Case number: 1:25-bk-12044 - Oakland 123 LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Oakland 123 LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    7

  • Judge

    John P. Mastando III

  • Filed

    09/19/2025

  • Last Filing

    11/23/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat



U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-12044-jpm

Assigned to: Judge John P. Mastando III
Chapter 7
Voluntary
No asset

Date filed:  09/19/2025
341 meeting:  10/16/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
11/22/202513Certificate of Mailing Re: Order Discharging Trustee (related document(s) (Related Doc [11])) . Notice Date 11/22/2025. (Admin.)
11/21/202512Certificate of Mailing Re: Order to Dismiss (related document(s) (Related Doc [10])) . Notice Date 11/21/2025. (Admin.)
11/20/2025Case Closed. (Suarez, Aurea).
11/20/202511Order Discharging Trustee. (Suarez, Aurea).
11/20/2025Chapter 7 Trustee's Report of No Distribution: I, Deborah Piazza, having been appointed trustee of the estate of the above-named debtor(s), report that this case was dismissed or converted. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Deborah Piazza on behalf of Deborah Piazza. (Piazza, Deborah)
11/19/202510Order signed on 11/19/2025 Granting Trustee Motion To Dismiss Debtor's Chapter 7 Case (Related Doc # [6]). (Rodriguez-Castillo, Maria)
11/17/20259Certificate of No Objection Pursuant to LR 9013-3 (related document(s)[6]) Filed by Deborah Piazza on behalf of Deborah Piazza. (Piazza, Deborah)
11/04/20258Motion 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)
10/30/20257Affidavit 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)
10/27/20256Motion 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)