Case number: 1:25-bk-45411 - 34 Pleasant Place Corp - New York Eastern Bankruptcy Court

Case Information
  • Case title

    34 Pleasant Place Corp

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Jil Mazer-Marino

  • Filed

    11/12/2025

  • Last Filing

    02/25/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45411-jmm

Assigned to: Jil Mazer-Marino
Chapter 7
Voluntary
No asset


Date filed:  11/12/2025
341 meeting:  12/23/2025

Debtor

34 Pleasant Place Corp

146-05 Union Turnpike
Flushing, NY 11367
QUEENS-NY
Tax ID / EIN: 47-2791899

represented by
Kafi Harris Harris

990 Westbury Road Suite 101
Westbury, NY 11590
516-248-8131
Fax : 516-280-7929
Email: kharrislaw@gmail.com

Trustee

Debra Kramer

Debra Kramer, PLLC
10 Gingerbread Lane
East Hampton, NY 11937
516-482-6300

 
 
U.S. Trustee

Office of the United States Trustee

Eastern District of NY (Brooklyn)
Alexander Hamilton Custom House
One Bowling Green
Room 510
New York, NY 10004-1408
(212) 206-2580
 
 

Latest Dockets

Date Filed#Docket Text
02/25/202611Letter Returned Envelopes Mailed to Debtor Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Debra Kramer) (Kramer, Debra) (Entered: 02/25/2026)
02/10/202610Affidavit/Certificate of Service Filed by Debra Kramer on behalf of Debra Kramer (RE: related document(s)9 Motion to Dismiss Case filed by Trustee Debra Kramer) (Kramer, Debra) (Entered: 02/10/2026)
02/09/20269Motion to Dismiss Case Filed by Debra Kramer on behalf of Debra Kramer. Hearing scheduled for 3/19/2026 at 10:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Kramer, Debra) (Entered: 02/09/2026)
01/26/2026Receipt of Motion for Relief From Stay( 1-25-45411-jmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24319941. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 01/26/2026)
01/26/20268Motion for Relief from Stay re: 34 Pleasant Place, Brooklyn, NY 11233. Objections to be filed on 03/07/2026. Fee Amount $199. Filed by Michael Thomas Rozea on behalf of Select Portfolio Servicing, Inc. as servicer for Wilmington Trust, National Association, not in its individual capacity but solely as Delaware Trustee of SMRF Trust VII-A,. Hearing scheduled for 3/17/2026 at 01:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Notice # 2 Exhibit A: Note, Mortgage, Loan Modification, & Assignments of Mortgage # 3 Exhibit B: Affidavit # 4 Proposed Order # 5 Certificate of Service) (Rozea, Michael) (Entered: 01/26/2026)
12/27/2025Trustee's Statement Re: Failure to Appear at Meeting of Creditors. Trustee will file Motion to Dismiss with Court. (Kramer, Debra) (Entered: 12/27/2025)
11/20/20257Notice of Appearance and Request for Notice Filed by Michael Thomas Rozea on behalf of Select Portfolio Servicing, Inc. as servicer for Wilmington Trust, National Association, not in its individual capacity but solely as Delaware Trustee of SMRF Trust VII-A, (Rozea, Michael) (Entered: 11/20/2025)
11/15/20256Notice of Appearance and Request for Notice Filed by Suzanne Youssef on behalf of Wilmington Trust, National Association (Youssef, Suzanne) (Entered: 11/15/2025)
11/14/20255BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 11/14/2025. (Admin.) (Entered: 11/15/2025)
11/14/20254BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/14/2025. (Admin.) (Entered: 11/15/2025)