Case number: 1:23-bk-10788 - Do Good Chicken LLC - Delaware Bankruptcy Court

Case Information
  • Case title

    Do Good Chicken LLC

  • Court

    Delaware (debke)

  • Chapter

    7

  • Judge

    Craig T Goldblatt

  • Filed

    06/16/2023

  • Last Filing

    02/14/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, CONVERTED



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 23-10788-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  06/16/2023
Date converted:  11/30/2023
341 meeting:  02/13/2024
Deadline for filing claims:  02/08/2024
Deadline for filing claims (govt.):  05/28/2024

Debtor

Do Good Chicken LLC

1545 US Highway 206
Suite 100
Bedminster, NJ 07921
SOMERSET-NJ
Tax ID / EIN: 87-1911523

represented by
John Henry Knight

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
(302) 651-7700
Fax : (302) 651-7701
Email: knight@rlf.com

David T Queroli

Richards, Layton & Finger
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700
Fax : 302-651-7701
Email: Queroli@rlf.com

Brendan Joseph Schlauch

Richards, Layton & Finger, P.A.
One Rodney Square
920 North King Street
Wilmington, DE 19801
302-651-7700 x7749
Fax : 302-651-7701
Email: schlauch@rlf.com

Trustee

George L. Miller

1628 John F. Kennedy Blvd.
Suite 950
Philadelphia, PA 19103-2110
215-561-0950

 
 
U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

 
 
Claims Agent

Kurtzman Carson Consultants LLC

www.kccllc.net
222 N. Pacific Coast Highway
Suite 300
El Segundo, CA 90245
310-823-9000
TERMINATED: 11/30/2023
 
 

Latest Dockets

Date Filed#Docket Text
02/14/202415Minute Sheet 341 Meeting Held and Concluded on February 13, 2024. Filed by George L. Miller. (Miller, George) (Entered: 02/14/2024)
01/24/202414Minute Sheet 341 Meeting Not Held and Continued on January 23, 2024 by Agreement with Counsel. Filed by George L. Miller. 341(a) meeting to be held on 2/13/2024 at 11:00 AM at Zoom - Miller: Meeting ID 653 180 0746, Passcode 7131311419, Phone 1 (267) 362-3487. (Miller, George) (Entered: 01/24/2024)
01/06/202413BNC Certificate of Mailing - Meeting of Creditors. (related document(s)11) Notice Date 01/06/2024. (Admin.) (Entered: 01/07/2024)
01/04/202412Corrective Entry~ Amended 341 notice to correct deadline for GPOC (related document(s)9, 11) (COH) Modified on 1/4/2024 (COH). (Entered: 01/04/2024)
01/04/202411Amended Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee George Miller with 341(a) meeting to be held on 1/23/2024 at 11:00 AM at Zoom - Miller: Meeting ID 653 180 0746, Passcode 7131311419, Phone 1 (267) 362-3487. Proofs of Claims due by 2/8/2024. Government Proof of Claim due by 5/28/2024. (COH) (Entered: 01/04/2024)
12/31/202310BNC Certificate of Mailing - Meeting of Creditors. (related document(s)9) Notice Date 12/31/2023. (Admin.) (Entered: 01/01/2024)
12/29/20239Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee George Miller with 341(a) meeting to be held on 1/23/2024 at 11:00 AM at Zoom - Miller: Meeting ID 653 180 0746, Passcode 7131311419, Phone 1 (267) 362-3487. Proofs of Claims due by 2/8/2024. Government Proof of Claim due by 6/26/2024. (GM) (Entered: 12/29/2023)
11/30/20238Order (I) Converting the Chapter 11 Cases to Cases Under Chapter 7 of the Bankruptcy Code, (II) Establishing a Bar Date for the Filing of Final Fee Applications for Chapter 11 Professionals and Setting a Hearing Thereon, and (III) Granting Related Relief (related document(s) 478) Signed on 11/30/2023. (Entered: 11/30/2023)
11/30/20237Appointment of Trustee George L. Miller Filed by U.S. Trustee. (U.S. Trustee) (Entered: 11/30/2023)
11/16/2023Receipt Number 10094721, Fee Amount $15.00 Conversion Fee (ALD) (Entered: 11/16/2023)