Case number: 1:26-bk-11322 - Coast Global Corporation - New Jersey Bankruptcy Court

Case Information
  • Case title

    Coast Global Corporation

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Jerrold N. Poslusny Jr.

  • Filed

    02/05/2026

  • Last Filing

    04/02/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V



U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 26-11322-JNP

Assigned to: Judge Jerrold N. Poslusny Jr.
Chapter 11
Voluntary
Asset


Date filed:  02/05/2026
341 meeting:  03/19/2026
Deadline for filing claims:  04/16/2026
Deadline for filing claims (govt.):  08/04/2026

Debtor

Coast Global Corporation

540 Pedricktown Road
Swedesboro, NJ 08085
GLOUCESTER-NJ
Tax ID / EIN: 81-1232674
dba
Coast Global Corporation


represented by
Robert H. Johnson

Robert H. Johnson, LLC
1818 Old Cuthbert Road
Suite 107
Cherry Hill, NJ 08034
856-298-9328
Email: ecfmail@rhjlaw.com

Trustee

Douglas S. Stanger

Douglas Stanger- Trustee
1810 Chapel Avenue West
Cherry Hill, NJ 08002-4609
609-645-1881

 
 
U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/06/202617BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026)
03/04/2026Receipt of filing fee for Amended List of Creditors (Fee)( 26-11322-JNP) [misc,amdcma] ( 34.00) Filing Fee. Receipt number A49299985, fee amount $ 34.00. (re: Doc#13) (U.S. Treasury) (Entered: 03/04/2026)
03/04/2026Remark (related document: 13 Missing Document(s) Filed filed by Debtor Coast Global Corporation). STILL MISSING: No Documents Missing - All Required Documents Filed (eag) (Entered: 03/04/2026)
03/04/2026Fee Due Amended List of Creditors (Fee) $34.00 (related document:13 Missing Document(s): Atty Disclosure Statement, Balance Sheet, Cash Flow Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, Statement of Financial Affairs For Non-Individuals, Statement of Operations, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Robert H. Johnson on behalf of Coast Global Corporation. (Attachments: # 1 Balance Sheet # 2 Statement of Cashflows # 3 Statement of Operations) (Johnson, Robert) Modified on 3/4/2026 TO REFLECT NEW PARTIES ADDED (SCHEDULE G) (eag) filed by Debtor Coast Global Corporation) (eag) (Entered: 03/04/2026)
03/04/202616Order Respecting Amendment to List of Creditors (related document:13 Missing Document(s) Filed filed by Debtor Coast Global Corporation). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/4/2026. (eag) (Entered: 03/04/2026)
03/03/202615Notice of Appearance and Request for Service of Notice filed by Eric Waldman on behalf of Liberty Venture I, LP. (Waldman, Eric) (Entered: 03/03/2026)
03/02/202614Tax Information for the Year 2024 filed by Robert H. Johnson on behalf of Coast Global Corporation. (Johnson, Robert) (Entered: 03/02/2026)
03/02/202613Missing Document(s): Atty Disclosure Statement, Balance Sheet, Cash Flow Statement, Declaration Under Penalty For Non Individual Debtors, 20 Largest Unsecured Creditors, Statement of Financial Affairs For Non-Individuals, Statement of Operations, Schedules, Summary of Assets and Liabilities for Non-Individuals A/B,D,E/F,G,H, filed by Robert H. Johnson on behalf of Coast Global Corporation. (Attachments: # 1 Balance Sheet # 2 Statement of Cashflows # 3 Statement of Operations) (Johnson, Robert) Modified on 3/4/2026 TO REFLECT NEW PARTIES ADDED (SCHEDULE G) (eag) (Entered: 03/02/2026)
03/02/202612Application For Retention of Professional ROBERT H JOHNSON LLC as Attorney Filed by Robert H. Johnson on behalf of Coast Global Corporation. Objection deadline is 3/9/2026. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Johnson, Robert) (Entered: 03/02/2026)
02/26/202611Notice of Appearance and Request for Service of Notice filed by Owen Lipnick on behalf of Exeter 500 Pedricktown, LLC. (Lipnick, Owen) (Entered: 02/26/2026)