KINA LANE ENTERPRISES, LLC
11
Craig T Goldblatt
04/07/2025
06/07/2025
Yes
v
PlnDue, Subchapter_V, LEAD, DISMISSED |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor KINA LANE ENTERPRISES, LLC
c/o Agents & Corporations Inc 1201 Orange Street Ste. 600 Wilmington, DE 19801 NEW CASTLE-DE Tax ID / EIN: 85-1578163 aka Kina Lane Enterprises LLC |
represented by |
Mark M. Billion
Billion Law 20184 Coastal Hwy Suite 205 Rehoboth Beach, DE 19971 302.428.9400 Fax : 302.450.4040 Email: markbillion@billionlaw.com |
Trustee Jami B Nimeroff
Brown Nimeroff LLC 18 Kings Highway West Haddonfield, NJ 08033 302-428-8142 |
| |
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 |
represented by |
Hannah J McCollum
Office of the United States Trustee U. S. Department of Justice 844 King Street, Suite 2207 Lockbox #35 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: hannah.mccollum@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
06/07/2025 | 58 | BNC Certificate of Mailing. (related document(s)57) Notice Date 06/07/2025. (Admin.) (Entered: 06/08/2025) |
06/05/2025 | 57 | Order Dismissing Chapter 11 Cases (related document(s)37) Signed on 6/5/2025. (NAB) (Entered: 06/05/2025) |
05/30/2025 | 56 | Hearing Held/Court Sign-In Sheet and Zoom Registration. (related document(s)45) (TMM) (Entered: 05/30/2025) |
05/30/2025 | 55 | Court Date & Time [05/30/2025 02:00:00 PM]. File Size [ 3706 KB ]. Run Time [ 00:15:49 ]. (admin). (Entered: 05/30/2025) |
05/30/2025 | 54 | Order Granting Debtors' Second Motion for Entry of an Order (I) Further Extending the Deadline by which the Debtors must File Schedules and Statements of Financial Affairs and (II) Granting Related Relief (related document(s)35) Signed on 5/30/2025. (NAB) (Entered: 05/30/2025) |
05/29/2025 | 53 | Order: Application Pursuant to Section 327(a) of the Bankruptcy Code, Rule 2014 of the Federal Rules of Bankruptcy Procedure and Local Rule 2014-1 for Authorization to Employ and Retain Billion Law as Counsel for the Debtor and Debtor in Possession Nunc Pro Tunc to the Petition Date (related document(s)23) Signed on 5/29/2025. (NAB) (Entered: 05/29/2025) |
05/29/2025 | 52 | Order Granting Debtors' First Motion for Entry of an Order (I) Further Extending the Deadline by which the Debtors must File Schedules and Statements of Financial Affairs and (II) Granting Related Relief (related document(s)26) Signed on 5/29/2025. (NAB) (Entered: 05/29/2025) |
05/29/2025 | 51 | Administrative Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals (related document(s)22) Signed on 5/29/2025. (NAB) (Entered: 05/29/2025) |
05/29/2025 | 50 | Certification of Counsel Regarding (I) Joinder to the United States Trustee's Motion to Dismiss and (II) Motion for Relief from the Automatic Stay (related document(s)37, 42) Filed by One-Pie Investments, L.L.C.. (Attachments: # 1 Exhibit 1-Proposed Order) (McDaniel, Garvan) (Entered: 05/29/2025) |
05/29/2025 | 49 | Certificate of No Objection (related document(s)35) Filed by KINA LANE ENTERPRISES, LLC. (Billion, Mark) (Entered: 05/29/2025) |