Case number: 6:26-bk-01353 - Costal Development Group LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Costal Development Group LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    02/27/2026

  • Last Filing

    03/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:26-bk-01353-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  02/27/2026
341 meeting:  03/30/2026
Deadline for filing claims:  05/08/2026

Debtor

Costal Development Group LLC

1951 W. SR 426
Oviedo, FL 32765
SEMINOLE-FL
Tax ID / EIN: 86-3574853
dba
Covenant Development Group


represented by
Justin M Luna

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Suite 1400
Orlando, FL 32801
(407) 481-5800
Fax : (407) 481-5801
Email: jluna@lathamluna.com

Trustee

Andrew Layden

200 South Orange Avenue
Ste 2300
Orlando, FL 32801
407-649-4070

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Wanda D Murray

United States Department of Justice
400 West Washington Street
Ste 1100
Orlando, FL 32801
202-531-6468
Email: wanda.murray@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/13/202636Motion to Extend Deadline to File Schedules and Statements Filed by Justin M Luna on behalf of Debtor Costal Development Group LLC
03/12/202635BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 31)). Notice Date 03/12/2026. (Admin.) (Entered: 03/13/2026)
03/12/202634Proof of Service Re: First Interim Order Granting Debtors Emergency Motion for Authority to Pay Affiliate Officer Salaries and Notice of Continued Hearing (Doc No. 31). Filed by Justin M Luna on behalf of Debtor Costal Development Group LLC (related document(s)31). (Luna, Justin) (Entered: 03/12/2026)
03/12/202633Proof of Service Re: Final Order Granting Motion for Authority to Pay Pre-Petition Wages (Doc No. 30). Filed by Justin M Luna on behalf of Debtor Costal Development Group LLC (related document(s)30). (Luna, Justin) (Entered: 03/12/2026)
03/11/202632BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 30)). Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026)
03/10/202631First Interim Order Granting Debtors Emergency Motion for Authority to Pay Affiliate Officer Salaries and Notice of Continued Hearing (related document(s)[9]). Service Instructions: Justin Luna is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Bittakis, Megan)
03/09/202630Final Order Granting Motion For Authority to Pay Pre-Petition Wages (Related Doc # [15]). Service Instructions: Justin Luna is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Bittakis, Megan)
03/06/202629Amended Notice of Filing Financials (2024 Filed Tax Return; Revised Profit and Loss Statement for the Period of January 1 through February 27, 2026; and Revised Balance Sheet as of February 27, 2026) Filed by Justin M Luna on behalf of Debtor Costal Development Group LLC. (Luna, Justin) (Entered: 03/06/2026)
03/06/202628Notice of Appearance and Request for Notice Filed by Edward M Fitzgerald on behalf of Creditor Thrive Community Church, Inc.. (Fitzgerald, Edward) (Entered: 03/06/2026)
03/06/202627Notice of Filing Financials (2024 Filed Tax Return; Profit and Loss Statement for the Period of January 1 through February 27, 2026; and Balance Sheet as of February 27, 2026) Filed by Justin M Luna on behalf of Debtor Costal Development Group LLC. (Luna, Justin) (Entered: 03/06/2026)