Case number: 1:24-bk-45425 - Coal New Haven, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Coal New Haven, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    12/31/2024

  • Last Filing

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ProHacVice



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-24-45425-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  12/31/2024
341 meeting:  03/24/2025
Deadline for filing claims:  04/07/2025
Deadline for filing claims (govt.):  07/01/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
05/28/2025Adjourned Without Hearing - Hearing scheduled for 07/23/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY.(RE: related document(s)7 Motion to Dismiss Case with Prejudice, or in the alternative Motion for Relief from Stay Pursuant to 11 U.S.C. Section 362(d) Filed by Kevin J McEleney on behalf of Arba Credit Investors II, L.P.) (tml) (Entered: 06/04/2025)
05/28/2025Adjourned Without Hearing - Status hearing to be held on 07/23/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (RE: related document(s)14 Order Scheduling Initial Case Management Conference) (tml) (Entered: 06/04/2025)
05/28/202592Amended Notice of Motion/Presentment Filed by Kevin J Nash on behalf of Coal New Haven, LLC (RE: related document(s)72 Application to Employ filed by Debtor Coal New Haven, LLC) Hearing scheduled for 6/18/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Nash, Kevin) (Entered: 05/28/2025)
05/28/202591Letter of Adjournment: Hearing rescheduled from May 28, 2025 to July 23, 2025 at 10:00 a.m. Filed by J Ted Donovan on behalf of Coal New Haven, LLC (RE: related document(s)7 Motion to Dismiss Case filed by Creditor Arba Credit Investors II, L.P., Motion for Relief From Stay, 14 Order Scheduling Initial Case Management Conference) (Donovan, J) (Entered: 05/28/2025)
05/27/202590Notice of Appearance and Request for Notice Filed by Denise Mondell on behalf of State of Connecticut Department of Revenue Services (Mondell, Denise) (Entered: 05/27/2025)
05/20/202589Disclosure Statement for Debtor's First Amended Chapter 11 Plan of Reorganization Filed by Kevin J Nash on behalf of Coal New Haven, LLC (RE: related document(s)1 88 Amended Chapter 11 Plan filed by Debtor Coal New Haven, LLC). (Attachments: # 1 Exhibit A - CON Analysis) (Nash, Kevin). Related document(s). Modified on 5/20/2025 to update linkage (nwh). (Entered: 05/20/2025)
05/20/202588First Amended Chapter 11 Plan. signed by Mitch Kahn & Kevin J. Nash. 5/20/2025 Percentage to be paid to General Unsecured Creditors Up to 15% based off of a pro rata distribution of the General Creditor Reserve. Filed by Kevin J Nash on behalf of Coal New Haven, LLC (RE: related document(s)70 Chapter 11 Plan filed by Debtor Coal New Haven, LLC). (Nash, Kevin) (Entered: 05/20/2025)
05/18/202587Order Granting Motion To Appear Pro Hac Vice (Related Doc:79 (ATTORNEY NOTIFIED TO REFILE DOCUMENTS FLATTEN) Motion for Ryan D. Barack to Appear Pro Hac Vice for Mia Wiliams, Brittany Calvert, Alisa Leggett. Fee Amount $200. Filed by Ryan D Barack on behalf of Alisa Leggett, Brittany Calvert, Mia Williams. (Attachments: # 1 Affidavit # 2 Proposed Order)). Signed on 5/18/2025. (nwh) (Entered: 05/19/2025)
05/17/202586BNC Certificate of Mailing with Defective Claim Notice Date 05/17/2025. (Admin.) (Entered: 05/18/2025)
05/15/202585Notice of Defective Claim Number: 57 (las) (Entered: 05/15/2025)