Case number: 2:26-bk-10109 - 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

    01/06/2026

  • Last Filing

    03/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, DISMISSED



U.S. Bankruptcy Court
District of New Jersey (Newark)
Bankruptcy Petition #: 26-10109-SLM

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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/06/2026
Debtor dismissed:  03/04/2026
341 meeting:  02/04/2026
Deadline for filing claims:  03/17/2026
Deadline for filing claims (govt.):  07/06/2026

Debtor

Pleasant Heights, Inc

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

represented by
Scott J. Goldstein

Law Offices of Wenarsky and Goldstein, LLC
410 Route 10 West
Ste 214
Ledgewood, NJ 07852
973-453-2838
Fax : 973-453-2869
Email: scott@wg-attorneys.com

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
03/04/202632Order Granting Motion to Dismiss Case for Debtor (Related Doc # 25). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 3/4/2026. (ntp) (Entered: 03/04/2026)
03/03/2026Minute of Hearing Held, OUTCOME: Case Dismissed (related document:11 Subchapter V Status Conference. (related document:1 Chapter 11 Voluntary Petition Filed by Scott J. Goldstein on behalf of Pleasant Heights, Inc. Chapter 11 Plan Subchapter V Due by 04/6/2026. filed by Debtor Pleasant Heights, Inc). 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 2/24/2026 at 11:00 AM, SLM - Courtroom 3A, Newark..Subchapter V Status Report Due By 2/10/2026:) (ntp) (Entered: 03/04/2026)
03/03/2026Minute of Hearing Held, OUTCOME: Case Dismissed (related document:25 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount EXEMPT $ 15., or in the alternative Motion to dismiss case for abuse in chapter 7 Filed by Michael A. Artis on behalf of U.S. Trustee.. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case) Modified on 2/26/2026 (klk). Filed by U.S. Trustee U.S. Trustee) (ntp) (Entered: 03/04/2026)
03/02/202631Supplemental Certificate of Service (related document:30 Opposition filed by Debtor Pleasant Heights, Inc) filed by Scott J. Goldstein on behalf of Pleasant Heights, Inc. (Goldstein, Scott) (Entered: 03/02/2026)
03/02/202630Certification in Opposition to (related document:25 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount EXEMPT $ 15., or in the alternative Motion to dismiss case for abuse in chapter 7 Filed by Michael A. Artis on behalf of U.S. Trustee.. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case) (Artis, Michael)Modified on 2/26/2026 (klk). filed by U.S. Trustee U.S. Trustee) filed by Scott J. Goldstein on behalf of Pleasant Heights, Inc. (Attachments: # 1 Certificate of Service) (Goldstein, Scott) (Entered: 03/02/2026)
02/27/202629BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/27/2026. (Admin.) (Entered: 02/28/2026)
02/25/202628Certificate of Service (related document:25 Motion to Convert Case from Chapter 11 to Chapter 7 filed by U.S. Trustee U.S. Trustee, Motion to Dismiss Case, 26 Application to Shorten Time filed by U.S. Trustee U.S. Trustee, 27 Order on Application to Shorten Time) filed by Michael A. Artis on behalf of U.S. Trustee. (Artis, Michael) (Entered: 02/25/2026)
02/25/202627Order Granting Application to Shorten Time (related document:25 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. filed by U.S. Trustee U.S. Trustee, Motion to dismiss case for abuse in chapter 7). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 2/25/2026. Hearing scheduled for 3/3/2026 at 11:00 AM, SLM - Courtroom 3A, Newark.. (ntp) (Entered: 02/25/2026)
02/25/202626Application to Shorten Time (related document:25 Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount $ 15. filed by U.S. Trustee U.S. Trustee, Motion to dismiss case for abuse in chapter 7) Filed by Michael A. Artis on behalf of U.S. Trustee. (Attachments: # 1 Proposed Order Shortening Time) (Artis, Michael) (Entered: 02/25/2026)
02/25/202625Motion to Convert Case from Chapter 11 to Chapter 7. Fee Amount EXEMPT $ 15., or in the alternative Motion to dismiss case for abuse in chapter 7 Filed by Michael A. Artis on behalf of U.S. Trustee.. (Attachments: # 1 Certification # 2 Memorandum of Law # 3 Proposed Order Converting Case # 4 Proposed Order Dismissing Case) (Artis, Michael)Modified on 2/26/2026 (klk). (Entered: 02/25/2026)