Welcome to BusinessBankruptcies.com!

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

ThermoSpas, Inc.

COURT
Connecticut Bankruptcy Court
CASE NUMBER
3:12-bk-30428
TYPE / CHAPTER
Voluntary / 11

Filed

2-27-12

Updated

9-14-23

Last Checked

2-28-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 28, 2012
Last Entry Filed
Feb 27, 2012

Docket Entries by Year

Feb 27, 2012 1 Petition Chapter 11 Voluntary Petition. Atty Disclosure Statement Re: 2016(b), List of Equity Security Holders, Schedule A-J, Statement of Financial Affairs, Summary of Schedules due by 03/12/2012. Filed by ThermoSpas, Inc.. (Skalka, Douglas) (Entered: 02/27/2012)
Feb 27, 2012 2 Receipt of Voluntary Petition (Chapter 11)(12-30428) [misc,volp11] (1046.00) filing fee - $1046.00. Receipt number 4681999. (U.S. Treasury) (Entered: 02/27/2012)
Feb 27, 2012 3 Motion to Use Cash Collateral Filed by Douglas S. Skalka on behalf of ThermoSpas, Inc., Debtor. (Attachments: # 1 Exhibit A# 2 Proposed Order # 3 Exhibit to Proposed Order) (Skalka, Douglas) (Entered: 02/27/2012)
Feb 27, 2012 4 Motion to Borrow Money From LaChance Financial Services, Inc.. Filed by Douglas S. Skalka on behalf of ThermoSpas, Inc., Debtor. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Proposed Order # 5 Exhibit A to Proposed Order# 6 Exhibit B to Proposed Order) (Skalka, Douglas) (Entered: 02/27/2012)
Feb 27, 2012 5 Document /Corporate Resolution Filed by Douglas S. Skalka on behalf of ThermoSpas, Inc. Debtor, . (Skalka, Douglas) (Entered: 02/27/2012)
Feb 27, 2012 6 Motion to Pay Pre-Petition Payroll Filed by Douglas S. Skalka on behalf of ThermoSpas, Inc., Debtor. (Attachments: # 1 Exhibit A# 2 Proposed Order) (Skalka, Douglas) (Entered: 02/27/2012)
Feb 27, 2012 7 Motion to Expedite Hearing Filed by Douglas S. Skalka on behalf of ThermoSpas, Inc., Debtor (RE: 3 Motion to Use Cash Collateral filed by Debtor ThermoSpas, Inc., 4 Motion to Borrow filed by Debtor ThermoSpas, Inc., 6 Motion to Pay Pre-Petition Payroll filed by Debtor ThermoSpas, Inc.) (Attachments: # 1 Proposed Order) (Skalka, Douglas) (Entered: 02/27/2012)
Feb 27, 2012 8 Motion for Authority to Maintain New England Bank Depository Accounts Filed by Douglas S. Skalka on behalf of ThermoSpas, Inc., Debtor. (Attachments: # 1 Proposed Order) (Skalka, Douglas) (Entered: 02/27/2012)
Feb 27, 2012 9 Application to Employ Neubert, Pepe & Monteith, P.C. as Debtor's Counsel Filed by Douglas S. Skalka on behalf of ThermoSpas, Inc., Debtor. (Attachments: # 1 Affidavit in Support# 2 Proposed Order) (Skalka, Douglas) (Entered: 02/27/2012)

This case is closed and is no longer being updated.

Case Information

Court
Connecticut Bankruptcy Court
Case number
3:12-bk-30428
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lorraine Murphy Weil
Chapter
11
Filed
Feb 27, 2012
Type
voluntary
Terminated
Jan 17, 2013
Updated
Sep 14, 2023
Last checked
Feb 28, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    A&A CRANE AND RIGGING
    A&A OFFICE SYSTEMS, INC.
    ABAIR-LAVERY INC
    ADT SECURITY SERVICES
    ADVANCED MARKETING DIST. INC.
    AEL FINANCIAL, LLC
    AFFORDABLE SPA COVERS
    AGILITY
    AGILITY INTERNATIONAL INC
    AIR SUPPLY OF THE FUTURE, INC.
    AIRGAS EAST
    AJ LOGISTICS
    ALL WASTE INC.
    ALL WASTE, INC.
    AM LITHOGRAPHY CORP
    There are 410 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    ThermoSpas, Inc.
    155 East Street
    Wallingford, CT 06492
    NEW HAVEN-CT
    Tax ID / EIN: xx-xxx1043

    Represented By

    Douglas S. Skalka
    Neubert, Pepe, and Monteith
    195 Church Street, 13th Floor
    New Haven, CT 06510
    (203) 821-2000
    Fax : 203-821-2009
    Email: dskalka@npmlaw.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 20, 2023 Little K's Landscaping, LLC 11V 3:2023bk30267
    Sep 11, 2019 Yiannis Mediterranean Cuisine LLC 11 3:2019bk31516
    May 17, 2019 91 South Main Street LLC 11 3:2019bk30810
    Jan 30, 2019 Electronic Service Products Corporation 11 3:2019bk30129
    Nov 26, 2018 Positively Fit, Inc. 7 3:2018bk31926
    Nov 13, 2018 Lizandra llc 11 3:2018bk31870
    May 12, 2017 Electronic Service Products Corporation 11 3:17-bk-30704
    Jul 23, 2015 Heritage Truck & Equipment Inc 11 3:15-bk-31247
    Apr 26, 2013 Petrucelli Construction LLC 11 3:13-bk-30776
    Apr 17, 2013 Tuttle Inc. 11 3:13-bk-30698
    Jan 30, 2013 Metro Tool Centers, LLC 11 3:13-bk-30194
    Jan 30, 2013 Vani Mini Mart, LLC 11 3:13-bk-30202
    Dec 19, 2011 RS Property Management, LLC 11 3:11-bk-33153
    Dec 19, 2011 RS Property Management, LLC 11 2:11-bk-23516
    Oct 25, 2011 HerbaSway Laboratories LLC 11 3:11-bk-32713