Docket Entries by Day
Apr 25 | 1 | Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 0.00. Filed by Coastal Property Management Inc Chapter 11 Plan due by 8/22/2025. Disclosure Statement due by 8/22/2025. (gem) (Entered: 04/25/2025) | |
---|---|---|---|
Apr 25 | Judge Assigned Due to Prior Filing, Judge Reassigned. (gem) (Entered: 04/25/2025) | ||
Apr 25 | Prior Filing Case Number(s): 19-70279-las dismissed: 02/26/2019 (gem) (Entered: 04/25/2025) | ||
Apr 25 | 2 | Letter Filed by Coastal Property Management Inc (gem) (Entered: 04/25/2025) | |
Apr 25 | 3 | Meeting 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) | |
Apr 25 | 4 | Deficient Filing Chapter 11 Filing fee for commencing a bankruptcy case pursuant to 28 U.S.C. 1930a due by 4/24/2025.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) | |
Apr 25 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10335950. (LS) (admin) (Entered: 04/25/2025) | ||
Apr 28 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025) | |
Apr 28 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/27/2025. (Admin.) (Entered: 04/28/2025) |
Coastal Property Management Inc
36-06 215 St
Bayside, NY 11361
QUEENS-NY
Tax ID / EIN: xx-xxx0703
Coastal Property Management Inc
PRO SE
United States Trustee
Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 24 | Home Werks LLC | 11 | 1:2025bk41997 |
Mar 13 | 104-22 NB LLC | 11 | 1:2025bk41221 |
Aug 7, 2024 | Roebling Development Group, LLC | 11 | 1:2024bk43279 |
May 14, 2024 | Bayside Re Holding Corporation | 7 | 1:2024bk42018 |
Aug 10, 2023 | Dream Villa LLC | 11 | 1:2023bk42864 |
Aug 8, 2023 | Ambrosia NY Inc. | 7 | 1:2023bk42816 |
Feb 3, 2020 | Home Werks LLC | 11 | 1:2020bk40686 |
Mar 12, 2018 | Tripolis Taxi Corp. | 11 | 1:2018bk41344 |
Mar 9, 2018 | Pyrgos Taxi, Inc | 11 | 1:2018bk41306 |
Aug 27, 2014 | Shiroka Development, LLC | 11 | 1:14-bk-44373 |
Aug 12, 2014 | Shirokia Development, LLC | 11 | 1:14-bk-12341 |
May 2, 2014 | Asian Expandere, Inc. | 11 | 1:14-bk-42243 |
Mar 26, 2014 | Old John, Inc. | 11 | 1:14-bk-41426 |
Jun 17, 2013 | Parkway Acquisition I, LLC | 11 | 1:13-bk-12015 |
Jan 12, 2012 | Captain Hulbert House, LLC | 11 | 1:12-bk-40161 |