Coast Global Corporation
11
Jerrold N. Poslusny Jr.
02/05/2026
04/02/2026
Yes
v
| SmBus, Subchapter_V |
Assigned to: Judge Jerrold N. Poslusny Jr. Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 17 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/06/2026. (Admin.) (Entered: 03/07/2026) |
| 03/04/2026 | Receipt 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) | |
| 03/04/2026 | Remark (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) | |
| 03/04/2026 | Fee 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) | |
| 03/04/2026 | 16 | Order 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) |
| 03/03/2026 | 15 | Notice 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) |
| 03/02/2026 | 14 | Tax Information for the Year 2024 filed by Robert H. Johnson on behalf of Coast Global Corporation. (Johnson, Robert) (Entered: 03/02/2026) |
| 03/02/2026 | 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) (Entered: 03/02/2026) |
| 03/02/2026 | 12 | Application 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) |
| 02/26/2026 | 11 | Notice 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) |