Core Tech Solutions, Inc.
11
Chief Judge Kathryn C. Ferguson
06/21/2018
05/03/2019
Yes
v
DISMISSED |
Assigned to: Chief Judge Kathryn C. Ferguson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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: cmartinez@scura.com 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 |
Date Filed | # | Docket Text |
---|---|---|
03/20/2019 | 216 | 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) |
03/19/2019 | 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) | |
03/19/2019 | 0 | 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) |
03/18/2019 | 215 | 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 The matter has been withdrawn, re:(related document: 173 Motion to Reject filed by Debtor Core Tech Solutions, Inc.) filed by Carlos D Martinez on behalf of Core Tech Solutions, Inc..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) |
03/13/2019 | 214 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/13/2019. (Admin.) (Entered: 03/14/2019) |
03/12/2019 | 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) | |
03/08/2019 | 213 | 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) |
03/07/2019 | 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) | |
02/28/2019 | 212 | BNC Certificate of Notice - Notice of Hearing to Dismiss Case. No. of Notices: 85. Notice Date 02/28/2019. (Admin.) (Entered: 03/01/2019) |
02/27/2019 | 211 | 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) |