Case number: 8:25-bk-70728 - WAV Realty Holdings, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    WAV Realty Holdings, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Sheryl P. Giugliano

  • Filed

    02/24/2025

  • Last Filing

    02/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-70728-spg

Assigned to: Honorable Sheryl P. Giugliano
Chapter 11
Voluntary
Asset


Date filed:  02/24/2025
341 meeting:  04/15/2025
Deadline for filing claims:  06/30/2025
Deadline for filing claims (govt.):  08/25/2025

Debtor

WAV Realty Holdings, Inc.

5720 Old Sunrise Highway
Massapequa, NY 11758
NASSAU-NY
Tax ID / EIN: 46-2449863

represented by
Harold M. Somer

Harold M. Somer, PC
1025 Old Country Road
Suite 404
Westbury, NY 11590
516 248-8962
Fax : 516 333-0654
Email: harold.somer@verizon.net

Harold M Somer, PC

1025 Old Country Road
Suite 404
Westbury, NY 11590
516 248-8962
Fax : 516 333-0654
Email: haroldsomer@hsomerlaw.com

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

William J. Birmingham

Office of The United States Trustee - Region 2
560 Federal Plaza
Central Islip, NY 11722
631-715-7789
 
 

Latest Dockets

Date Filed#Docket Text
02/04/202686Order Approving Disclosure Statement and Setting Hearing on Confirmation. Ordered; that the Disclosure Statement, as amended pursuant to this Order, is approved under Bankruptcy Code § 1125 and Rule 3017 of the Federal Rules of Bankruptcy Procedure; that on or before February 6, 2026 the Debtor shall serve by regular first class mail i) a Notice of the Hearing on Confirmation substantially in the form annexed hereto setting forth the dates established for acceptances or rejections of the Plan and the filing of objections to confirmation of the Plan, and the date and time of the confirmation hearing; ii) copies of the Disclosure Statement and proposed Plan; and iii) the Ballot; that all parties entitled to vote shall deliver their Ballots by mail, handdelivery or overnight courier so as to be received on March 11, 2026 by 5:00 p.m. by Debtors attorney, Harold M. Somer, PC, 1025 Old Country Road, Ste. 404, Westbury, New York 11590; that the hearing (Hearing) on Confirmation of the Plan is scheduled for 2:30 p.m., on March 18, 2026, before the Hon. Sheryl P. Giugliano, United States Bankruptcy Judge, in Courtroom 860 of the United States Bankruptcy Court for the Eastern District of New York, Alfonse M. DAmato Federal Courthouse, 290 Federal Plaza, Courtroom 860, Central Islip, New York 11722. The Hearing may be adjourned from time to time without further notice; that objections to confirmation of the Plan must be filed with the Clerk of the Court with copies to be received by the Chambers of the Hon. Sheryl P. Giugliano; Debtors attorney, Harold M. Somer, PC, 1025 Old Country Road, Ste. 404, Westbury, New York 11590; the Office of the United States Trustee, Attn: William Birmingham, Esq., 560 Federal Plaza, Central Islip, New York 11722; and any other party that filed a notice of appearance on or before 4:00 p.m. on March 11, 2026; that any objection not timely filed and served may be overruled and deemed waived and not considered by the Court; and that on or before February 10, 2026, Debtors counsel shall file an affidavit or certificate of service demonstrating compliance with the service requirements of this Order. (RE: related document(s)81 Amended Disclosure Statement filed by Debtor WAV Realty Holdings, Inc., 82 Amended Chapter 11 Plan filed by Debtor WAV Realty Holdings, Inc.). Signed on 2/4/2026. Confirmation hearing to be held on 3/18/2026 at 02:30 PM at Courtroom 860 (Judge Giugliano), CI, NY. Last day to Object to Confirmation 3/11/2026. Ballots due by 3/11/2026. (Attachments: # 1 Exhibit) (alh) (Entered: 02/04/2026)
02/02/202685Notice of Submission of Proposed Order Filed by Harold M Somer, PC on behalf of WAV Realty Holdings, Inc. (Attachments: # 1 proposed Confirmation Hearing Notice and Ballot) (Somer, PC, Harold) (Entered: 02/02/2026)
02/02/202684Order directing Town of Oyster Bay Receiver of Taxes and Nassau County Treasurer to acceptable real estate tax payments from the Debtor. Signed on 2/2/2026 (Attachments: # 1 Exhibit) (alh) (Entered: 02/02/2026)
01/30/202683Second Amended Disclosure Statement Redlined Filed by Harold M Somer, PC on behalf of WAV Realty Holdings, Inc. (RE: related document(s)26 Disclosure Statement filed by Debtor WAV Realty Holdings, Inc.). (Attachments: # 1 redlined versions of second amended disclosure statement and second amended planplan) (Somer, PC, Harold) (Entered: 01/30/2026)
01/30/202682Second Amended Chapter 11 Plan. signed by William Votta, Pres. and Harold M. Somer, Esq.. dated January 30, 2026 Percentage to be paid to General Unsecured Creditors 100% to those participating. Filed by Harold M Somer, PC on behalf of WAV Realty Holdings, Inc. (RE: related document(s)71 Amended Chapter 11 Plan filed by Debtor WAV Realty Holdings, Inc.). (Somer, PC, Harold) (Entered: 01/30/2026)
01/30/202681Second Amended Disclosure Statement Filed by Harold M Somer, PC on behalf of WAV Realty Holdings, Inc. (RE: related document(s)26 Disclosure Statement filed by Debtor WAV Realty Holdings, Inc.). (Attachments: # 1 Ex A : part 1 of valuation # 2 Ex A : part 2 of valuation # 3 Ex B : commitment and lender affidavit # 4 Ex C : bank printout of Wm Votta account # 5 Ex D : creditor waiver of distribution # 6 Ex E : cash flow statement and rent roll) (Somer, PC, Harold) (Entered: 01/30/2026)
01/29/202680Notice of Appearance and Request for Notice Filed by Patrick Reynolds Gallagher on behalf of Nassau County Treasurer (Gallagher, Patrick) (Entered: 01/29/2026)
01/24/202679Notice of Submission of Proposed Order Filed by Harold M Somer, PC on behalf of WAV Realty Holdings, Inc. (Somer, PC, Harold) (Entered: 01/24/2026)
01/22/202678Order Expunging Claim No. 3 of U.S. Small Business Administration. Ordered; that pursuant to 11 U.S.C. § 502(b) the SBA Proof of Claim is reclassifiedas an unsecured claim and it is expunged in its entirety as it was not timely filed. (Related Doc # 68) Signed on 1/22/2026. (alh) (Entered: 01/22/2026)
01/21/2026Settled without hearing (RE: related document(s)68 Motion to Object/Reclassify/Reduce/Expunge Claims Filed by Debtor WAV Realty Holdings, Inc.) Certificate of No Objection Filed as Docket # 76 and #77 - Under Submission. (alh) (Entered: 01/21/2026)