Case number: 1:25-bk-20424 - 2507 Woodbrook, LLC - Maryland Bankruptcy Court

Case Information
  • Case title

    2507 Woodbrook, LLC

  • Court

    Maryland (mdbke)

  • Chapter

    11

  • Judge

    Nancy V. Alquist

  • Filed

    11/04/2025

  • Last Filing

    04/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Manual341, Subchapter_V, NODIS



U.S. Bankruptcy Court
District of Maryland (Baltimore)
Bankruptcy Petition #: 25-20424

Assigned to: Judge Nancy V. Alquist
Chapter 11
SmBus

Voluntary
Asset


Date filed:  11/04/2025
341 meeting:  12/10/2025
Deadline for filing claims (govt.):  05/04/2026
  
Case Administrator:   Lia Aure
Team 2 Phone:    301-344-3965

Debtor

2507 Woodbrook, LLC

c/o The Law Offices of Gary S Poretsky LLC
6 Church Lane
Pikesville, MD 21208
BALTIMORE(COUNTY,NOT CITY)-MD
Tax ID / EIN: 92-3998603

represented by
Gary S Poretsky

The Law Offices of Gary S Poretsky, LLC
6 Church Lane
Pikesville, MD 21208
443-738-5432
Email: gary@plgmd.com

Trustee

For Internal Use Only

Email: bnc@mdb.uscourts.gov
TERMINATED: 01/16/2026

 
 
Trustee

Jolene E. Wee

JW Infinity Consulting LLC
447 Broadway
Ste 2nd FL #502
New York, NY 10013
929-502-7715
Email: jwee@jw-infinity.com

 
 
U.S. Trustee

US Trustee - Baltimore

Garmatz Federal Courthouse
101 West Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-4300
Fax : (410) 962-3537
Email: USTPRegion04.BA.ECF@USDOJ.GOV
represented by
Hugh M. (UST) Bernstein

Office of U.S. Trustee
101 W. Lombard Street
Suite 2625
Baltimore, MD 21201
(410) 962-7771
Email: hugh.m.bernstein@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/19/202643BNC Certificate of Mailing - PDF Document. (related document(s)[41] Order to Show Cause). No. of Notices: 1. Notice Date 04/18/2026. (Admin.)
04/18/202642BNC Certificate of Mailing - PDF Document. (related document(s)[40] Order Striking Deficient Pleading or Document). No. of Notices: 4. Notice Date 04/17/2026. (Admin.)
04/16/202641Order to Show Cause Why Case Should Not Be Dismissed For Failure to Complete Required Filings. Response to Show Cause Order due by 4/29/2026. (Aure, Lia)
04/15/202640Order Striking Pleading for Failure of Party to Comply with Required Filing Procedures (related document(s)[33] Amended Schedules filed by Debtor 2507 Woodbrook, LLC). (Aure, Lia)
04/05/202639BNC Certificate of Mailing - PDF Document. (related document(s)38 Order on Motion to Extend Time). No. of Notices: 4. Notice Date 04/05/2026. (Admin.) (Entered: 04/06/2026)
04/03/202638Order Granting Motion to Extend Deadline to File Subchapter V Plan - No Timely Opposition and Upon the Court Finding That a Brief Extension is Warranted Because the Motion has Articulated Circumstances for Which the Debtor Should Not Justly be Held Accountable (related document(s):34 Motion to Extend Time to File Subchapter V Plan filed by Debtor 2507 Woodbrook, LLC). (Aure, Lia) (Entered: 04/03/2026)
04/01/202637Motion to Withdraw as Attorney for Debtor Filed by 2507 Woodbrook, LLC. (Attachments: # (1) Exhibit) (Poretsky, Gary)Modified on 4/1/2026. Text enhanced to add descriptive title. (Aure, Lia).
03/18/202636BNC Certificate of Mailing. (related document(s)35 Deficiency Notice). No. of Notices: 1. Notice Date 03/18/2026. (Admin.) (Entered: 03/19/2026)
03/16/202635Deficiency Notice - Missing: filing fee,declaration,certificate of service on schedules and 341 meeting and list of only newly added creditors (related document(s)33 Amended Schedules filed by Debtor 2507 Woodbrook, LLC). Cured Pleading due by 3/30/2026. (Aure, Lia) (Entered: 03/16/2026)
03/15/202634Motion to Extend Time to File Subchapter V Plan Filed by 2507 Woodbrook, LLC. (Attachments: # 1 Proposed Order) (Poretsky, Gary)Modified on 3/16/2026. Text enhanced to add descriptive title. (Aure, Lia). (Entered: 03/15/2026)