New Jersey Bankruptcy Court

Case number: 3:18-bk-22554 - Core Tech Solutions, Inc. - New Jersey Bankruptcy Court

Case Information
Case title
Core Tech Solutions, Inc.
Chapter
11
Judge
Chief Judge Kathryn C. Ferguson
Filed
06/21/2018
Last Filing
05/03/2019
Asset
Yes
Vol
v
Docket Header

DISMISSED




U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 18-22554-KCF

Assigned to: Chief Judge Kathryn C. Ferguson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/21/2018
Debtor dismissed:  03/20/2019
341 meeting:  08/02/2018
Deadline for filing claims:  01/20/2019

Debtor

Core Tech Solutions, Inc.

50 Lake Drive
East Windsor, NJ 08520
MERCER-NJ
Tax ID / EIN: 22-3588695

represented by
Carlos D Martinez

Scura, Wigfield, Heyer, Stevens & Cammarota, LLP
1599 Hamburg Tpk
Wayne, NJ 07470
973-696-8391
Email: [email protected]

David L. Stevens

Scura, Wigfield, Heyer & Stevens
1599 Hamburg Turnpike
Wayne, NJ 07470
973-696-8391
Email: [email protected]

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/20/2019216Docket Text
Order Granting Motion to Dismiss Case for Debtor (Related Doc # 209). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/20/2019. (ckk) (Entered: 03/20/2019)
03/19/2019Docket Text
Minute of 3/19/19, Outcome: GRANTED (related document(s): 209 Motion to Dismiss Case filed by Core Tech Solutions, Inc.) (ckk) (Entered: 03/19/2019)
03/19/20190Docket Text
Minute of 3/19/19, Outcome: GRANTED (related document(s): 209 Motion to Dismiss Case filed by Core Tech Solutions, Inc.) (ckk) (Entered: 03/19/2019)
03/18/2019215Docket Text
Status Change Form. The matter has been withdrawn, re:(related document: 173 Motion to Reject filed by Debtor Core Tech Solutions, Inc.) filed by Carlos D Martinez on behalf of Core Tech Solutions, Inc.. (Martinez, Carlos) (Entered: 03/18/2019)
03/13/2019214Docket Text
BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019)
03/12/2019Docket Text
Hearing Rescheduled from 3/12/19 (related document(s): 173 Motion to Reject filed by Core Tech Solutions, Inc.) Hearing scheduled for 03/26/2019 at 10:00 AM at KCF - Courtroom 2, Trenton - APPEARANCES REQUIRED. (ckk) (Entered: 03/12/2019)
03/08/2019213Docket Text
Order Granting Application For Compensation for David L. Stevens, fees awarded: $41687.50, expenses awarded: $4555.55 (Related Doc # 200). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/8/2019. (ckk) (Entered: 03/11/2019)
03/07/2019Docket Text
Minute of 3/7/19, Outcome: GRANTED AS VOLUNTARILY REDUCED (related document(s): 200 Application for Compensation filed by David L. Stevens, Core Tech Solutions, Inc.) (ckk) (Entered: 03/07/2019)
02/28/2019212Docket Text
BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 85. Notice Date 02/28/2019. (Admin.) (Entered: 03/01/2019)
02/27/2019211Docket Text
ORDER REQUIRING DEBTOR TO FILE A PLAN AND DISCLOSURE STATEMENT Granted to March 27, 2019. (related document: 105 Amended Order Order Requiring Debtor to File A Plan and Disclosure Statement. (ghm) (Entered: 02/27/2019)