Whitehall Homes Corp.
11
Louis A. Scarcella
04/23/2026
05/14/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge Louis A. Scarcella Chapter 11 Voluntary Asset |
|
Debtor Whitehall Homes Corp.
67 Whitehall Blvd Garden City, NY 11530 NASSAU-NY Tax ID / EIN: 85-3297354 |
represented by |
Leo Jacobs
Jacobs P.C. 717 5th Avenue, fl 17 New York, NY 10022 212-229-0476 Email: leo@jacobspc.com Robert M Sasloff
Jacobs P.C. 717 Fifth Avenue 26th Floor New York, NY 10022 212-229-0476 Fax : 212-937-3368 Email: robert@jacobspc.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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/29/2026 | 8 | BNC Certificate of Mailing with Notice/Order Notice Date 04/29/2026. (Admin.) (Entered: 04/30/2026) |
| 04/29/2026 | 7 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/29/2026. (Admin.) (Entered: 04/30/2026) |
| 04/27/2026 | 6 | Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Loan Funder LLC, Series 15684 (Barkhordar, Doris) (Entered: 04/27/2026) |
| 04/27/2026 | 5 | Order Scheduling Initial Case Management Conference. Status hearing to be held on 5/14/2026 at 10:00 AM at Courtroom 970 (Judge Scarcella), CI, NY. Signed on 4/27/2026 (dhc) (Entered: 04/27/2026) |
| 04/26/2026 | 4 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/26/2026. (Admin.) (Entered: 04/27/2026) |
| 04/23/2026 | 3 | Deficient Filing Chapter 11Mailing Matrix / List of Creditors Pursuant to E.D.N.Y. LBR 1007-3 due by 4/23/2026. Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 4/23/2026.Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/23/2026. 20 Largest Unsecured Creditors due 4/23/2026. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/23/2026. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/23/2026. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/23/2026. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 5/7/2026. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 5/7/2026. Schedule A/B due 5/7/2026. Schedule D due 5/7/2026. Schedule E/F due 5/7/2026. Schedule G due 5/7/2026. Schedule H due 5/7/2026. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 5/7/2026. List of Equity Security Holders due 5/7/2026. Statement of Financial Affairs Non-Ind Form 207 due 5/7/2026. Incomplete Filings due by 5/7/2026. (nwh) (Entered: 04/24/2026) |
| 04/23/2026 | 2 | Meeting of Creditors Filed by United States Trustee. 341(a) meeting to be held on 5/28/2026 at 02:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Birmingham, William) (Entered: 04/23/2026) |
| 04/23/2026 | Receipt of Voluntary Petition (Chapter 11)( 8-26-71596) [misc,volp11a] (1738.00) Filing Fee. Receipt number B24567311. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 04/23/2026) | |
| 04/23/2026 | 1 | Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by Robert M Sasloff on behalf of Whitehall Homes Corp. Chapter 11 Plan due by 08/21/2026. Disclosure Statement due by 08/21/2026. (Sasloff, Robert) (Entered: 04/23/2026) |