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

    06/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



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
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
06/27/2025125BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/27/2025. (Admin.) (Entered: 06/28/2025)
06/25/2025124Order Granting Motion For Relief From Stay re: 120 Coddington Avenue Somerset 08873 (Related Doc [116]). 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 6/24/2025. (mjb)
06/24/2025Minute of 6/24/2025, Outcome: GRANTED (related document:116 Motion for Relief from Stay re: 120 Coddington Avenue Somerset 08873. Fee Amount $ 199. Filed by George E Veitengruber III on behalf of New Jersey Community & Property Redevelopment Inc.. Hearing scheduled for 6/24/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification # 3 Certificate of Service # 4 Proposed Order # 5 Certification) Filed by Interested Party New Jersey Community & Property Redevelopment Inc.) (rms)
06/24/2025Minute of 6/24/2025, Outcome: GRANTED (related document:116 Motion for Relief from Stay re: 120 Coddington Avenue Somerset 08873. Fee Amount $ 199. Filed by George E Veitengruber III on behalf of New Jersey Community & Property Redevelopment Inc.. Hearing scheduled for 6/24/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification # 3 Certificate of Service # 4 Proposed Order # 5 Certification) Filed by Interested Party New Jersey Community & Property Redevelopment Inc.) (rms)
06/17/2025Hearing Rescheduled from 6/17/2025. (related document:113 Motion for Relief from Stay re: Re: 2222 Northeast 3rd Ct., Boynton Beach, Florida 33435. Fee Amount $ 199. Filed by Elizabeth K. Holdren on behalf of EF Mortgage LLC. Hearing scheduled for 6/17/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification # 3 Proposed Order # 4 Exhibit Note # 5 Exhibit Mortgage # 6 Exhibit Assignments # 7 Exhibit Certification of Post Petition History # 8 Certificate of Service) Filed by Creditor EF Mortgage LLC)Hearing scheduled for 07/15/2025 at 02:00 PM, CMG - Courtroom 3, Trenton. (mjb) (Entered: 06/17/2025)
06/12/2025123BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 24. Notice Date 06/12/2025. (Admin.) (Entered: 06/13/2025)
06/11/2025122Certification in Opposition to (related document:113 Motion for Relief from Stay re: Re: 2222 Northeast 3rd Ct., Boynton Beach, Florida 33435. Fee Amount $ 199. Filed by Elizabeth K. Holdren on behalf of EF Mortgage LLC. Hearing scheduled for 6/17/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Statement as to Why No Brief is Necessary # 2 Certification # 3 Proposed Order # 4 Exhibit Note # 5 Exhibit Mortgage # 6 Exhibit Assignments # 7 Exhibit Certification of Post Petition History # 8 Certificate of Service) filed by Creditor EF Mortgage LLC) filed by Allen I Gorski on behalf of King Estates LLC. (Gorski, Allen) (Entered: 06/11/2025)
06/10/2025121Withdrawal of Claim(s): Claim Number 9 Filed by Kent Funding LLC (Attachments: # 1 Certificate of Service) (Zeitz, Gary) (Entered: 06/10/2025)
06/10/2025120Application for Compensation for Law Offices of Michael Fourte, Special Counsel, period: 11/8/2024 to 5/2/2025, fee: $2840.00, expenses: $35.00. Filed by Allen I Gorski. Hearing scheduled for 7/22/2025 at 02:00 PM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Coversheet # 2 Exhibit A-C # 3 Proposed Order # 4 Certificate of Service) (Gorski, Allen) (Entered: 06/10/2025)
06/05/2025119Certificate of Service (related document:118 Chapter 11 Plan Small Business Subchapter V filed by Debtor King Estates LLC) filed by Allen I Gorski on behalf of King Estates LLC. (Gorski, Allen) (Entered: 06/05/2025)