132 Woodside LLC
11
Alan S. Trust
09/03/2025
02/13/2026
Yes
v
| PlnDue, DsclsDue, HoldClose, DISMISSED, BARDEBTOR |
Assigned to: Judge Alan S. Trust Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
|---|---|---|
| 02/13/2026 | 20 | Affidavit/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) |
| 02/13/2026 | 19 | Motion 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) |
| 02/05/2026 | 18 | BNC Certificate of Mailing with Notice/Order Notice Date 02/05/2026. (Admin.) (Entered: 02/06/2026) |
| 02/03/2026 | 17 | Order 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) |
| 01/28/2026 | Hearing 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) | |
| 01/02/2026 | Receipt of Fee for Certification of Document - $12.00. Receipt Number 10337727. (SR) (admin) (Entered: 01/02/2026) | |
| 12/05/2025 | 16 | Order 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) |
| 11/20/2025 | 15 | Letter 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) |
| 11/17/2025 | 14 | Affidavit/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) |
| 10/30/2025 | 13 | Order 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) |