Case number: 5:24-bk-04510 - The Little Mint, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
LtdNotice, DeBN, ROXANNE, COMM



U.S. Bankruptcy Court
Eastern District of North Carolina
NEW BERN DIVISION
Bankruptcy Petition #: 24-04510-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset


Date filed:  12/31/2024
341 meeting:  02/20/2025
Deadline for filing claims:  05/21/2025
Deadline for objecting to discharge:  04/21/2025

Debtor

The Little Mint, Inc.

102 Commercial Avenue
Mount Olive, NC 28365
WAYNE-NC
Tax ID / EIN: 56-0798253
dba
Hwy 55 Burgers Shakes & Fries

dba
Andy's

fdba
Moon Unit, Inc. (merged- 56-1720971)

fdba
A. and E. Vends, Inc. (merged- 56-2123071)

fdba
Moonunit, Inc.

fdba
Little Mint, Inc.

fdba
Dylan James Management, Inc. (merged- 20-0151683)
represented by
Jason L. Hendren

Hendren Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919 573-1422
Fax : 919 420-0475
Email: jhendren@hendrenmalone.com

Hendren, Redwine & Malone, PLLC

4600 Marriott Drive, Suite 150
Raleigh, NC 27612

Rebecca Redwine Grow

Hendren Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919 420-0941
Fax : 919 420-0475
Email: rredwine@hendrenmalone.com

Lydia C. Stoney

Hendren, Redwine & Malone, PLLC
4600 Marriott Drive
Suite 150
Raleigh, NC 27612
919-420-7867
Fax : 919-420-0475
Email: lstoney@hendrenmalone.com

Benjamin E.F.B. Waller

Hendren, Redwine & Malone, PLLC
4600 Marriott Drive, Suite 150
Raleigh, NC 27612
919-420-7867
Fax : 919-420-0475
Email: bwaller@hendrenmalone.com

Latest Dockets

Date Filed#Docket Text
10/30/2025Receipt of Quarterly Fees - $30,934.00 by CF. Receipt Number 61961. (admin)
10/30/2025Matter Scheduled/Added to 10/30/25 Calendar (related document no.[506] Supplement to Filing filed by Debtor The Little Mint, Inc.) (SA)
10/30/2025508Consent Order (RE: related document(s) [433] Amended/Amendment to Motion/Application to Assume Executory Contract or Lease filed by Debtor The Little Mint, Inc.). (RP)
10/30/2025507PDF with attached Audio File. Court Date & Time [10/30/2025 01:29:54 PM]. File Size [ 29912 KB ]. Run Time [ 01:03:53 ]. (Confirmation Hearing on Amended Chapter 11 Plan). (admin).
10/30/2025506Supplement to Filing filed by Rebecca Redwine Grow on behalf of The Little Mint, Inc. (RE: related document(s)[473] Amended Chapter 11 Plan). (Redwine Grow, Rebecca)
10/29/2025Note to Courtroom Deputy - Remove from Calendar DE 496 and 497- Response Withdrawn (related document no.[477] Order Conditionally Approving Amended Disclosure Statement and Setting Hearing on Confirmation of Amended Plan. Confirmation hearing to be held on 10/30/2025 at 01:30 PM at Raleigh Courtroom (3rd Floor). Last day to oppose disclosure statement is 10/23/2025. Last day to object to confirmation 10/23/2025. Ballots due by 10/23/2025. Certificate of Service due 9/24/2025. (RE: related document(s)[473] Amended Chapter 11 Plan filed by Debtor The Little Mint, Inc., [474] Amended Disclosure Statement filed by Debtor The Little Mint, Inc.). (SA)) (RP)
10/29/2025Matter Scheduled/Added to 10/30/25 Calendar (related document no.[503] Report on Ballots filed by Debtor The Little Mint, Inc., [504] Affidavit filed by Debtor The Little Mint, Inc., [505] Witness List filed by Debtor The Little Mint, Inc.) (SA)
10/29/2025505Witness List, Exhibit List filed by Rebecca Redwine Grow on behalf of The Little Mint, Inc.. (Redwine Grow, Rebecca)
10/29/2025504Affidavit of Kenneth K. Moore filed by Rebecca Redwine Grow on behalf of The Little Mint, Inc.. (Redwine Grow, Rebecca)
10/29/2025503Report on Ballots filed by Rebecca Redwine Grow on behalf of The Little Mint, Inc.. (Redwine Grow, Rebecca)