Case number: 2:24-bk-11146 - Pleasant Heights, Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Pleasant Heights, Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Stacey L. Meisel

  • Filed

    02/06/2024

  • Last Filing

    04/26/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 24-11146-SLM

Assigned to: Judge Stacey L. Meisel
Chapter 11
Voluntary
Asset


Date filed:  02/06/2024
341 meeting:  03/04/2024
Deadline for filing claims:  04/16/2024
Deadline for filing claims (govt.):  08/05/2024

Debtor

Pleasant Heights, Inc.

498 Rt. 94 S
Newton, NJ 07860
SUSSEX-NJ
Tax ID / EIN: 22-1804100

represented by
Scott D. Sherman

MINION & SHERMAN
33 Clinton Road
Suite 105
West Caldwell, NJ 07006
973-882-2424
Fax : 973-882-0856
Email: ssherman@minionsherman.com

Scott D. Sherman

Minion & Sherman
33 Clinton Road, Suite 105
West Caldwell, NJ 07006
973-882-2424

Trustee

Mark Politan

Politan Law, LLC
88 East Main Street #502
Mendham, NJ 07945
(973) 768-6072

 
 
U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014
represented by
Michael A. Artis

United States Department of Justice
Office of the United States Trustee
One Newark Center
Suite 2100
Newark, NJ 07102
(973) 645-3014
Email: michael.a.artis@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/26/202421Notice of Appearance and Request for Service of Notice filed by Laura M. Egerman on behalf of Bank of New York Mellon Trust Company, N.A. as Trustee for Mortgage Assets Management Series I Trust. (Egerman, Laura) (Entered: 04/26/2024)
04/11/202420Small Business Monthly Operating Report for Filing Period February, 2024 Scott D. Sherman on behalf of Pleasant Heights, Inc.. (Sherman, Scott) (Entered: 04/11/2024)
03/26/2024Minute of Hearing. OUTCOME: Held and Continued (related document: 8 Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Scott D. Sherman on behalf of Pleasant Heights, Inc.. Chapter 11 Plan Subchapter V Due by 05/6/2024. The following parties were served: Debtor, Debtor's Attorney, Trustee, and US Trustee. Section 1111(b) Election Deadline is no later than 14 days from the filing of the debtors plan. Hearing scheduled for 3/26/2024 at 11:00 AM at SLM - Courtroom 3A, Newark.Subchapter V Status Report Due By 3/12/2024) Status Conference Hearing scheduled for 05/07/2024 at 11:00 AM at SLM - Courtroom 3A, Newark. (omf) (Entered: 03/26/2024)
03/08/202419Certificate of Service (related document:17 Status Report filed by Debtor Pleasant Heights, Inc.) filed by Scott D. Sherman on behalf of Pleasant Heights, Inc.. (Sherman, Scott) (Entered: 03/08/2024)
03/07/202418Certificate of Service (related document:8 Notice of Hearing (Upload)) filed by Scott D. Sherman on behalf of Pleasant Heights, Inc.. (Sherman, Scott) (Entered: 03/07/2024)
03/07/202417Status Report for Subchapter V(related document:8 Notice of Hearing (Upload)) filed by Scott D. Sherman on behalf of Pleasant Heights, Inc.. (Sherman, Scott) (Entered: 03/07/2024)
03/04/2024Hearing Scheduled for 3/5/2024 is Withdrawn, All Required Documents Filed, Order to Show Cause is Vacated (related document: 3 Order to Show Cause Why Case Signed on 2/7/2024) (rah) (Entered: 03/04/2024)
03/04/2024Remark. STILL MISSING: No Documents Missing - All Required Documents Filed (dlr) (Entered: 03/04/2024)
03/04/202416Missing Document(s): Balance Sheet, Cash Flow Statement, Tax Return filed by Scott D. Sherman on behalf of Pleasant Heights, Inc.. (Sherman, Scott) (Entered: 03/04/2024)
03/04/2024Remark. STILL MISSING: Balance Sheet, Cash Flow Statement, , Tax Return (dlr) Modified TEXT on 3/4/2024 (dlr). (Entered: 03/04/2024)