Case number: 1:19-bk-10656 - Oakland123 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Oakland123 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    James L. Garrity Jr.

  • Filed

    02/28/2019

  • Last Filing

    06/14/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 19-10656-jlg

Assigned to: Judge James L. Garrity Jr.
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  02/28/2019
Date terminated:  06/14/2019
Debtor dismissed:  06/06/2019
341 meeting:  04/03/2019

Debtor

Oakland123 LLC

1119 East 214th Street
Bronx, NY 10469
BRONX-NY
Tax ID / EIN: 47-4064068
aka
Rose Mensah


represented by
Oakland123 LLC

PRO SE



U.S. Trustee

United States Trustee

Office of the United States Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0500
represented by
Andrea Beth Schwartz

U.S. Department of Justice
Office of the U.S. Trustee
U.S. Federal Office Building
201 Varick Street, Room 1006
New York, NY 10014
(212) 510-0539
Fax : (212) 668-2255
Email: andrea.b.schwartz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/14/2019Case Closed. (Rodriguez, Willie). (Entered: 06/14/2019)
06/14/20190Case Closed. (Rodriguez, Willie). (Entered: 06/14/2019)
06/08/201913Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc # 12)) . Notice Date 06/08/2019. (Admin.) (Entered: 06/09/2019)
06/06/201912Order signed on 6/6/2019 Granting Motion To Dismiss Case. (Related Doc # 7) (Rodriguez, Willie) (Entered: 06/06/2019)
05/04/201911Certificate of Mailing (related document(s) (Related Doc # 10)) . Notice Date 05/04/2019. (Admin.) (Entered: 05/05/2019)
05/02/201910Minutes of Proceedings signed on 4/30/2019 Re: Hearing held on 4/25/2019. (related document(s) 4) (Rodriguez, Willie) (Entered: 05/02/2019)
04/22/20199Certificate of Service Certificate of Service (related document(s) 7) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 04/22/2019)
04/22/20198Affidavit Declaration of Andrea B. Schwartz (related document(s) 7) Filed by Andrea Beth Schwartz on behalf of United States Trustee. (Attachments: # 1 Exhibit A - March 26, 2019, Letter # 2 Exhibit B - April 4, 2019 Letter # 3 Exhibit C - U.S. Trustee Quarterly Fee Report)(Schwartz, Andrea) (Entered: 04/22/2019)
04/22/20197Motion to Dismiss Case United States Trustee's Motion, Pursuant to 11 U.S.C. Section 1112(b), to Dismiss Case (related document(s) 6) filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 04/22/2019)
04/22/20196Notice of Hearing Notice of United States Trustee's Motion, Pursuant to 11 U.S.C. Section 1112(b), to Dismiss Case filed by Andrea Beth Schwartz on behalf of United States Trustee. (Schwartz, Andrea) (Entered: 04/22/2019)