Welcome to BusinessBankruptcies.com!

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

Core Tech Solutions, Inc.

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2018bk22554
TYPE / CHAPTER
Voluntary / 11

Filed

6-21-18

Updated

9-13-23

Last Checked

7-17-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 16, 2018
Last Entry Filed
Jul 16, 2018

Docket Entries by Quarter

Jun 21, 2018 1 Petition Chapter 11 Voluntary Petition Filed by David L. Stevens on behalf of Core Tech Solutions, Inc.. Attorney Signature(s) due 07/5/2018. Debtor(s) Signature(s) due 07/5/2018. 20 Largest Unsecured Creditors due 07/5/2018.Page 8 of the Voluntary Petition due 07/5/2018. Incomplete Filings due by 07/5/2018. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/19/2018. (Stevens, David) (Entered: 06/21/2018)
Jun 21, 2018 Receipt of filing fee for Voluntary Petition (Chapter 11)( 18-22554) [misc,volp11a] (1717.00) Filing Fee. Receipt number A36568991, fee amount $ 1717.00. (re: Doc#1) (U.S. Treasury) (Entered: 06/21/2018)
Jun 22, 2018 2 Meeting of Creditors - Chapter 11. 341(a) meeting to be held on 8/2/2018 at 10:00 AM at Room 129, Clarkson S. Fisher Courthouse. Proofs of Claim due by 10/31/2018. (nrf) (Entered: 06/22/2018)
Jun 22, 2018 3 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, List of Equity Security Holders, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H. If an objection is filed a hearing will be held on: July 17, 2018 at 2:00 pm Courtroom 2. 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 6/21/2018. Objection to Order to Show Cause due by 7/5/2018. (gan) (Entered: 06/22/2018)
Jun 22, 2018 4 Notice of Status Conference. Status hearing to be held on 7/24/2018 at 02:30 PM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/22/2018)
Jun 22, 2018 5 Notice of Appearance and Request for Service of Notice filed by Lauren Bielskie on behalf of U.S. Trustee. (Bielskie, Lauren) (Entered: 06/22/2018)
Jun 22, 2018 6 Notice of Appearance and Request for Service of Notice filed by Alan R. Ostrowitz on behalf of Investors Bank. (Ostrowitz, Alan) (Entered: 06/22/2018)
Jun 22, 2018 7 Certificate of Service. filed by Alan R. Ostrowitz on behalf of Investors Bank. (Ostrowitz, Alan) (Entered: 06/22/2018)
Jun 25, 2018 8 BNC Certificate of Notice - Meeting of Creditors. No. of Notices: 51. Notice Date 06/24/2018. (Admin.) (Entered: 06/25/2018)
Jun 25, 2018 9 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/24/2018. (Admin.) (Entered: 06/25/2018)
Show 5 more entries
Jun 26, 2018 15 Application For Retention of Professional Scura, Wigfield, Heyer, Stevens & Cammarota, LLP. as Debtor's Counsel Filed by David L. Stevens on behalf of Core Tech Solutions, Inc.. The follow up deadline is 07/12/2018. (Attachments: # 1 Certification of David L. Stevens # 2 Proposed Order # 3 Certificate of Service) (Stevens, David) (Entered: 06/26/2018)
Jun 26, 2018 16 Order Granting Expedited Consideration of First Day Matters (related document:11 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) filed by Debtor Core Tech Solutions, Inc.) 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 6/26/2018. Hearing scheduled for 7/3/2018 at 11:00 AM at KCF - Courtroom 2, Trenton. (ghm) (Entered: 06/26/2018)
Jun 26, 2018 17 Certificate of Service (related document:11 Motion for Continuation of Utility Service filed by Debtor Core Tech Solutions, Inc., 16 Shorten Time) filed by David L. Stevens on behalf of Core Tech Solutions, Inc.. (Stevens, David) (Entered: 06/26/2018)
Jun 29, 2018 18 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/28/2018. (Admin.) (Entered: 06/29/2018)
Jul 3, 2018 19 Amended Certificate of Service (related document:17 Certificate of Service filed by Debtor Core Tech Solutions, Inc.) filed by David L. Stevens on behalf of Core Tech Solutions, Inc.. (Stevens, David) (Entered: 07/03/2018)
Jul 3, 2018 Minute of Hearing Held and Continued. OUTCOME: ORDER TO BE SUBMITTED (related document(s): 11 Motion for Continuation of Utility Service filed by Core Tech Solutions, Inc.) FINAL Hearing scheduled for 07/31/2018 at 10:00 AM at KCF - Courtroom 2, Trenton. (ckk) (Entered: 07/03/2018)
Jul 5, 2018 20 Motion to Extend Time to File Missing Schedules (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Core Tech Solutions, Inc.) Filed by David L. Stevens on behalf of Core Tech Solutions, Inc.. Objection deadline is 7/12/2018. (Attachments: # 1 Proposed Order # 2 Certificate of Service) (Stevens, David) (Entered: 07/05/2018)
Jul 11, 2018 21 Change of Address for Bazelon Less & Feldman, creditor From: 8000 Sagemore Drive, # 8302, Marlton, NJ 08053 To: One South Broad Street, Suite 1500, Philadelphia, PA 19107 filed by Bazelon Less & Feldman. (gan) (Entered: 07/11/2018)
Jul 12, 2018 22 Missing Document(s): Atty Disclosure Statement, Attorney Signature(s), Debtor(s) Signature(s), Declaration Under Penalty For Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by David L. Stevens on behalf of Core Tech Solutions, Inc.. (Stevens, David) ADDITIONAL CREDITOR INCLUDED Modified on 7/13/2018 (Patterson-Murphy, Victoria). (Entered: 07/12/2018)
Jul 12, 2018 23 Document re: STATEMENT THAT NO CASH FLOW STATEMENT, BALANCE SHEET OR STATEMENT OF OPERATION HAS BEEN PREPARED (related document:1 Voluntary Petition (Chapter 11) filed by Debtor Core Tech Solutions, Inc., 22 Missing Document(s) Filed filed by Debtor Core Tech Solutions, Inc.) filed by David L. Stevens on behalf of Core Tech Solutions, Inc.. (Stevens, David) (Entered: 07/12/2018)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2018bk22554
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Kathryn C. Ferguson
Chapter
11
Filed
Jun 21, 2018
Type
voluntary
Terminated
May 3, 2019
Updated
Sep 13, 2023
Last checked
Jul 17, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1221 Service Corp
    Advance Core Solutions, LLC
    Airgas USA
    American Express
    American Express National Bank
    Arrow Environmental Service
    Aruna Dalal
    Atlantic Scale
    AXIS Clinicals
    B&H Consulting Services
    Bank of America
    Bazelon, Less & Feldman
    Bazelon, Less & Feldman
    Bio Clinical Labs
    Bionex Pharmaceuticals, LLC
    There are 56 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Core Tech Solutions, Inc.
    50 Lake Drive
    East Windsor, NJ 08520
    MERCER-NJ
    Tax ID / EIN: xx-xxx8695

