Cove Castles Development Corporation
11
Thomas M Horan
08/06/2024
04/09/2026
Yes
v
| Subchapter_V, LeadSC, SealedDoc(s) |
Assigned to: Bankruptcy Judge Thomas M Horan Chapter 11 Voluntary Asset |
|
Debtor Cove Castles Development Corporation
220 Mead Waccabuc, NY 10597 WESTCHESTER-NY Tax ID / EIN: 51-0294210 |
represented by |
Garvan F. McDaniel
Hogan McDaniel 1311 Delaware Avenue Wilmington, DE 19806 302-656-7540 Fax : 302-656-7599 Email: gfmcdaniel@dkhogan.com Daniel N Zinman
Kriss & Feuerstein LLP 360 Lexington Avenue New York, NY 10017 646-454-4109 Email: dzinman@kandfllp.com |
Trustee William A. Homony
Miller Coffey Tate LLP 1628 John F Kennedy Blvd Suite 950 Philadelphia, PA 19103 610-986-5375 TERMINATED: 09/09/2025 |
| |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Fang Bu
DOJ-Ust 844 N. King Street, Suite 2207 Wilmington Wilmington, DE 19806 202-689-7858 Email: fang.bu@usdoj.gov Linda J. Casey
Office of United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: Linda.Casey@usdoj.gov Joseph F. Cudia
U.S. Trustee 844 King Street Suite 2207 WILMINGTON, DE 19801 2029344051 Email: joseph.cudia@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/09/2026 | 166 | Certificate of Service Regarding (i) Notice of Filing of Amended Exhibit to Debtors Motion Pursuant to Bankruptcy Rule 9019 For Approval of the Settlement Agreement Among the Debtor and All Parties Including Debtors Creditors; (ii) Debtors Application for an Order Establishing Deadline for Filing Administrative Expense Proofs of Claim and Approving the Form and Manner of Notice Thereof; (iii) Debtors Motion to Shorten and Limit the Notice and Objection Periods for Debtors Application for an Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof; and, (iv) Order Shortening Notice and Objection Periods Regarding Debtors Motion to Shorten and Limit the Notice and Objection Periods for Debtors Application for an Order Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document(s)162, 163, 164, 165) Filed by Cove Castles Development Corporation. (McDaniel, Garvan) (Entered: 04/09/2026) |
| 04/08/2026 | 165 | Order Shortening Notice and Objection Periods Regarding Debtor's Motion to Shorten and Limit the Notice and Objection Periods for Debtor's Application for an Order Establishing Deadline for Filing Administrative Expense Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document(s)164) Order Signed on 4/8/2026. (DRG) (Entered: 04/08/2026) |
| 04/08/2026 | 164 | Motion to Shorten Notice of Debtor's Motion to Shorten and Limit the Notice and Objection Periods for Debtor's Application for an Order Establishing Deadline for Filing Administrative Expense Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document(s)163) Filed by Cove Castles Development Corporation. Objections due by 4/16/2026. (Attachments: # 1 Exhibit A-Order) (McDaniel, Garvan) (Entered: 04/08/2026) |
| 04/08/2026 | 163 | Motion to Establish Administrative Claims Bar Date Debtor's Application for an Order Establishing Deadline for Filing Administrative Expense Proofs of Claim and Approving the Form and Manner of Notice Thereof Filed by Cove Castles Development Corporation. Objections due by 4/16/2026. (Attachments: # 1 Proposed Form of Order # 2 Notice) (McDaniel, Garvan) (Entered: 04/08/2026) |
| 04/08/2026 | 162 | Amended Exhibit(s) Notice of Filing Amended Exhibit to Debtor's Motion Pursuant to Bankruptcy Rule 9019 for Approval of the Settlement Agreement Among the Debtor and All Parties Including Debtor's Creditors (related document(s)157) Filed by Cove Castles Development Corporation. (Attachments: # 1 Exhibit A) (McDaniel, Garvan) (Entered: 04/08/2026) |
| 04/03/2026 | 161 | Monthly Operating Report for Filing Period March 1, 2026 thru March 31, 2026 Filed by Cove Castles Development Corporation. (McDaniel, Garvan) (Entered: 04/03/2026) |
| 03/26/2026 | 160 | Monthly Operating Report for Filing Period February 1, 2026 through February 28, 2026 Filed by Cove Castles Development Corporation. (McDaniel, Garvan) (Entered: 03/26/2026) |
| 03/26/2026 | 159 | Monthly Operating Report for Filing Period January 1, 2026 through January 31, 2026 Filed by Cove Castles Development Corporation. (McDaniel, Garvan) (Entered: 03/26/2026) |
| 03/24/2026 | 158 | Certificate of Service Regarding Debtor's Motion Pursuant to Bankruptcy Rule 9019 for Approval of the Settlement Agreement Among the Debtor and All Parties Including Debtor's Creditors (related document(s)157) Filed by Cove Castles Development Corporation. (McDaniel, Garvan) (Entered: 03/24/2026) |
| 03/23/2026 | 157 | Motion to Approve Compromise under Rule 9019 Debtor's Motion Pursuant to Bankruptcy Rule 9019 for Approval of the Settlement Agreement Among the Debtor and All Parties Including Debtor's Creditors Filed by Cove Castles Development Corporation. Hearing scheduled for 4/17/2026 at 11:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/10/2026. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (McDaniel, Garvan) (Entered: 03/23/2026) |