Oakland 123 LLC
7
John P. Mastando III
09/19/2025
11/04/2025
No
v
| Repeat |
Assigned to: Judge John P. Mastando III Chapter 7 Voluntary No asset |
|
Debtor Oakland 123 LLC
1119 East 214 St. Bronx, NY 10469 BRONX-NY Tax ID / EIN: 47-4064068 |
represented by |
Oakland 123 LLC
PRO SE |
Trustee Deborah Piazza
Tarter Krinsky & Drogin LLP 1350 Broadway 11th Floor New York, NY 10018 (212) 216-8000 |
| |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/04/2025 | 8 | Motion for Relief from Stay re: 1119 East 214th St, Bronx NY 10469-2411 filed by Robert W. Griswold on behalf of PHH Mortgage Corporation as Servicer for U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2006-Z with hearing to be held on 12/9/2025 at 09:00 AM at Videoconference (ZoomGov) (JPM) Responses due by 12/2/2025,. (Griswold, Robert) |
| 10/30/2025 | 7 | Affidavit of Service /Declaration of Service - Trustee's Motion to Dismiss Chapter 7 Case Pursuant to Section 707(a)(1) of the Bankruptcy Code (related document(s)[6]) Filed by Deborah Piazza on behalf of Deborah Piazza. (Attachments: # (1) Service List)(Piazza, Deborah) |
| 10/27/2025 | 6 | Motion to Dismiss Case - Notice of Hearing and Trustee's Motion to Dismiss Chapter 7 Case Pursuant to Section 707(a)(1) of the Bankruptcy Code filed by Deborah Piazza on behalf of Deborah Piazza with hearing to be held on 11/19/2025 at 09:00 AM at Videoconference (ZoomGov) (JPM) Responses due by 11/12/2025,. (Piazza, Deborah) |
| 09/26/2025 | 5 | Notice of Appearance filed by Michael Chatwin on behalf of PHH Mortgage Corporation as Servicer for U.S. Bank National Association, as Trustee for Structured Asset Securities Corporation, Mortgage Pass-Through Certificates, Series 2006-Z. (Chatwin, Michael) |
| 09/25/2025 | 4 | Notice of Appearance filed by Suzanne Youssef on behalf of U.S. Bank National Association.,. (Youssef, Suzanne) (Entered: 09/25/2025) |
| 09/22/2025 | Repeat Filer. Previous Case Number(s) and Information: Case No.: 19-10656 - NYS ; Filed: 2/28/2019; Chapter: 11; Dismissed: 6/6/2019; Closed: 6/14/2019; (Garcia, Pedro). (Entered: 09/22/2025) | |
| 09/21/2025 | 3 | Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 2)) . Notice Date 09/21/2025. (Admin.) (Entered: 09/22/2025) |
| 09/19/2025 | 2 | Notice of Chapter 7 Bankruptcy Case, 341(a) Meeting of Creditors & Notice of Appointment of Interim Trustee with 341(a) meeting to be held on 10/16/2025 at 10:30 AM at Zoom.us - Piazza: Meeting ID 346 116 0283, Passcode 8488495731, Phone 1 (332) 222-3227. (Cappiello, Karen). (Entered: 09/19/2025) |
| 09/19/2025 | Trustee Deborah Piazza added to the case. (Cappiello, Karen). (Entered: 09/19/2025) | |
| 09/19/2025 | 1 | Chapter 7 Voluntary Petition for Non-Individuals. Order for Relief Entered. Fee Amount $338.00, Receipt Number: 10002375. Section 521(i) Incomplete Filing Date: 11/3/2025. Bankruptcy Petition Preparer Notice, Declaration and Signature Form 119 due 10/3/2025. Corporate Ownership Statement due by: At Time of Filing. Incomplete Filings due by 10/3/2025. Filed by Oakland 123 LLC. (Cappiello, Karen)Modified on 9/19/2025 (Porter, Minnie). (Entered: 09/19/2025) |