132 Woodside LLC
11
Alan S. Trust
09/03/2025
10/02/2025
Yes
v
| PlnDue, DsclsDue |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/02/2025 | Trustee'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) | |
| 09/24/2025 | 12 | Motion 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) |
| 09/18/2025 | 11 | Notice of Appearance and Request for Notice Filed by Jenelle C Arnold on behalf of Nationstar Mortgage LLC (Arnold, Jenelle) (Entered: 09/18/2025) |
| 09/17/2025 | 10 | Affidavit/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) |
| 09/17/2025 | 9 | Motion 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) |
| 09/13/2025 | 8 | BNC Certificate of Mailing with Application/Notice/Order Notice Date 09/13/2025. (Admin.) (Entered: 09/14/2025) |
| 09/11/2025 | 7 | Order 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) |
| 09/05/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 09/05/2025. (Admin.) (Entered: 09/06/2025) |
| 09/05/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 09/05/2025. (Admin.) (Entered: 09/06/2025) |
| 09/03/2025 | Receipt of Chapter 11 Filing Fee - $1,738.00. Receipt Number 80274886. (ZM) (admin) (Entered: 09/03/2025) |