Whairhouse Holding LLC
11
Vincent F. Papalia
06/24/2025
07/18/2025
Yes
v
DISMISSED |
Assigned to: Judge Vincent F. Papalia Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
Debtor Whairhouse Holding LLC
145 Union Avenue Patterson, NJ 07502 PASSAIC-NJ 862-264-3221 Tax ID / EIN: 81-1443720 |
represented by |
Whairhouse Holding LLC
PRO SE |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Michael A. Artis
United States Department of Justice Office of the United States Trustee One Newark Center Suite 2100 Newark, NJ 07102 (973) 645-3014 Email: michael.a.artis@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/16/2025 | 7 | Order Dismissing Case on Court's Order to Show Cause for Debtor (related document:3 Show Cause). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 7/16/2025. (mcp) (Entered: 07/16/2025) |
07/15/2025 | Minute of Hearing Held, OUTCOME: Case Dismissed (related document:3 Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, List of All Creditors, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/24/2025. Hearing scheduled for 7/15/2025 at 10:00 AM, VFP - Courtroom 3B, Newark..) (mcp) (Entered: 07/15/2025) | |
06/26/2025 | 6 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025) |
06/26/2025 | 5 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/27/2025) |
06/25/2025 | 4 | Notice of Appearance and Request for Service of Notice filed by Michael A. Artis on behalf of U.S. Trustee. (Artis, Michael) (Entered: 06/25/2025) |
06/25/2025 | Receipt of New Chapter 11 Case Filing Fee -- Fee Amount $ 1,738.00, Receipt Number 50002571. Fee received from Jennifer Pina (JDM) (Entered: 06/25/2025) | |
06/24/2025 | Plan or Disclosure Statement Deadline Set/Reset/Satisfied (related document:1 Vol Petition (Chapter 11) filed by Debtor Whairhouse Holding LLC). Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/22/2025. (dmc) (Entered: 06/25/2025) | |
06/24/2025 | 3 | Order to Show Cause Why Case Should Not be Dismissed for re: Corporate Debtor Without Counsel,Failure to File Missing Documents. Missing Documents: Summary of Assets and Liabilities for Non-Individuals, Declaration Under Penalty of Perjury for Non Individual Debtors, Statement of Financial Affairs For Non-Individuals, Atty Disclosure Statement, 20 Largest Unsecured Creditors, List of Equity Security Holders, List of All Creditors, Statement of Corporate Ownership, Schedules A/B,D,E/F,G,H, Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 6/24/2025. Hearing scheduled for 7/15/2025 at 10:00 AM, VFP - Courtroom 3B, Newark.. (Browne, Christopher) (Entered: 06/24/2025) |
06/24/2025 | 2 | Photo ID of pro se debtor filed. (Browne, Christopher) (Entered: 06/24/2025) |
06/24/2025 | 1 | Chapter 11 Voluntary Petition Filed by Whairhouse Holding LLC .Chapter 11 Debtors Exclusive Right to File a Plan Expires on 10/22/2025.. (JDM) Additional attachment(s) added on 6/24/2025 (Browne, Christopher).Modified on 6/25/2025 (dmc). (Entered: 06/24/2025) |