Stealth Control Systems, LLC
11
Christopher J. Panos
01/12/2026
02/06/2026
Yes
v
| Subchapter_V, JNTADMN, MEMBER, PlnDue, DsclsDue, NTCAPR |
Assigned to: Judge Christopher J. Panos Chapter 11 Voluntary Asset |
|
Debtor Stealth Control Systems, LLC
69 Tenean St., Door 7 Dorchester, MA 02122 Tax ID / EIN: 88-3527878 |
represented by |
Kate E. Nicholson
Nicholson Devine LLC 21 Bishop Richard Allen Dr Cambridge, MA 02139 857-600-0508 Fax : 617-812-0405 Email: kate@nicholsondevine.com Angelina M. Savoia
Nicholson Devine LLC 21 Bishop Allen Drive Cambridge, MA 02139 857-600-0508 Email: angelina@nicholsondevine.com |
Assistant U.S. Trustee Richard King - B
Office of the US Trustee J.W. McCormack Post Office & Courthouse 5 Post Office Sq., 10th Fl, Suite 1000 Boston, MA 02109 617-788-0400 |
represented by |
Sara Kathryn Jackson
Office of the U.S. Trustee 5 Post Office Square Ste 1000 Boston, MA 02109 202-841-8501 Email: sara.kathryn.jackson@usdoj.gov |
Trustee Stephen Darr
Huron Consulting Group Suite 402 265 Franklin Street Boston, MA 02116 617-510-7766 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/06/2026 | 12 | Disclosure of Compensation of Attorney Angelina M. Savoia in the amount of $0.00. Plus $0.00 paid to debtor`s counsel for court filing fees filed by Debtor Stealth Control Systems, LLC (Savoia, Angelina) |
| 02/06/2026 | 11 | Schedules Schedules A-H, Summary of Schedules, Declaration Concerning Schedules, Statement of Financial Affairs. filed by Debtor Stealth Control Systems, LLC (Savoia, Angelina) |
| 01/24/2026 | 10 | BNC Certificate of Mailing - Meeting of Creditors. (Re: 9 Court's Notice of 341 sent - 11 Corporation) Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026) |
| 01/22/2026 | 9 | Court's Notice of 341 sent. (meh, Usbc) (Entered: 01/22/2026) |
| 01/22/2026 | Meeting of Creditors scheduled on 341(a) meeting to be held on 2/12/2026 at 02:00 PM as Telephonic Meeting. Proofs of Claims due by 3/23/2026. (meh, Usbc) | |
| 01/22/2026 | Meeting of Creditors scheduled on 341(a) meeting to be held on 2/12/2026 at 02:00 PM as Telephonic Meeting. Proofs of Claims due by 3/23/2026. (meh, Usbc) (Entered: 01/22/2026) | |
| 01/16/2026 | 8 | Notice of Appointment of Subchapter V Trustee with Certificate of Service. Stephen Darr added to the case. (Attachments: # 1 Verified Statement) (Jackson, Sara Kathryn) (Entered: 01/16/2026) |
| 01/14/2026 | 7 | Supplemental Certificate of Service (Re: 5 Motion for Joint Administration) filed by Debtor Stealth Control Systems, LLC (Savoia, Angelina) (Entered: 01/14/2026) |
| 01/14/2026 | 6 | Order dated 1/14/2026 Re: 5 Motion filed by Debtor Stealth Control Systems, LLC for Joint Administration with Case # 26-10069. GRANTED. THE CASES OF SANFORD CONTROLS LLC (CASE NO. 26-10069) AND STEALTH CONTROL SYSTEMS LLC (CASE NO. 26-10070) SHALL BE JOINTLY ADMINISTERED FOR PURPOSES OF ADMINISTRATIVE CONVENIENCE. SANFORD CONTROLS LLC (CASE NO. 26-10069) IS DESIGNATED AS THE LEAD CASE AND THE DOCKET IN CASE NO. 26-10069 SHOULD BE CONSULTED FOR ALL MATTERS AFFECTING THE JOINTLY ADMINISTERED CHAPTER 11 CASES, ABSENT FURTHER ORDER.(dc) (Entered: 01/14/2026) |
| 01/14/2026 | 5 | Motion filed by Debtor Stealth Control Systems, LLC for Joint Administration with Case # 26-10069 with certificate of service. (Savoia, Angelina) (Entered: 01/14/2026) |