Welcome to BusinessBankruptcies.com!

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

Semper Utilities, LLC

COURT
New Jersey Bankruptcy Court
CASE NUMBER
1:2022bk11128
TYPE / CHAPTER
Voluntary / 11

Filed

2-11-22

Updated

3-16-22

Last Checked

3-16-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 16, 2022
Last Entry Filed
Mar 9, 2022

Docket Entries by Quarter

Feb 11, 2022 1 Petition Chapter 11 Voluntary Petition Filed by Jeffrey Kurtzman on behalf of Semper Utilities, LLC. Chapter 11 Debtors Exclusive Right to File a Plan Expires on 06/13/2022. (Kurtzman, Jeffrey) (Entered: 02/11/2022)
Feb 11, 2022 Receipt of filing fee for Voluntary Petition (Chapter 11)( 22-11128) [misc,volp11a] (1738.00) Filing Fee. Receipt number A43529275, fee amount $ 1738.00. (re: Doc#1) (U.S. Treasury) (Entered: 02/11/2022)
Feb 11, 2022 2 Motion for Turnover of Property Filed by Jeffrey Kurtzman on behalf of Semper Utilities, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certification # 6 Proposed Order) (Kurtzman, Jeffrey) (Entered: 02/11/2022)
Feb 13, 2022 3 Notice of Appearance and Request for Service of Notice filed by Douglas T Tabachnik on behalf of SZY Holdings, LLC, Chym IV Ventures, LLC. (Tabachnik, Douglas) (Entered: 02/13/2022)
Feb 14, 2022 4 Notice of Appearance and Request for Service of Notice filed by Andrea Dobin on behalf of Gladys Salazar, CTPC Holdings, Inc.. (Dobin, Andrea) (Entered: 02/14/2022)
Feb 14, 2022 5 Notice of Appearance and Request for Service of Notice filed by Michele M. Dudas on behalf of CTPC Holdings, Inc., Gladys Salazar. (Dudas, Michele) (Entered: 02/14/2022)
Feb 14, 2022 6 Application For Retention of Professional Kurtzman Steady, LLC as Attorney Filed by Jeffrey Kurtzman on behalf of Semper Utilities, LLC. Objections due by 3/4/2022. (Attachments: # 1 Certification # 2 Proposed Order) (Kurtzman, Jeffrey) (Entered: 02/14/2022)
Feb 14, 2022 7 Application to Shorten Time (related document:2 Motion for Turnover of Property filed by Debtor Semper Utilities, LLC) Filed by Jeffrey Kurtzman on behalf of Semper Utilities, LLC. (Attachments: # 1 Proposed Order) (Kurtzman, Jeffrey) (Entered: 02/14/2022)
Feb 14, 2022 8 Certificate of Service (related document:6 Application for Retention filed by Debtor Semper Utilities, LLC) filed by Jeffrey Kurtzman on behalf of Semper Utilities, LLC. (Kurtzman, Jeffrey) (Entered: 02/14/2022)
Feb 14, 2022 9 Order to Show Cause Why Case Should Not be Dismissed for re: Failure to File Missing Documents. Missing Documents: Summary of Assets/Liabilities and Stat Info - Individuals, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement and Schedules A/B,D,E/F,G and 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 2/11/2022. Hearing scheduled for 3/8/2022 at 10:30 AM at ABA - Courtroom 4B, Camden. (eag) (Entered: 02/14/2022)
Show 10 more entries
Feb 17, 2022 20 Objection to (related document:2 Motion for Turnover of Property Filed by Jeffrey Kurtzman on behalf of Semper Utilities, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certification # 6 Proposed Order) filed by Debtor Semper Utilities, LLC) filed by Andrea Dobin on behalf of CTPC Holdings, Inc., Gladys Salazar. (Attachments: # 1 Letter Brief) (Dobin, Andrea) Modified on 2/18/2022 TO REFLECT PDF ATTACHMENTS ARE NOT SEPARATE DOCUMENTS/EXHIBITS (eag) (Entered: 02/17/2022)
Feb 17, 2022 21 Notice of Appearance and Request for Service of Notice filed by Edward D Altabet on behalf of Edison Power Constructors, Inc.. (Altabet, Edward) (Entered: 02/17/2022)
Feb 17, 2022 22 JOINDER OF CHYM AND SZY IN MOTION TO DISMISS AND IN OBJECTION TO MOTION FOR TURNOVER AND RESERVATION OF RIGHTS (related document:11 Motion to dismiss case for other reasons re:Lack of Corporate Authority and Other Cause Filed by Andrea Dobin on behalf of CTPC Holdings, Inc., Gladys Salazar. (Attachments: # 1 Memorandum of Law # 2 Certification of Gladys Salazar # 3 Exhibits A & B to Salazar Certification # 4 Certification of Michele M. Dudas, Esq. # 5 Exhibit A to Dudas Cert. # 6 Exhibit B to Dudas Cert. # 7 Proposed Order) filed by Interested Party CTPC Holdings, Inc., Interested Party Gladys Salazar, 20 Objection to (related document:2 Motion for Turnover of Property Filed by Jeffrey Kurtzman on behalf of Semper Utilities, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certification # 6 Proposed Order) filed by Debtor Semper Utilities, LLC) filed by Andrea Dobin on behalf of CTPC Holdings, Inc., Gladys Salazar. (Attachments: # 1 Letter Brief) filed by Interested Party CTPC Holdings, Inc., Interested Party Gladys Salazar) filed by Douglas T Tabachnik on behalf of Chym IV Ventures, LLC, SZY Holdings, LLC. (Attachments: # 1 Certification of Chad Friedman, Esq. # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Certification of Myles Clark # 13 Certification of Douglas T. Tabachnik # 14 Exhibit A # 15 Exhibit B # 16 Exhibit C # 17 Exhibit D # 18 Exhibit E # 19 Memorandum of Law) (Tabachnik, Douglas) Modified TEXT on 2/18/2022 (def). (Entered: 02/17/2022)
Feb 17, 2022 23 JOINDER IN Motion re: Motion to Dismiss Filed by Edward D Altabet on behalf of Edison Power Constructors, Inc. (Altabet, Edward). Related document(s) 11 Motion to dismiss case for other reasons re:Lack of Corporate Authority and Other Cause filed by Interested Party CTPC Holdings, Inc., Interested Party Gladys Salazar. Modified on 2/18/2022 (Sodono, Anthony). Modified on 2/18/2022: PDFs ARE NOT SEPARATE DOCUMENTS (Sodono, Anthony). Modified on 2/18/2022 TO CLARIFY TEXT (mef). (Entered: 02/17/2022)
Feb 17, 2022 24 Document re: Notice of Objection of Chym IV Ventures, LLC and SZY Holdings, LLC to the Debtor's Use of Cash Collateral filed by Douglas T Tabachnik on behalf of Chym IV Ventures, LLC, SZY Holdings, LLC. (Tabachnik, Douglas) (Entered: 02/17/2022)
Feb 17, 2022 25 Notice of Appearance and Request for Service of Notice filed by Geoffrey Edward Lynott on behalf of The Connecticut Light and Power Company d/b/a Eversource, Atlantic City Electric Company, Baltimore Gas and Electric Company and PECO Energy Company. (Lynott, Geoffrey) (Entered: 02/17/2022)
Feb 18, 2022 26 BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/17/2022. (Admin.) (Entered: 02/18/2022)
Feb 18, 2022 Correction Notice in Electronic Filing (related document:20 Objection filed by Interested Party CTPC Holdings, Inc., Interested Party Gladys Salazar) filed by Andrea Dobin. Type of Error: Related documents in a single docket entry must be separate documents/exhibits. In all future filings, documents and exhibits should be filed as separate attachments. For more information, see D.N.J. LBRs 5005-1 and/or 9013-1. (eag) (Entered: 02/18/2022)
Feb 18, 2022 27 Certificate of Service (related document:22 Response filed by Creditor Chym IV Ventures, LLC, Creditor SZY Holdings, LLC) filed by Douglas T Tabachnik on behalf of Chym IV Ventures, LLC, SZY Holdings, LLC. (Tabachnik, Douglas) (Entered: 02/18/2022)
Feb 18, 2022 28 Certificate of Service (related document:24 Document filed by Creditor Chym IV Ventures, LLC, Creditor SZY Holdings, LLC) filed by Douglas T Tabachnik on behalf of Chym IV Ventures, LLC, SZY Holdings, LLC. (Tabachnik, Douglas) (Entered: 02/18/2022)

