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
10/17/2025493Statement of Bankruptcy Administrator Regarding Confirmation of Plan filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.[473] Amended Chapter 11 Plan). (Gardner, Kirstin)
10/16/2025492Motion to Approve Compromise With Austin Business Finance, LLC filed by Benjamin E.F.B. Waller on behalf of The Little Mint, Inc.. (Waller, Benjamin)
10/16/2025491Notice of Appearance, Request for Notices filed by Landon Glenn Van Winkle on behalf of Marlin Leasing Corporation. (Van Winkle, Landon)
10/16/2025490Notice of Appearance, Request for Notices filed by Byron L. Saintsing on behalf of Marlin Leasing Corporation. (Saintsing, Byron)
10/13/2025Receipt Of Filing Fee For Motion for Relief from Stay( 24-04510-5-JNC) [motion,mrlfsty] ( 199.00), Receipt Number A18829994, Amount $ 199.00. (U.S. Treasury)
10/13/2025489First Motion for Relief from Stay (Fee 199) (Fee Paid) filed by Benjamin R. Eisner on behalf of Ruth Sanders (Eisner, Benjamin)
10/13/2025488Notice of Appearance filed by Benjamin R. Eisner on behalf of Ruth Sanders. (Eisner, Benjamin)
10/09/2025Matter Scheduled/Added to 10/30/25 Calendar (related document no.[485] Amendment to Chapter 11 Plan filed by Debtor The Little Mint, Inc.) (SA)
10/09/2025487Motion to Approve Consent Order - with Double Dimension, LLC filed by Rebecca Redwine Grow on behalf of The Little Mint, Inc. (Redwine Grow, Rebecca)
10/09/2025486Certificate of Service filed by Rebecca Redwine Grow on behalf of The Little Mint, Inc. (RE: related document(s)[485] Amendment to Chapter 11 Plan). (Redwine Grow, Rebecca)