Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Coal New Haven, LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2024bk45425
TYPE / CHAPTER
Voluntary / 11

Filed

12-31-24

Updated

3-30-25

Last Checked

1-6-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 6, 2025
Last Entry Filed
Jan 6, 2025

Docket Entries by Week of Year

Dec 31, 2024 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Kevin J Nash on behalf of Coal New Haven, LLC Chapter 11 Plan due by 04/30/2025. Disclosure Statement due by 04/30/2025. (Nash, Kevin) (Entered: 12/31/2024)
Dec 31, 2024 Receipt of Voluntary Petition (Chapter 11)( 1-24-45425) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23227223. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/31/2024)
Jan 2 2 Deficient Filing Chapter 11 Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 12/31/2024.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 12/31/2024. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 12/31/2024. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 1/14/2025. List of Equity Security Holders due 1/14/2025. Statement of Financial Affairs Non-Ind Form 207 due 1/14/2025. Incomplete Filings due by 1/14/2025. (nwh) (Entered: 01/02/2025)
Jan 2 3 Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 2/10/2025 at 11:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) (Entered: 01/02/2025)
Jan 3 4 Notice of Appearance and Request for Notice Filed by Kevin J McEleney on behalf of Arba Credit Investors II, L.P. (McEleney, Kevin) (Entered: 01/03/2025)
Jan 5 5 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/04/2025. (Admin.) (Entered: 01/05/2025)
Jan 6 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/05/2025. (Admin.) (Entered: 01/06/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2024bk45425
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jil Mazer-Marino
Chapter
11
Filed
Dec 31, 2024
Type
voluntary
Updated
Mar 30, 2025
Last checked
Jan 6, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Coal New Haven, LLC
    1001 E. 19th Street
    Brooklyn, NY 11230
    KINGS-NY
    Tax ID / EIN: xx-xxx0949

    Represented By

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 385 Greenwich Street LLC 11 1:2025bk41127
    Mar 6 90 Nassau Street LLC 11 1:2025bk41126
    Sep 18, 2024 Barry Street Holdings LLC 11 1:2024bk43868
    Apr 18, 2024 Olympia Pita 1 LLC 11V 1:2024bk41669
    Feb 22, 2024 68 North Henry Street LLC fka 573 Meeker Avenue LL 11 1:2024bk40786
    Jan 4, 2024 796 East 19th Equities Corp. 7 1:2024bk40032
    Nov 9, 2023 Bay Pita LLC 11 1:2023bk44114
    Nov 7, 2023 Jay Deli Corp. 11V 1:2023bk44084
    Jun 27, 2023 Jay Deli Corp. 11V 1:2023bk42271
    Jul 27, 2022 331 Rockaway LLC 7 1:2022bk41786
    Jan 25, 2018 1049 BERGEN REALTY LLC 11 1:2018bk40412
    Jan 25, 2018 1596 PACIFIC REALTY LLC 11 1:2018bk40410
    Jan 25, 2018 401 MACON REALTY LLC 11 1:2018bk40409
    Jan 19, 2018 E & J Macon LLC 11 1:2018bk40321
    Aug 28, 2013 1040 Management, LLC 7 1:13-bk-45283
    BESbswy