There are 10 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
1:2022bk11128
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Andrew B. Altenburg Jr.
Chapter
11
Filed
Feb 11, 2022
Type
voluntary
Terminated
Mar 9, 2022
Updated
Mar 16, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adkins, Denver
    American Express National Bank
    Autry, Tiablo
    Capital One Bank (USA), N.A.
    Chyn IV Ventures, LLC
    Conger, James
    D&T Real Estate
    Diane Turner
    Dwayne Robinson
    Eck, Brian
    Edison Power Constructors, Inc.
    Ellen Ross
    Ellison, Robert
    Felix Agbessi
    Fowler, Ryan
    There are 42 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Semper Utilities, LLC
    93 Cooper Road
    Suite 300
    Voorhees, NJ 08043
    CAMDEN-NJ
    Tax ID / EIN: xx-xxx2627

    Represented By

    Jeffrey Kurtzman
    Kurtzman Steady LLC
    2 Kings Highway West
    Ste 102
    Haddonfield, NJ 08033
    215-839-1222
    Email: kurtzman@kurtzmansteady.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

    Kevin Callahan
    DOJ-Ust
    200 Chestnut Street
    Ste 502
    Philadelphia, PA 19106
    215-597-2554
    Email: kevin.p.callahan@usdoj.gov
    Kevin P. Callahan
    United States Department of Justice
    One Newark Center
    Suite 2100
    Newark, NJ 07102

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 2 Maidul Safa, LLC 11 1:2024bk10021
    Nov 8, 2022 Lasher Construction LLC 11V 1:2022bk18853
    Nov 6, 2022 A-One Waste Solutions d/b/a A-One Hauling 7 1:2022bk18808
    Nov 6, 2022 A-One Leasing d/b/a A-0ne Contracting 7 1:2022bk18807
    Oct 5, 2022 T.J. McDermott Transportation Co., Inc. 11V 1:2022bk17912
    Dec 9, 2020 BRB Fitness, LLC 7 1:2020bk23420
    Aug 20, 2018 MidAtlantic Flooring Ventures, LLC 7 1:2018bk26652
    May 23, 2017 Darryl S. Beckman and Nora J. Beckman 11 1:17-bk-20530
    Jul 19, 2016 Eric Tait Construction, Inc. 7 1:16-bk-23849
    Dec 27, 2013 Ahn Properties, LLC 11 1:13-bk-37874
    Dec 13, 2013 Sign Spec, Inc. 11 1:13-bk-37051
    Nov 24, 2013 Cosmetic Gallery, Inc. 11 1:13-bk-35688
    Aug 8, 2012 Medford Village East Associates, LLC 11 1:12-bk-29693
    Mar 12, 2012 Global Protection USA, Inc. 11 1:12-bk-16322
    Feb 17, 2012 Jake & Associates, Inc. 11 1:12-bk-13931