Case number: 1:25-bk-45822 - JW Linwood LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    JW Linwood LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Elizabeth S. Stong

  • Filed

    12/03/2025

  • Last Filing

    04/06/2026

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM, TempReass



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45822-ess

Assigned to: Elizabeth S. Stong
Chapter 7
Voluntary
No asset

Date filed:  12/03/2025
341 meeting:  01/12/2026

Debtor

JW Linwood LLC

670 Myrtle Avenue, #144
Brooklyn, NY 11205
KINGS-NY
Tax ID / EIN: 83-4032526

represented by
JW Linwood LLC

PRO SE



Trustee

Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474

represented by
Gregory Messer

Law Offices of Gregory Messer, PLLC
26 Court Street
Suite 2400
Brooklyn, NY 11242
(718) 858-1474
Fax : (718) 797-5360
Email: gremesser@aol.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
 
 

Latest Dockets

Date Filed#Docket Text
04/05/202618BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/05/2026. (Admin.) (Entered: 04/06/2026)
04/04/202617BNC Certificate of Mailing with Application/Notice/Order Notice Date 04/04/2026. (Admin.) (Entered: 04/05/2026)
04/02/202616Order Scheduling a Continued Hearing on the Trustee's Motion to Dismiss, Extending Trustee's Time to Object to Discharge/Dischargeability, and Directing Debtor to Contact Trustee to Re-Schedule Section 341 Meeting. The Court will hold a continued video hearing on the Motion to Dismiss on May 6, 2026, at 1:30 p.m., before the Honorable Elizabeth S. Stong in Courtroom 3585, United States Bankruptcy Court for the Eastern District of New York, 271-C Cadman Plaza East, Brooklyn, New York 11201 (RE: related document(s)12 Motion to Dismiss Case filed by Trustee Gregory Messer). Signed on 4/2/2026 (one) (Entered: 04/03/2026)
04/02/202615Order Modifying the Automatic Stay with respect to 705 Linwood Street, Brooklyn, NY 11208 (Related Doc # 11) Signed on 4/2/2026. (one) (Entered: 04/02/2026)
03/24/2026Hearing Held; - No Appearance by Debtor - Appearance by Nationstar (RE: related document(s)11 Motion for Relief From Stay Filed by Creditor Nationstar Mortgage LLC as Servicer for U.S. Bank National Association, Not in Its Individual Capacity But Solely As Trustee for the RMAC Trust, Series 2016-CTT) No opposition - Granted - Submit order. (sej) (Entered: 03/25/2026)
03/24/2026Hearing Held and Adjourned; - No Appearance by Debtor - Appearance by Nationstar 'Hearing scheduled for 05/06/2026 at 01:30 PM at Courtroom 3585 (Judge Stong), Brooklyn, NY.(RE: related document(s)12 Motion to Dismiss Case Filed by Trustee Gregory Messer) Court to issue an order adjourning and directing the debtor to address the deficiencies (sej) (Entered: 03/25/2026)
03/04/202614BNC Certificate of Mailing with Notice of Reassignment of Case Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/01/202613Notice Re: Administrative Order dated March 1, 2026 to Reassign Case and any related adversary proceedings from Judge Nancy Hershey Lord to Judge Elizabeth S. Stong, effective March 1, 2026. (srm) (Entered: 03/02/2026)
02/27/202612Motion to Dismiss Case Filed by Gregory Messer on behalf of Gregory Messer. Hearing scheduled for 3/24/2026 at 02:00 PM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (Attachments: # 1 Affidavit of service) (Messer, Gregory) (Entered: 02/27/2026)
02/16/2026Receipt of Motion for Relief From Stay( 1-25-45822-nhl) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24380417. Fee amount 199.00. (re: Doc# 11) (U.S. Treasury) (Entered: 02/16/2026)