5303 Woodside Partners LLC
11
Elizabeth S. Stong
08/29/2024
01/14/2026
Yes
v
| PlnDue, DsclsDue |
Assigned to: Elizabeth S. Stong Chapter 11 Voluntary Asset |
|
Debtor 5303 Woodside Partners LLC
5303 39th Avenue 1 Woodside, NY 11377 QUEENS-NY Tax ID / EIN: 99-4683659 |
represented by |
Joshua R Bronstein
The Law Offices of Joshua R. Bronstein & Associates, PLLC 114 Soundview Drive Port Washington, NY 11050 516-698-0202 Fax : 516-791-3470 Email: jbrons5@yahoo.com Charles Higgs
Law Office of Charles A. Higgs 100 S. Bedford Rd. Ste 340 Mount Kisco, NY 10549 917-673-3768 Email: Charles@FreshStartEsq.com Melissa Corinne Wotton
The Law Office of Charles Higgs 2 Depot Plaza Ste First Floor, Suite 4 Bedford Hills, NY 10507 917-673-3768 Email: melissa@freshstartesq.com |
U.S. Trustee Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510 New York, NY 10004-1408 (212) 206-2580 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/07/2026 | 71 | Corrected BNC Certificate of Mailing Service Date 1/5/2026 (RE: related document(s)[70] BNC Certificate of Mailing with Notice of Dismissal) (mem) |
| 01/04/2026 | 70 | BNC Certificate of Mailing with Notice of Dismissal Notice Date 01/04/2026. (Admin.) |
| 01/02/2026 | 69 | Order Dismissing Case with Notice of Dismissal (RE: related document(s)[9] Motion to Dismiss Case filed by U.S. Trustee Office of the United States Trustee). Signed on 1/2/2026 (one) |
| 12/30/2025 | Hearing Held; Appearances: Debtor, Flagstar Bank, N.A., Office of the United States Trustee. (RE: related document(s)54 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Filed by Debtor 5303 Woodside Partners LLC, 55 Amended Notice of Motion/Presentment Filed by Debtor 5303 Woodside Partners LLC) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/30/2025 (This is a text Order, no document is attached) (sej) | |
| 12/30/2025 | Hearing Held; Appearances: Debtor, Flagstar Bank, N.A., Office of the United States Trustee. (RE: related document(s)11 Order to Schedule Hearing (Generic), 9 Motion to Dismiss Case Filed by U.S. Trustee Office of the United States Trustee, 10 Motion to Limit Notice Filed by U.S. Trustee Office of the United States Trustee) Based on the entire record, the motion is granted. The UST has established grounds for dismissal under Bankruptcy Code Section 1112(b). Submit order - Circulate to Flagstar Bank and Debtor as reflected in the record. (sej) | |
| 12/30/2025 | Hearing Held; - Appearances: Flagstar Bank, N.A., Office of the United States Trustee. (RE: related document(s)6 Order Scheduling Initial Case Management Conference) MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calendar dated 12/30/2025 (This is a text Order, no document is attached) (sej) | |
| 12/30/2025 | 68 | Letter Status Filed by Melissa Corinne Wotton on behalf of 5303 Woodside Partners LLC (Attachments: # (1) Exhibit A. Proof of US Trustee Payments # (2) Exhibit B. Renewal Insurance) (Wotton, Melissa) |
| 12/29/2025 | 67 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Charles Higgs on behalf of 5303 Woodside Partners LLC (Higgs, Charles) (Entered: 12/29/2025) |
| 12/29/2025 | 66 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Charles Higgs on behalf of 5303 Woodside Partners LLC (Higgs, Charles) (Entered: 12/29/2025) |
| 12/19/2025 | Hearing Held and Adjourned; - Appearances: Debtor, Flagstar Bank, N.A., Office of the United States Trustee. 'Hearing scheduled for 12/30/2025 at 01:00 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)54 Motion to Sell Property of the Estate Free and Clear of Liens under 11 U.S.C 363(f) Filed by Debtor 5303 Woodside Partners LLC, 55 Amended Notice of Motion/Presentment Filed by Debtor 5303 Woodside Partners LLC) (sej) (Entered: 12/21/2025) |