry Filed
Apr 30, 2015

Docket Entries by Year

Apr 30, 2015 1 Petition Chapter 11 Voluntary Petition with deficiencies. Filing Fee in the Amount of $1717 Filed by Spectrum Analytical, Inc.. (Katz, Michael) (Entered: 04/30/2015)
Apr 30, 2015 2 Declaration Re: Electronic Filing filed by Debtor Spectrum Analytical, Inc. (Katz, Michael) (Entered: 04/30/2015)
Apr 30, 2015 3 Disclosure of Compensation of Attorney Michael B. Katz in the amount of $. Plus $0 paid to debtor`s counsel for court filing fees filed by Debtor Spectrum Analytical, Inc. (Katz, Michael) (Entered: 04/30/2015)
Apr 30, 2015 Receipt of filing fee for Voluntary Petition (Chapter 11)(15-30404) [misc,volp11] (1717.00). Receipt Number 14654506, amount $1717.00 (re: Doc# 1) (U.S. Treasury) (Entered: 04/30/2015)
Apr 30, 2015 4 Signature Page (Re: 1 Voluntary Petition (Chapter 11)) filed by Debtor Spectrum Analytical, Inc. (Katz, Michael) (Entered: 04/30/2015)
Apr 30, 2015 5 Certificate of Vote filed by Debtor Spectrum Analytical, Inc. (Katz, Michael) (Entered: 04/30/2015)
Apr 30, 2015 6 Motion filed by Debtor Spectrum Analytical, Inc. for Joint Administration with Case # 15-30405. (Stone, Spencer) (Entered: 04/30/2015)
Apr 30, 2015 7 Application filed by Debtor Spectrum Analytical, Inc. to Employ Bacon Wilson, P.C. as Counsel filed with Affidavit. (Attachments: # 1 Affidavit) (Katz, Michael) (Entered: 04/30/2015)
Apr 30, 2015 8 Motion filed by Debtor Spectrum Analytical, Inc. to Extend Time to File Documents [Re: 1 Voluntary Petition (Chapter 11)]. (Stone, Spencer) (Entered: 04/30/2015)
Apr 30, 2015 9 Motion filed by Debtor Spectrum Analytical, Inc. to Compel Turnover of Property Pursuant to Section 543 of the Bankruptcy Code . (Stone, Spencer) (Entered: 04/30/2015)

There are 4 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
3:15-bk-30404
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Henry J. Boroff
Chapter
11
Filed
Apr 30, 2015
Type
voluntary
Updated
Mar 31, 2024
Last checked
Jun 1, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A & B Electric Corp.
    Able Tape and Packaging
    Absolute Standards, Inc.
    Accustandard, Inc.
    AccuStar
    Admiral Packaging, Inc.
    Agilent Technologies, Inc.
    Agilent Technologies, Inc.
    Agilent Technologies, Inc.
    Air Liquide America Specialty Gases, LLC
    Airgas USA, LLC
    Airite Air Conditioning
    Alert Fire Protection, Inc.
    Alert Scientific
    ALS Environmental
    There are 282 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Spectrum Analytical, Inc.
    11 Almgren Drive
    Agawam, MA 01001
    Tax ID / EIN: xx-xxx3277

    Represented By

    Michael B. Katz
    Bacon Wilson, P.C.
    33 State St.
    Springfield, MA 01103
    (413) 781-0560
    Email: mkatz@baconwilson.com
    Spencer A. Stone
    Bacon Wilson, P.C.
    33 State Street
    Springfield, MA 01103
    (413) 781-0560
    Fax : (413) 739-7740
    Email: sstone@baconwilson.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 2, 2023 34 Sumner Realty LLC 11 3:2023bk30073
    Nov 15, 2022 OMS Hospitality, Inc. 7 3:2022bk30426
    Nov 15, 2022 176 Shoemaker Lane, LLC 7 3:2022bk30425
    Apr 28, 2022 Summer Ave, LLC 11V 3:2022bk30140
    Apr 1, 2022 East/Alexander Holdings,LLC 11 2:2022bk20151
    Jun 17, 2020 Shaker Rd, LLC 11 3:2020bk30338
    Sep 28, 2017 Southworth Company 11 3:17-bk-30817
    Sep 22, 2017 Keltra Construction Services Inc. 7 2:17-bk-21441
    Jul 27, 2016 Riverview Sales, Inc. 7 2:16-bk-21197
    Jan 6, 2016 Renz America Company, Inc. 7 3:16-bk-30006
    Dec 17, 2015 Accountable Care Associates, Inc. 7 3:15-bk-31132
    Apr 30, 2015 Hanibal Technology, LLC 11 3:15-bk-30405
    Mar 26, 2015 Bertelli Realty Group, Inc. 11 3:15-bk-30254
    Oct 2, 2014 Hampden County Physician Associates, LLC 11 3:14-bk-30961
    Nov 22, 2011 Praise and Glory 11 3:11-bk-32100