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

    02/26/2026

  • 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
02/26/2026Hearing Scheduled on Objection to (related document:187 Notice of Intention to Close Case. (rms)) Hearing scheduled for 5/12/2026 at 2:00 PM, CMG - Courtroom 3, Trenton. (rms) (Entered: 02/26/2026)
02/26/2026190Letter to Judge Gravelle in Opposition to (related document:187 Notice of Intention to Close Case. Hearing date if Objection filed: 3/10/2026. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 3/3/2026. (rms)) filed by Allen I Gorski on behalf of King Estates LLC. (Gorski, Allen) (Entered: 02/26/2026)
02/06/2026189Certification re fee increase in support of (related document:13 Application for Retention filed by Debtor King Estates LLC, 26 Order on Application For Retention) filed by Allen I Gorski on behalf of King Estates LLC. (Gorski, Allen) (Entered: 02/06/2026)
02/05/2026188BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026)
02/03/2026187Notice of Intention to Close Case. Hearing date if Objection filed: 3/10/2026. Notice served on the debtor, debtor's attorney, attorney for creditors' committee, if any, Trustee, if any and United States Trustee. Objections due by 3/3/2026. (rms) (Entered: 02/03/2026)
12/30/2025186Notice of Transfer of Claim re: Claim Transferred From Planet Home Lending, LLC to U.S. Bank Trust N.A.. (related document:185 Transfer of Claim (batch)). (pbf) (Entered: 12/30/2025)
12/26/2025Receipt of filing fee for Transfer of Claim (batch)( 24-20454-CMG) [claims,btrclm] ( 28.00) Filing Fee. Receipt number A49021485, fee amount $ 28.00. (re: Doc#185) (U.S. Treasury) (Entered: 12/26/2025)
12/26/2025185Transfer of Claim. Amount to be transferred $ $124,096.82.. Fee Amount $ 28. Transfer Agreement 3001 (e) 2 Transferor: Planet Home Lending, LLC (Claim No. 10, To U.S. Bank Trust National Association. (Selmani, Rosa) (Entered: 12/26/2025)
12/20/2025184BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/19/2025. (Admin.)
12/17/2025183Order Vacating Stay (Related Doc # 179). 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 12/17/2025. (rms) (Entered: 12/17/2025)