King Estates LLC
11
Christine M. Gravelle
10/22/2024
02/26/2026
Yes
v
| Subchapter_V, SmBus, CONFIRMED |
Assigned to: Chief Judge Christine M. Gravelle Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/26/2026 | Hearing 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) | |
| 02/26/2026 | 190 | Letter 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) |
| 02/06/2026 | 189 | Certification 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) |
| 02/05/2026 | 188 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026) |
| 02/03/2026 | 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) (Entered: 02/03/2026) |
| 12/30/2025 | 186 | Notice 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) |
| 12/26/2025 | Receipt 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) | |
| 12/26/2025 | 185 | Transfer 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) |
| 12/20/2025 | 184 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 12/19/2025. (Admin.) |
| 12/17/2025 | 183 | Order 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) |