Case number: 1:26-bk-10070 - Stealth Control Systems, LLC - Massachusetts Bankruptcy Court

Case Information
  • Case title

    Stealth Control Systems, LLC

  • Court

    Massachusetts (mabke)

  • Chapter

    11

  • Judge

    Christopher J. Panos

  • Filed

    01/12/2026

  • Last Filing

    02/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, JNTADMN, MEMBER, PlnDue, DsclsDue, NTCAPR



United States Bankruptcy Court
District of Massachusetts (Boston)
Bankruptcy Petition #: 26-10070

Assigned to: Judge Christopher J. Panos
Chapter 11
Voluntary
Asset


Date filed:  01/12/2026
341 meeting:  02/12/2026
Deadline for filing claims:  03/23/2026

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
 
 

Latest Dockets

Date Filed#Docket Text
02/06/202612Disclosure 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)
02/06/202611Schedules Schedules A-H, Summary of Schedules, Declaration Concerning Schedules, Statement of Financial Affairs. filed by Debtor Stealth Control Systems, LLC (Savoia, Angelina)
01/24/202610BNC 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)
01/22/20269Court's Notice of 341 sent. (meh, Usbc) (Entered: 01/22/2026)
01/22/2026Meeting 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)
01/22/2026Meeting 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)
01/16/20268Notice 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)
01/14/20267Supplemental Certificate of Service (Re: 5 Motion for Joint Administration) filed by Debtor Stealth Control Systems, LLC (Savoia, Angelina) (Entered: 01/14/2026)
01/14/20266Order 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)
01/14/20265Motion filed by Debtor Stealth Control Systems, LLC for Joint Administration with Case # 26-10069 with certificate of service. (Savoia, Angelina) (Entered: 01/14/2026)