Case number: 8:25-bk-71598 - Coastal Property Management Inc - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Coastal Property Management Inc

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    04/24/2025

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PRVDISM, SmBus, SmBusDsclsDue, SmBusPlnDue, DISMISSED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-71598-las

Assigned to: Judge Louis A. Scarcella
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/24/2025
Debtor dismissed:  05/09/2025
341 meeting:  05/27/2025

Debtor

Coastal Property Management Inc

36-06 215 St
Bayside, NY 11361
QUEENS-NY
Tax ID / EIN: 11-3310703

represented by
Coastal Property Management Inc

PRO SE



U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800

 
 
US Trustee Trial Attorney

Stan Y Yang

Office of the United States Trustee
Central Islip Office
Alfonse M D'Amato US Courthouse
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800 Ext. 225
 
 

Latest Dockets

Date Filed#Docket Text
05/09/20259Order Dismissing Case with Notice of Dismissal (RE: related document(s)7 Generic Order). Signed on 5/9/2025 (dhc) (Entered: 05/09/2025)
04/30/20258BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/30/2025. (Admin.) (Entered: 05/01/2025)
04/28/20257Order Directing Debtor to Obtain Counsel and to File Lists, Schedules, Statements and Other Documents by 5/8/2025. The debtor shall obtain counsel, and counsel shall file a notice of appearance with the Court on or before 5/8/2025. If the debtor fails to comply, the Court will sua sponte dismiss the Chapter 11 case without further notice .(RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Coastal Property Management Inc). Signed on 4/28/2025 (dhc) (Entered: 04/28/2025)
04/27/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025)
04/27/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025)
04/25/2025Prior Filing Case Number(s): 19-70279-las dismissed: 02/26/2019 (gem) (Entered: 04/25/2025)
04/25/2025Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335950. (LS) (admin) (Entered: 04/25/2025)
04/25/20253Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 5/27/2025 at 02:00 PM at Telephonic Meeting: Phone 1 (877) 929-0538, Participant Code 4551117, Enter # sign. (Yang, Stan) (Entered: 04/25/2025)
04/24/20254Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 4/24/2025. Small Business Balance Sheet due date: 5/1/2025.Small Business Cash Flow Statement due date: 05/1/2025.Small Business Statement of Operations due date: 05/1/2025. Small Business Tax Return due date: 05/1/2025. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/24/2025. 20 Largest Unsecured Creditors due 4/24/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/24/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/24/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/24/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/8/2025. Schedule A/B due 5/8/2025. Schedule D due 5/8/2025. Schedule E/F due 5/8/2025. Schedule G due 5/8/2025. Schedule H due 5/8/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/8/2025. List of Equity Security Holders due 5/8/2025. Statement of Financial Affairs Non-Ind Form 207 due 5/8/2025. Incomplete Filings due by 5/8/2025. (gem) (Entered: 04/25/2025)
04/24/20252Letter Filed by Coastal Property Management Inc (gem) (Entered: 04/25/2025)