Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Oakland123 LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:2019bk10656
TYPE / CHAPTER
Voluntary / 11

Filed

2-28-19

Updated

9-13-23

Last Checked

3-26-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 1, 2019
Last Entry Filed
Feb 28, 2019

Docket Entries by Quarter

Feb 28, 2019 1 Petition Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered.Fee Amount $ 1717, Receipt Number ---------- Chapter 11 Plan due by 6/28/2019, Disclosure Statement due by 6/28/2019, Initial Case Conference due by 4/1/2019, Filed by Oakland123 LLC . (Walker, Justin) (Entered: 02/28/2019)
Feb 28, 2019 Deficiencies Set: Section 521(i) Incomplete Filing Date: 4/15/2019. Schedule A/B due 3/14/2019. Schedule D due 3/14/2019. Schedule E/F due 3/14/2019. Schedule G due 3/14/2019. Schedule H due 3/14/2019. Statement of Financial Affairs due 3/14/2019. 20 Largest Unsecured Creditors due 3/14/2019. Declaration of Schedules due 3/14/2019. Corporate Resolution due 3/14/2019. Local Rule 1007-2 Affidavit due by: 3/14/2019. Corporate Ownership Statement due by: 3/14/2019. Incomplete Filings due by 3/14/2019. (Walker, Justin) (Entered: 02/28/2019)
Feb 28, 2019 Deficiencies Set: Section 521(i) Incomplete Filing Date: 4/15/2019. Summary of Assets and Liabilities due 3/14/2019. Incomplete Filings due by 3/14/2019. (Walker, Justin) (Entered: 02/28/2019)
Feb 28, 2019 Judge James L. Garrity, Jr. added to the case. (Lewis, Tenille). (Entered: 02/28/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:2019bk10656
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James L. Garrity Jr.
Chapter
11
Filed
Feb 28, 2019
Type
voluntary
Terminated
Jun 14, 2019
Updated
Sep 13, 2023
Last checked
Mar 26, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Lisa B. D'Alessio, Esq-Referee
    Lisa B. D'Alessio, Esq-Referee
    Lisa B. D'Alessio, Esq-Referee
    Lisa B. D'Alessio, Esq-Referee
    Lisa B. D'Alessio, Esq-Referee
    Lisa B. D'Alessio, Esq-Referee
    Lisa B. D'Alessio, Esq-Referee
    Lisa B. D'Alessio, Esq-Referee
    RAS Boriskin, LLC
    US Bank

    Parties

    Debtor

    Oakland123 LLC
    1119 East 214th Street
    Bronx, NY 10469
    BRONX-NY
    Tax ID / EIN: xx-xxx4068
    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 1, 2023 GK 746 East 214 LLC 11 1:2023bk10890
    Jun 1, 2023 GK 770 East 214th LLC 11 1:2023bk10891
    Mar 2, 2021 500 W 184 LLC 11 1:2021bk10392
    Oct 25, 2019 Tiebout Corp. 7 1:2019bk13403
    Oct 18, 2019 East 214th Street Corp 7 1:2019bk13315
    Mar 1, 2019 Avrumi, LLC 11 1:2019bk10665
    Feb 22, 2019 A Calhoun Corp. 11 1:2019bk10558
    Oct 22, 2018 A. Calhoun Corp. 11 1:2018bk13160
    Nov 21, 2016 Valid Value Properties LLC 11 1:16-bk-13299
    Nov 6, 2016 Best Deal Auto Mall Corp. 7 1:16-bk-13098
    Mar 20, 2015 OSO Properties Inc 11 1:15-bk-10673
    Jul 16, 2014 3586 Boston Road Realty Corp. 11 1:14-bk-12080
    Feb 7, 2013 Hildavan Realty Corp 11 1:13-bk-10400
    Sep 21, 2012 624 East 222nd Street, LLC. 11 1:12-bk-13992
    Aug 22, 2012 Construction Essentials Express LLC 11 7:12-bk-23531