King Estates LLC
11
Christine M. Gravelle
10/22/2024
09/16/2025
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 |
---|---|---|
09/16/2025 | 164 | Limited Objection to Debtor's Motion to Sell Real Property (related document:[152] Motion to Sell Property Free and Clear of Liens under Section 363(f).Property for sale: 3525 North 18th Street, Philadelphia, PA 19140.. Fee Amount $199. Filed by Allen I Gorski on behalf of King Estates LLC. Hearing scheduled for 9/23/2025 at 10:00 AM, CMG - Courtroom 3, Trenton.. (Attachments: # 1 Certification # 2 Exhibit # 3 Proposed Order # 4 Certificate of Service) filed by Debtor King Estates LLC) filed by Jason Brett Schwartz on behalf of Planet Home Lending, LLC dba Planet Home Servicing as Servicer for Athene Annuity and Life Company. (Attachments: # (1) Certification in Support of Limited Objection # (2) Certificate of Service) (Schwartz, Jason) |
09/12/2025 | 163 | BNC Certificate of Notice - Hearing on Application for Compensation. No. of Notices: 24. Notice Date 09/12/2025. (Admin.) (Entered: 09/13/2025) |
09/12/2025 | 162 | Certificate of Service (related document:158 Order Confirming Chapter 11 Plan) filed by Allen I Gorski on behalf of King Estates LLC. (Gorski, Allen) (Entered: 09/12/2025) |
09/09/2025 | 161 | Application 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) |
09/08/2025 | 160 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/07/2025. (Admin.) |
09/08/2025 | 159 | BNC Certificate of Notice - Order Confirming Plan No. of Notices: 24. Notice Date 09/07/2025. (Admin.) |
09/05/2025 | 158 | Order 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) |
08/30/2025 | 157 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 08/29/2025. (Admin.) |
08/29/2025 | 156 | BNC Certificate of Notice. No. of Notices: 24. Notice Date 08/28/2025. (Admin.) |
08/27/2025 | 155 | Certificate 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) |