Coal New Haven, LLC
11
Jil Mazer-Marino
12/31/2024
04/29/2025
Yes
v
DsclsDue, ProHacVice |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
Debtor Coal New Haven, LLC
1001 E. 19th Street Brooklyn, NY 11230 KINGS-NY Tax ID / EIN: 46-0560949 |
represented by |
J Ted Donovan
Goldberg Weprin Finkel Goldstein LLP Goldberg Weprin Finkel Goldstein LLC 125 Park Avenue Ste 12th Floor New York, NY 10017 212-221-5700 Fax : 212-221-6532 Email: Tdonovan@gwfglaw.com Kevin J Nash
Goldberg Weprin Finkel Goldstein LLP 125 Park Avenue, 12th Floor New York, NY 10017 212-301-6944 Fax : 212-221-6532 Email: knash@gwfglaw.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 72 | Application to Employ Ephraim Diamond as Chief Restructuring Officer . Objections to be filed on 5/20/25. Filed by Kevin J Nash on behalf of Coal New Haven, LLC. Order to be presented for signature on 5/27/2025. (Attachments: # 1 Affidavit - Diamond Declaration in Support of Application # 2 Exhibit A to Diamond Declaration - Agreement # 3 Affidavit - Lar Dan Affidavit in Support of Application # 4 Proposed Order) (Nash, Kevin) (Entered: 04/29/2025) |
04/17/2025 | 71 | BNC Certificate of Mailing with Defective Claim Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025) |
04/17/2025 | 70 | Chapter 11 Plan dated April 16, 2025. Percentage to be paid to General Unsecured Creditors TBD. Filed by J Ted Donovan on behalf of Coal New Haven, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Coal New Haven, LLC). (Donovan, J) (Entered: 04/17/2025) |
04/15/2025 | 69 | Stipulation and Order by and between the undersigned Parties by their Respective Counsel Extending the Time to File a Plan Pursuant to 11 U.S.C. Section 362(d)(3). (RE: related document(s)66 Notice of Proposed Stipulation filed by Debtor Coal New Haven, LLC). Signed on 4/15/2025. Chapter 11 Plan due by 4/17/2025. (jag) (Entered: 04/15/2025) |
04/15/2025 | 68 | Notice of Defective Claim Number: 39 (str) (Entered: 04/15/2025) |
04/12/2025 | 67 | BNC Certificate of Mailing with Defective Claim Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025) |
04/11/2025 | 66 | Notice of Proposed Stipulation By and Between the Debtor and the Lender to further extend Section 362(d)(3) deadline Filed by J Ted Donovan on behalf of Coal New Haven, LLC (Donovan, J) (Entered: 04/11/2025) |
04/10/2025 | 65 | Stipulation and Order Further Extending Debtors Time To File Plan (RE: related document(s)62 Notice of Proposed Stipulation filed by Debtor Coal New Haven, LLC). Signed on 4/10/2025. Chapter 11 Plan due by 4/11/2025. (nwh) (Entered: 04/11/2025) |
04/10/2025 | 64 | BNC Certificate of Mailing with Defective Claim Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025) |
04/10/2025 | 63 | Notice of Defective Claim Number: 37 (str) (Entered: 04/10/2025) |