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

    10/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue



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

Date filed:  09/03/2025
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
10/02/2025Trustee's Notice of Continued Meeting of Creditors Filed by United States Trustee. 341(a) Meeting Adjourned to 10/29/2025 at 04:00 PM at USA Toll-Free (888) 330-1716, USA Caller Paid/International Toll (713) 353-7024, Access Code 7219992. (Black, Christine) (Entered: 10/02/2025)
09/24/202512Motion to Dismiss Case WITH BAR TO REFILING Filed by Jenelle C Arnold on behalf of NEW RESIDENTIAL MORTGAGE LOAN TRUST 2017-1. Hearing scheduled for 11/19/2025 at 11:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Exhibit 1-Note 132 Woodside # 2 Exhibit 2- Mortgage 132 Woodside- Part 1 # 3 Exhibit 2- Mortgage 132 Woodside- Part 2 # 4 Exhibit 2- Mortgage 132 Woodside- Part 3 # 5 Exhibit 3- Judgement 132 Woodside # 6 Exhibit 4- Notice of Sale 132 Woodside # 7 Exhibit 5- Notice of Sale 132 Woodside # 8 Exhibit 6- Notice of sale- 132 Woodside # 9 Exhibit 7- Notice of Sale- 132 Woodside # 10 Exhibit 8- First Case 132 Woodside # 11 Exhibit 9- second Case 132 Woodside) (Arnold, Jenelle) (Entered: 09/24/2025)
09/18/202511Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of Nationstar Mortgage LLC (Arnold, Jenelle) (Entered: 09/18/2025)
09/17/202510Affidavit/Certificate of Service Of the Notice Of Presentment Of An Order Under Local Rule 2002-1 Seeking Entry Of An Order Under Rule 2004 Of The Federal Rules Of Bankruptcy Procedure Directing Ron Swenton To Appear For An Oral Examination And Provide Documents, together with Exhibit A to be served by First Class mail in the State of New York Filed by United States Trustee (RE: related document(s)9 Motion for 2004 Examination filed by US Trustee Trial Attorney William J. Birmingham) (Birmingham, William) (Entered: 09/17/2025)
09/17/20259Motion for 2004 Examination of Ron Swenton. Objections to be filed on October 16, 2025 at 4:30pm. Hearing on Objections, if any, will be held on: October 21, 2025 at 12:00pm. Filed by William J. Birmingham. Order to be presented for signature on 10/21/2025. (Attachments: # 1 Exhibit A) (Birmingham, William) (Entered: 09/17/2025)
09/13/20258BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/13/2025. (Admin.) (Entered: 09/14/2025)
09/11/20257Order Directing Debtor to Obtain Counsel and to File Schedules; Debtor Shall Obtain Counsel, and Counsel Shall File a Notice of Appearance with the Court, on or before September 17, 2025; Debtor Shall File all Schedules and Statements Required to be Filed in this Chapter 11 Case under the Bankruptcy Code, the Federal Rules of Bankruptcy Procedure, and the E.D.N.Y. Local Bankruptcy Rules by September 17, 2025; if Debtor Fails to Comply, the Court will Dismiss this Case Sua Sponte Without Further Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 132 Woodside LLC). Signed on 9/11/2025 (rom) (Entered: 09/11/2025)
09/05/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/05/2025. (Admin.) (Entered: 09/06/2025)
09/05/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/05/2025. (Admin.) (Entered: 09/06/2025)
09/03/2025Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80274886. (ZM) (admin) (Entered: 09/03/2025)