Case number: 7:26-bk-22095 - 1211 Pittston LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    1211 Pittston LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Kyu Young Paek

  • Filed

    01/29/2026

  • Last Filing

    03/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Lead, RELATED



U.S. Bankruptcy Court
Southern District of New York (White Plains)
Bankruptcy Petition #: 26-22095-kyp

Assigned to: Judge Kyu Young Paek
Chapter 11
Voluntary
Asset


Date filed:  01/29/2026
341 meeting:  03/12/2026
Deadline for objecting to discharge:  05/04/2026

Debtor

1211 Pittston LLC

23 Mountain Avenue
Monsey, NY 10952
ROCKLAND-NY
Tax ID / EIN: 87-3415429
fka
1828 Pittston LLC


represented by
Ted T. Mozes

16 Gladwyne Court
Spring Valley, NY 10977
(845) 362-6951
Fax : (501) 638-7838
Email: tmozeslaw@gmail.com

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
represented by
Shara Claire Cornell

DOJ-Ust
1 Bowling Green
New York, NY 10004-1408
212-510-0500
Email: shara.cornell@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/12/202613Notice of Adjournment of Hearing RE: Confirmation Hearing; hearing held and adjourned to 4/23/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Ashmeade, Vanessa). (Entered: 03/12/2026)
03/09/2026Pending Deadlines Terminated: Some deficiencies satisfied. Statement of financial affairs still due. (Kinchen, Gwen) (Entered: 03/09/2026)
03/09/202612Notice of Meeting of Creditors filed by Shara Claire Cornell on behalf of United States Trustee. 341(a) meeting to be held on 3/12/2026 at 01:00 PM at Zoom.us - USTrustee 3: Meeting ID 161 7394 5261, Passcode 2389475610, Phone 1 (202) 798-1532. (Cornell, Shara) (Entered: 03/09/2026)
02/24/202611Order signed on 2/24/2026 scheduling initial case conference with hearing to be held on 3/12/2026 at 10:00 AM at Videoconference (ZoomGov) (KYP) (Kinchen, Gwen) (Entered: 02/24/2026)
02/11/202610Schedules filed: Schedule A/B - Individual, Schedule G - Individual, Schedule H - Individual Filed by Ted T. Mozes on behalf of 1211 Pittston LLC. (Attachments: # 1 Schedule schedule h # 2 Schedule b 206 summary of assets # 3 Schedule revised scheduleab # 4 Schedule largest unsecureds # 5 Schedule statement of corporate ownership # 6 Schedule ched g)(Mozes, Ted) (Entered: 02/11/2026)
02/09/20269Notice of Appearance and Certificate of Service filed by Michael Thomas Rozea on behalf of Fay Servicing, LLC as Servicer for U.S. Bank Trust, National Association as trustee for LB-Ranch Series V Trust. (Attachments: # 1 Certificate of Service)(Rozea, Michael) (Entered: 02/09/2026)
02/04/20268Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 7)) . Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026)
02/02/20267Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 3/5/2026 at 02:00 PM at Zoom.us - USTrustee 3: Meeting ID 161 7394 5261, Passcode 2389475610, Phone 1 (202) 798-1532. Last day to oppose the discharge of the debtor or to challenge dischargeability of certain debts is 5/4/2026. (Vargas, Ana) (Entered: 02/02/2026)
02/02/2026Deficiencies Set: Schedule G due 2/12/2026. Schedule H due 2/12/2026. Summary of Assets and Liabilities due 2/12/2026. Statement of Financial Affairs due 2/12/2026. 20 Largest Unsecured Creditors due 2/12/2026. List of all creditors due 2/12/2026. Corporate Ownership Statement due by: 2/12/2026. Incomplete Filings due by 2/12/2026. (Vargas, Ana) (Entered: 02/02/2026)
01/29/2026Judge Kyu Young Paek added to the case. (Harris, Kendra). (Entered: 01/29/2026)