H2 Development Corp.
11
Louis A. Scarcella
02/12/2026
03/25/2026
Yes
v
| SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM, DISMISSED |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/06/2026 | 10 | Order 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) |
| 02/23/2026 | 9 | Notice of Appearance and Request for Notice Filed by Courtney R. Shed on behalf of Nationstar Mortgage LLC (Shed, Courtney) (Entered: 02/23/2026) |
| 02/15/2026 | 8 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 02/15/2026. (Admin.) (Entered: 02/16/2026) |
| 02/14/2026 | 7 | BNC Certificate of Mailing with Notice/Order Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026) |
| 02/14/2026 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 02/14/2026. (Admin.) (Entered: 02/15/2026) |
| 02/13/2026 | 5 | Meeting 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) |
| 02/12/2026 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 10338010. (DB) (admin) (Entered: 02/12/2026) | |
| 02/12/2026 | 4 | Order 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) |
| 02/12/2026 | 3 | Deficient 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) |
| 02/12/2026 | Judge Assigned Due to Prior Filing, Judge Reassigned. (zhm) (Entered: 02/12/2026) |