Case number: 8:25-bk-73370 - 132 Woodside LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    132 Woodside LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Alan S. Trust

  • Filed

    09/03/2025

  • Last Filing

    02/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, HoldClose, DISMISSED, BARDEBTOR



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73370-ast

Assigned to: Judge Alan S. Trust
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  09/03/2025
Debtor dismissed:  02/03/2026
341 meeting:  10/29/2025

Debtor

132 Woodside LLC

579 Broadway
Massapequa, NY 11758
NASSAU-NY
Tax ID / EIN: 84-1952867

represented by
132 Woodside LLC

PRO SE



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
 
 

Latest Dockets

Date Filed#Docket Text
02/13/202620Affidavit/Certificate of Service of the Motion For Contempt in Letter Form per Chief Hon. Alan S. Trust's Instructions, together with filing receipt Filed by United States Trustee (RE: related document(s)19 Motion for Contempt filed by US Trustee Trial Attorney William J. Birmingham) (Birmingham, William) (Entered: 02/13/2026)
02/13/202619Motion For Contempt in Letter Form per Chief Hon. Alan S. Trust's Instructions Filed by William J. Birmingham. Hearing scheduled for 3/25/2026 at 10:30 AM at Courtroom 960 (Judge Trust), CI, NY. (Birmingham, William) (Entered: 02/13/2026)
02/05/202618BNC Certificate of Mailing with Notice/Order Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026)
02/03/202617Order Dismissing Case and Barring Debtor(s) Barred Debtor 132 Woodside LLC starting 2/3/2026 to 2/2/2031; the Debtor is barred from filing a case under all chapters of the Bankruptcy Code in all States comprising the United States for a period of five (5) years from the date of the entry of this Order (RE: related document(s)12 Motion to Dismiss Case filed by Creditor NEW RESIDENTIAL MORTGAGE LOAN TRUST 2017-1). Signed on 2/3/2026 (rom) (Entered: 02/03/2026)
01/28/2026Hearing Held; - Appearances: William J. Birmingham. (RE: related document(s)12 Motion to Dismiss Case Filed by Creditor NEW RESIDENTIAL MORTGAGE LOAN TRUST 2017-1) MOTION GRANTED WITH PREJUDICE - SUBMIT ORDER; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 01/29/2026)
01/02/2026Receipt of Fee for Certification of Document - $12.00. Receipt Number 10337727. (SR) (admin) (Entered: 01/02/2026)
12/05/202516Order Adjourning Hearing on Motion to Dismiss and Granting Creditor's Request for In Rem Relief from the Automatic Stay with Respect to the PropertyLocated at 4 Queens Ct, Plainview, NY 11803 (RE: related document(s)12 Motion to Dismiss Case filed by Creditor NEW RESIDENTIAL MORTGAGE LOAN TRUST 2017-1). Signed on 12/5/2025 Hearing scheduled for 1/28/2026 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (rom) (Entered: 12/05/2025)
11/20/202515Letter of Adjournment: Hearing rescheduled from November 19, 2025 at 11:00am to January 28, 2026 at 11:30am Filed by William J. Birmingham (RE: related document(s)12 Motion to Dismiss Case filed by Creditor NEW RESIDENTIAL MORTGAGE LOAN TRUST 2017-1) (Birmingham, William) (Entered: 11/20/2025)
11/17/202514Affidavit/Certificate of Service of theOrder directing Ron Swenton to appear for oral examination and the production of documents pursuant to Rule 2004 of FRBP., together with Subpoena and Exhibit A, to be served by Priority Overnight mail Filed by United States Trustee (RE: related document(s)13 Order on Motion for Examination) (Attachments: # 1 Fed Ex transaction Log # 2 Fed Ex Transaction Log) (Birmingham, William) (Entered: 11/17/2025)
10/30/202513Order Authorizing the Office of the United States Trustee to Issue Subpoenas for the Production of Documents and Authorizing the Office of the United States Trustee to Examine Rob Swenton. (Related Doc # 9) Signed on 10/30/2025 (dng) (Entered: 10/30/2025)