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

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, 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
04/29/202572Application 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)
04/17/202571BNC Certificate of Mailing with Defective Claim Notice Date 04/17/2025. (Admin.) (Entered: 04/18/2025)
04/17/202570Chapter 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)
04/15/202569Stipulation 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)
04/15/202568Notice of Defective Claim Number: 39 (str) (Entered: 04/15/2025)
04/12/202567BNC Certificate of Mailing with Defective Claim Notice Date 04/12/2025. (Admin.) (Entered: 04/13/2025)
04/11/202566Notice 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)
04/10/202565Stipulation 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)
04/10/202564BNC Certificate of Mailing with Defective Claim Notice Date 04/10/2025. (Admin.) (Entered: 04/11/2025)
04/10/202563Notice of Defective Claim Number: 37 (str) (Entered: 04/10/2025)