Case number: 3:24-bk-20454 - King Estates LLC - New Jersey Bankruptcy Court

Case Information
  • Case title

    King Estates LLC

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Christine M. Gravelle

  • Filed

    10/22/2024

  • Last Filing

    09/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 24-20454-CMG

Assigned to: Chief Judge Christine M. Gravelle
Chapter 11
Voluntary
Asset


Date filed:  10/22/2024
Plan confirmed:  09/05/2025
341 meeting:  11/21/2024
Deadline for filing claims:  12/31/2024
Deadline for filing claims (govt.):  04/21/2025

Debtor

King Estates LLC

10 Fieldcrest Drive
Columbus, NJ 08022
BURLINGTON-NJ
Tax ID / EIN: 45-3911388

represented by
Allen I Gorski

Gorski and Knowlton, P.C.
311 White Horse Avenue
Suite A
Hamilton, NJ 08610
609-964-4000
Fax : 609-528-0721
Email: agorski@gorskiknowlton.com

Trustee

Holly Smith Miller

Gellert Seitz Busenkell & Brown LLC
901 Market Street
Suite 3020
Philadelphia, PA 19107
215-238-0012

 
 
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
Samantha Lieb

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/13/2025163BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 24. Notice Date 09/12/2025. (Admin.)
09/12/2025162Certificate of Service (related document:[158] Order Confirming Chapter 11 Plan) filed by Allen I Gorski on behalf of King Estates LLC. (Gorski, Allen)
09/09/2025161Application for Compensation for Holly Smith Miller, Trustee Chapter 11, period: 10/29/2024 to 9/5/2025, fee: $13225.00, expenses: $300.00. Filed by Holly Smith Miller. Hearing scheduled for 10/14/2025 at 02:00 PM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Miller, Holly) (Entered: 09/09/2025)
09/08/2025160BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/07/2025. (Admin.)
09/08/2025159BNC Certificate of Notice - Order Confirming Plan No. of Notices: 24. Notice Date 09/07/2025. (Admin.)
09/05/2025158Order Confirming Chapter 11 Plan Consensual. (related document:[76] Chapter 11 Plan Small Business Subchapter V filed by Debtor King Estates LLC). 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 9/5/2025. (rms)
08/30/2025157BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/29/2025. (Admin.)
08/29/2025156BNC Certificate of Notice. No. of Notices: 24. Notice Date 08/28/2025. (Admin.)
08/27/2025155Certificate of Service (related document:154 Order on Motion For Relief From Stay) filed by Steven P. Kelly on behalf of 1900 Capital Trust II, BY U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS CERTIFICATE TRUSTEE. (Kelly, Steven) (Entered: 08/27/2025)
08/27/2025154Order Granting Motion For Relief From Stay re: 26 Elmurst Avenue, Trenton, NJ 08618 (Related Doc # 50). 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 8/27/2025. (rms) (Entered: 08/27/2025)