    Represented By

    David L. Stevens
    Scura, Wigfield, Heyer & Stevens
    1599 Hamburg Turnpike
    Wayne, NJ 07470
    973-696-8391
    Email: dstevens@scuramealey.com

    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: lauren.bielskie@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Oct 25, 2022 East Windsor Taekwondo Academy LLC 11V 3:2022bk18439
    Oct 18, 2021 JSM Consulting Inc. 11V 1:2021bk11791
    Dec 18, 2019 Advance Core Solutions, LLC 7 3:2019bk33499
    Nov 15, 2019 Gustoso Pane, LLC 7 3:2019bk31576
    Apr 16, 2019 Core Tech Solutions, Inc. 7 3:2019bk17732
    Nov 14, 2018 PJR Farms, LLC 7 3:2018bk32674
    Aug 6, 2018 Advance Core Solutions, LLC 11 3:2018bk25664
    Aug 28, 2017 SupraHealth, Inc. 7 3:17-bk-27406
    Jan 9, 2015 Cranbury Swim Club, Inc 7 3:15-bk-10374
    Apr 8, 2014 JOL Advisors, Inc. 7 3:14-bk-16915
    Jun 4, 2013 Mount's Garage, Inc. 11 3:13-bk-22419
    Nov 13, 2012 Trans USA Products Inc. 11 3:12-bk-36884
    Oct 5, 2012 Lucas Electric Co., Inc. 7 3:12-bk-34434
    Jun 22, 2012 Lucas Electric Co, Inc 11 3:12-bk-25959
    Feb 16, 2012 E Windsor, LLC 11 3:12-bk-13847