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

    11/04/2025

  • 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
11/04/20258Motion 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)
09/26/20255Notice 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)
09/25/20254Notice of Appearance filed by Suzanne Youssef on behalf of U.S. Bank National Association.,. (Youssef, Suzanne) (Entered: 09/25/2025)
09/22/2025Repeat 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)
09/21/20253Certificate 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)
09/19/20252Notice 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)
09/19/2025Trustee Deborah Piazza added to the case. (Cappiello, Karen). (Entered: 09/19/2025)
09/19/20251Chapter 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)