Case number: 8:26-bk-70633 - H2 Development Corp. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    H2 Development Corp.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Louis A. Scarcella

  • Filed

    02/12/2026

  • Last Filing

    03/25/2026

  • Asset

    Yes

  • Vol

    v

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



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-26-70633-las

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


Debtor disposition:  Dismissed for Other Reason
Date filed:  02/12/2026
Debtor dismissed:  03/06/2026
341 meeting:  03/13/2026

Debtor

H2 Development Corp.

9 Ann Drive
Freeport, NY 11520
NASSAU-NY
Tax ID / EIN: 84-4557958

represented by
H2 Development Corp.

PRO SE



Assist. U.S. Trustee

Christine H Black

US Department of Justice
Office of the U.S. Trustee
560 Federal Plaza
Central Islip, NY 11722
(631) 715-7800

 
 
U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
03/06/202610Order Dismissing Case with Notice of Dismissal (RE: related document(s)4 Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents). Signed on 3/6/2026 (dhc) (Entered: 03/06/2026)
02/23/20269Notice of Appearance and Request for Notice Filed by Courtney R. Shed on behalf of Nationstar Mortgage LLC (Shed, Courtney) (Entered: 02/23/2026)
02/15/20268BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026)
02/14/20267BNC Certificate of Mailing with Notice/Order Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026)
02/14/20266BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026)
02/13/20265Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 3/13/2026 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 3913464. (Black, Christine) (Entered: 02/13/2026)
02/12/2026Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10338010. (DB) (admin) (Entered: 02/12/2026)
02/12/20264Order Directing Debtor to Obtain Counsel and To File Lists, Schedules, Statements and Other Documents. Signed on 2/12/2026 Debtor to obtain counsel and file all lists, schedules, statements and other required documents by 2/26/2026. (zhm) (Entered: 02/12/2026)
02/12/20263Deficient Filing Chapter 11 Disclosure of Comp FBR 2016(b) due by 2/12/2026. Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 2/12/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 2/12/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 2/12/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 2/12/2026. Small Business Balance Sheet due by 2/19/2026. Small Business Cash Flow Statement due by 2/19/2026. Small Business Statement of Operations due by 2/19/2026. Small Business Tax Return due by 2/19/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 2/26/2026. Schedule A/B due 2/26/2026. Schedule D due 2/26/2026. Schedule E/F due 2/26/2026. Schedule G due 2/26/2026. Schedule H due 2/26/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 2/26/2026. List of Equity Security Holders due 2/26/2026. Statement of Financial Affairs Non-Ind Form 207 due 2/26/2026. Incomplete Filings due by 2/26/2026. (zhm) Modified on 2/12/2026 to Add Deficiency (zhm). (Entered: 02/12/2026)
02/12/2026Judge Assigned Due to Prior Filing, Judge Reassigned. (zhm) (Entered: 02/12/2026)