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

    08/21/2025

  • 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
08/21/2025113Objection Filed by J Ted Donovan on behalf of Coal New Haven, LLC (RE: related document(s)110 Motion to Authorize/Direct filed by Creditor Mia Williams, Creditor Brittany Calvert, Creditor Alisa Leggett) (Donovan, J) (Entered: 08/21/2025)
08/20/2025112Second Amended Disclosure Statement Filed by Kevin J Nash on behalf of Coal New Haven, LLC (RE: related document(s)89 Disclosure Statement filed by Debtor Coal New Haven, LLC). (Attachments: # 1 Exhibit A # 2 Blackline) (Nash, Kevin) (Entered: 08/20/2025)
08/20/2025111Third Amended Chapter 11 Plan. signed by Coal New Haven and GWFG, LLP as Counsel for Debtor. dated August 15, 2025 Percentage to be paid to General Unsecured Creditors TBD. Filed by Kevin J Nash on behalf of Coal New Haven, LLC (RE: related document(s)102 Amended Chapter 11 Plan filed by Debtor Coal New Haven, LLC). (Attachments: # 1 Blackline) (Nash, Kevin) (Entered: 08/20/2025)
08/04/2025110Former Employees' Motion to Have Class Proof of Claim Deemed Timely Filed by Ryan D Barack on behalf of Brittany Calvert, Alisa Leggett, Mia Williams. Hearing scheduled for 8/27/2025 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY (Attachments: # 1 Exhibit 1 - Coal New Haven Return of Service # 2 Exhibit 2 - Def Motion to Dismiss # 3 Exhibit 3 - Def Motion to Dismiss 2nd Amended Complaint # 4 Exhibit 4 - SDFL Docket Report # 5 Exhibit 5 - Notice of Suggestion of Bankruptcy # 6 Exhibit 6 - Order Staying Case as to Coal New Haven # 7 Exhibit 7 - Order to Show Cause # 8 Exhibit 8 - Response to Order to Show Cause # 9 Exhibit 9 - Order Granting Class Certification and Collective Action) (Barack, Ryan)Modified on 8/4/2025 to add courtroom and to remove authorize/direct (nwh). (Entered: 08/04/2025)
07/29/2025109Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by J Ted Donovan on behalf of Coal New Haven, LLC (Attachments: # 1 Bank Statement) (Donovan, J) (Entered: 07/29/2025)
07/25/2025108Order Granting Debtors Motion for an Order Approving the Employment and Retention of Ephraim Diamond as Chief Restructuring Officer As of March 25, 2025 on the Terms Described in the Motion. (Related Doc # 72) Signed on 7/25/2025. (nwh) (Entered: 07/28/2025)
07/25/2025107Order Authorizing Retention of Goldberg Weprin Finkel Goldstein LLP as Bankruptcy Counsel for the Debtor (Related Doc # 35) Signed on 7/25/2025. (nwh) (Entered: 07/28/2025)
07/25/2025106Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of Coal New Haven, LLC (RE: related document(s)105 Motion to Authorize/Direct filed by Debtor Coal New Haven, LLC) (Donovan, J) (Entered: 07/25/2025)
07/23/2025Hearing Held and Adjourned; Appearances: Kristin Mayhew Representing Stonehenge Capital Fund Connecticut IV, Kevin J McEleney Representing Arba Creditor Investors, Kevin J Nash Representing Debtor, Shannon Scott from the Office of the United States Trustee - Hearing scheduled for 08/27/2025 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: 07/23/2025)
07/23/2025Hearing Held and Adjourned; Appearances: Kristin Mayhew Representing Stonehenge Capital Fund Connecticut IV, Kevin J McEleney Representing Arba Creditor Investors, Kevin J Nash Representing Debtor, Shannon Scott from the Office of the United States Trustee - Status hearing to be held on 08/27/2025 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: 07/23/2025)