Case number: 1:24-bk-11667 - Cove Castles Development Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    Cove Castles Development Corporation

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Thomas M Horan

  • Filed

    08/06/2024

  • Last Filing

    04/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, LeadSC, SealedDoc(s)



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-11667-TMH

Assigned to: Bankruptcy Judge Thomas M Horan
Chapter 11
Voluntary
Asset


Date filed:  08/06/2024
341 meeting:  09/16/2024
Deadline for filing claims:  10/07/2024
Deadline for filing claims (govt.):  02/03/2025

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

Latest Dockets

Date Filed#Docket Text
04/09/2026166Certificate 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)
04/08/2026165Order 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)
04/08/2026164Motion 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)
04/08/2026163Motion 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)
04/08/2026162Amended 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)
04/03/2026161Monthly Operating Report for Filing Period March 1, 2026 thru March 31, 2026 Filed by Cove Castles Development Corporation. (McDaniel, Garvan) (Entered: 04/03/2026)
03/26/2026160Monthly Operating Report for Filing Period February 1, 2026 through February 28, 2026 Filed by Cove Castles Development Corporation. (McDaniel, Garvan) (Entered: 03/26/2026)
03/26/2026159Monthly Operating Report for Filing Period January 1, 2026 through January 31, 2026 Filed by Cove Castles Development Corporation. (McDaniel, Garvan) (Entered: 03/26/2026)
03/24/2026158Certificate 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)
03/23/2026157Motion 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)