Welcome to BusinessBankruptcies.com!

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

High Tech Landscape Contractors, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
3:2024bk11719
TYPE / CHAPTER
Voluntary / 11V

Filed

2-23-24

Updated

3-31-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2024
Last Entry Filed
Feb 29, 2024

Docket Entries by Week of Year

Feb 23 1 Petition Chapter 11 Voluntary Petition Filed by Bruce H Levitt on behalf of High Tech Landscape Contractors, LLC. Chapter 11 Plan Subchapter V Due by 05/23/2024. (Levitt, Bruce) (Entered: 02/23/2024)
Feb 23 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-11719) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46428257, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 02/23/2024)
Feb 26 2 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, Balance Sheet, Tax Return, Cash Flow Statement, Statement of Operations, Schedules A/B,D,E/F,G,H, 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 2/23/2024. Hearing scheduled for 3/18/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (wdr) (Entered: 02/26/2024)
Feb 26 3 Document re: Resolution of Members (related document:1 Voluntary Petition (Chapter 11) filed by Debtor High Tech Landscape Contractors, LLC) filed by Bruce H Levitt on behalf of High Tech Landscape Contractors, LLC. FILING ERROR- /S/ SIGNATURES MISSING ON DOCUMENTS (Levitt, Bruce) Modified on 2/26/2024 (wdr). (Entered: 02/26/2024)
Feb 26 4 CHAPTER 11 SUBCHAPTER V STATUS CONFERENCE HEARING. (related document:1 Chapter 11 Voluntary Petition Filed by Bruce H Levitt on behalf of High Tech Landscape Contractors, LLC. Chapter 11 Plan Subchapter V Due by 05/23/2024. filed by Debtor High Tech Landscape Contractors, LLC). The following parties were served: Debtor, Debtor's Attorney, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 4/25/2024 at 10:00 AM at MBK - Courtroom 8, Trenton.Subchapter V Status Report Due By 4/11/2024: (wiq) (Entered: 02/26/2024)
Feb 26 5 TEXT ORDER: Beginning on February 2, 2023, Judge Kaplan's regular Thursday motion calendar (addressing Chapter 7 & 11 cases) will utilize ZOOM for remote appearances. Parties remain free to request in-person appearances by contacting Chambers and the Court may direct same if, in the Court's discretion, in-person appearances are appropriate. Otherwise, remote appearances will be conducted via ZOOM ONLY. Please find the Zoom link on Judge Kaplan's page on the Court's website: http://www.njb.uscourts.gov/content/honorable-michael-b-kaplan. To appear via Zoom, parties may click on the Zoom link on the website or use a telephone to dial-in using the dial-in information. Please visit Judge Kaplan's page on the Court's website for further information regarding appearances, including the Court's Zoom appearance guidelines. (llb) (Entered: 02/26/2024)
Feb 26 Correction Notice in Electronic Filing (related document:3 Document filed by Debtor High Tech Landscape Contractors, LLC). Type of Error: /s/ Signatures Missing on Documents, filed by Bruce Levitt. Please correct and refile with the court. (wdr) (Entered: 02/26/2024)
Feb 26 6 Document (related document:3 Document filed by Debtor High Tech Landscape Contractors, LLC) filed by Bruce H Levitt on behalf of High Tech Landscape Contractors, LLC. (Levitt, Bruce) (Entered: 02/26/2024)
Feb 28 7 Notice of Appearance and Request for Service of Notice filed by Margaret Mcgee on behalf of U.S. Trustee. (Mcgee, Margaret) (Entered: 02/28/2024)
Feb 29 8 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/28/2024. (Admin.) (Entered: 02/29/2024)

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

Case Information

Court
New Jersey Bankruptcy Court
Case number
3:2024bk11719
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael B. Kaplan
Chapter
11V
Filed
Feb 23, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alliance Fuel
    American Express
    J. Swanton Fuel
    JPMorgan Chase Bank, N.A.
    Summa Energy
    Trans Lease, Inc.

    Parties

    Debtor

    High Tech Landscape Contractors, LLC
    45 Rockwell Circle
    Marlboro, NJ 07746
    MONMOUTH-NJ
    Tax ID / EIN: xx-xxx2087

    Represented By

    Bruce H Levitt
    Levitt & Slafkes, P.C.
    515 Valley Street, Suite 140
    Maplewood, NJ 07040
    973-313-1200
    Email: blevitt@levittslafkes.com

    Trustee

    Nicole M. Nigrelli
    Ciardi Ciardi & Astin
    1905 Spruce Street
    Philadelphia, PA 19103
    215-557-3550

    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

    Margaret Mcgee
    DOJ-Ust
    One Newark Center
    1085 Raymond Blvd.
    Ste 21st Floor
    Newark, NJ 07102
    973-645-3014
    Email: maggie.mcgee@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 20, 2023 MLS Berkowitz Investments LLC 7 3:2023bk15334
    May 17, 2023 Marlboro Crunch, Inc. 11 3:2023bk14201
    Mar 28, 2023 Coastal Development SA Corp 7 3:2023bk12513
    Aug 6, 2020 Platinum Tools Distributors, LLC 7 3:2020bk19339
    Feb 3, 2020 Loryk Cab Corp. 11 1:2020bk40698
    Feb 3, 2020 Maheer Taxi Inc. 11 1:2020bk40697
    Jun 27, 2019 Safe Haven Treatment Services, LLC 7 1:2019bk02769
    Jun 9, 2017 New Jersey Fitness, LLC 11 3:17-bk-21940
    Sep 21, 2016 Freight Leader, Inc 7 3:16-bk-28089
    Jul 22, 2015 Roofing Concepts and Sheet Metal, Inc. 7 3:15-bk-23765
    Sep 30, 2014 MK Sumson, LLC 7 2:14-bk-30086
    Sep 30, 2014 MK Sumson, LLC 7 3:14-bk-30086
    Aug 31, 2014 Kingsley Two, LLC 7 3:14-bk-28044
    Jul 18, 2013 M&R Bros Enterprises LLC 11 3:13-bk-25733
    Feb 22, 2012 Electrical Solutions Of NJ, Inc. 7 3:12-bk-14272