Cove Castles Development Corporation
11
Thomas M Horan
08/06/2024
06/12/2025
Yes
v
Subchapter_V, LeadSC |
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 |
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 |
---|---|---|
06/12/2025 | 74 | Motion to Reject Lease or Executory Contract Debtors Motion for Entry of an Order Authorizing Rejection of Beach House Leases Pursuant to Sections 105(a) and 365(a) of the Bankruptcy Code and Bankruptcy Rule 6006 Filed by Cove Castles Development Corporation. Hearing scheduled for 8/5/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 7/7/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice) (McDaniel, Garvan) (Entered: 06/12/2025) |
06/12/2025 | 73 | Disclosure Statement (related document(s)72) Filed by Cove Castles Development Corporation (McDaniel, Garvan) (Entered: 06/12/2025) |
06/12/2025 | 72 | Chapter 11 Plan of Liquidation Filed by Cove Castles Development Corporation (McDaniel, Garvan) (Entered: 06/12/2025) |
06/12/2025 | 71 | Exhibit(s) Notice of Annual Rate Increase of Kriss & Feuerstein LLP (related document(s)32, 39, 43, 44) Filed by Cove Castles Development Corporation. (Attachments: # 1 Certificate of Service) (McDaniel, Garvan) (Entered: 06/12/2025) |
06/12/2025 | 70 | Exhibit(s) Notice of Annual Rate Increase of Hogan McDaniel (related document(s)31, 35, 36) Filed by Cove Castles Development Corporation. (Attachments: # 1 Certificate of Service) (McDaniel, Garvan) (Entered: 06/12/2025) |
06/12/2025 | 69 | Certification of Counsel Regarding Proposed Order Approving First Interim Fee Requests for the Debtor's Professionals (related document(s)59, 60) Filed by Cove Castles Development Corporation. (Attachments: # 1 Exhibit 1-Order) (McDaniel, Garvan) (Entered: 06/12/2025) |
05/21/2025 | 68 | Order Pursuant to 11 U.S.C. §327 and Federal Rule of Bankruptcy Procedure 2014 Authorizing the Debtor to Employ 7th Heaven Properties Ltd. as Real Estate Broker to the Debtor (Related Doc # 57, 58, 61, 67) Order Signed on 5/21/2025. (LJH) (Entered: 05/21/2025) |
05/21/2025 | 67 | Certification of Counsel Regarding Application for an Order Pursuant to 11 U.S.C. §327 and Federal Rule of Bankruptcy Procedure 2014 Authorizing the Debtor to Employ 7th Heaven Properties Ltd. as Real Estate Broker to the Debtor (related document(s)57, 58, 61) Filed by Cove Castles Development Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (McDaniel, Garvan) (Entered: 05/21/2025) |
05/21/2025 | 66 | Monthly Operating Report for Filing Period April 1, 2025 thru April 30, 2025 Filed by Cove Castles Development Corporation. (McDaniel, Garvan) (Entered: 05/21/2025) |
05/20/2025 | 65 | Court Date & Time [05/20/2025 02:00:09 PM]. File Size [ 13415 KB ]. Run Time [ 00:58:19 ]. (admin). (Entered: 05/20/2025) |