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

    11/20/2025

  • 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
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)
11/12/20253Deficient Filing Chapter 7: Statement Pursuant to E.D.N.Y. LBR 1073-2b due by 11/12/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 11/12/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 11/12/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 11/12/2025. Disclosure of Compensation of Attorney for Debtor. 11 U.S.C. § 329 and Fed. R. Bankr. P. 2016(b) (Official Form 2030) due 11/26/2025. Pre-Petition Statement Pursuant to E.D.N.Y. LBR 2017-1 due by 11/26/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 11/26/2025. Schedule A/B due 11/26/2025. Schedule D due 11/26/2025. Schedule E/F due 11/26/2025. Schedule G due 11/26/2025. Schedule H due 11/26/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 11/26/2025. Statement of Financial Affairs Non-Ind Form 207 due 11/26/2025. Incomplete Filings due by 11/26/2025. (jag) (Entered: 11/12/2025)
11/12/20252Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Kramer, Debra, with 341(a) Meeting to be held on 12/23/2025 at 11:30 AM at Zoom.us/join - Kramer: Meeting ID 421 655 0672, Passcode 6019615054, Phone 1 (631) 954-5002. (Entered: 11/12/2025)
11/12/2025Receipt of Voluntary Petition (Chapter 7)( 1-25-45411) [misc,volp7a] ( 338.00) Filing Fee. Receipt number A24121454. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 11/12/2025)
11/12/20251Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $338 Filed by Kafi Harris Harris on behalf of 34 Pleasant Place Corp (Harris, Kafi) (Entered: 11/12/2025)