Case number: 1:25-bk-45931 - Pleasant Grove Tabernacle, Inc. - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Pleasant Grove Tabernacle, Inc.

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Jil Mazer-Marino

  • Filed

    12/11/2025

  • Last Filing

    02/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-25-45931-jmm

Assigned to: Jil Mazer-Marino
Chapter 11
Voluntary
Asset


Date filed:  12/11/2025
341 meeting:  01/16/2026

Debtor

Pleasant Grove Tabernacle, Inc.

1927 Fulton St
Brooklyn, NY 11233
KINGS-NY
Tax ID / EIN: 03-0416163
dba
Pleasant Grove Baptist Church


represented by
Btzalel Hirschhorn

Anderson, Bowman, & Wallshein, PLLC
80-02 Kew Gardens Road
Ste. 600
Kew Gardens, NY 11415
718-263-6800
Email: Bhirschhorn@sbagk.com

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
12/24/202513Affidavit/Certificate of Service Declaration of Service Filed by J Ted Donovan on behalf of Plan 001 LLC (RE: related document(s)12 Motion to Dismiss Case filed by Creditor Plan 001 LLC) (Donovan, J) (Entered: 12/24/2025)
12/23/202512Motion to Dismiss Case - Motion of Plan 001 LLC, a Secured Creditor, to Dismiss the Debtor's Chapter 11 Case With a One-Year Bar to Refiling or, Alternatively, to Vacate the Automatic Stay. Objections to be filed on 2/4/26. Hearing on Objections, if any, will be held on: 2/11/26 at 11:00 a.m.. Filed by Kevin J Nash on behalf of Plan 001 LLC. Hearing scheduled for 2/11/2026 at 11:00 AM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (Attachments: # 1 Exhibit A - Docket from First Case # 2 Exhibit B - Foreclosure Judgment # 3 Exhibit Notice of Foreclosure Sale) (Nash, Kevin) (Entered: 12/23/2025)
12/23/202511Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Btzalel Hirschhorn on behalf of Pleasant Grove Tabernacle, Inc. (Hirschhorn, Btzalel) (Entered: 12/23/2025)
12/23/2025Receipt of Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) (Fee Due)( 1-25-45931-jmm) [misc,aschsfa] ( 34.00) Filing Fee. Receipt number A24235577. Fee amount 34.00. (re: Doc# 10) (U.S. Treasury) (Entered: 12/23/2025)
12/23/202510Amended Schedule(s), Required Statement(s) and Affidavit Pursuant to E.D.N.Y. LBR 1009-1(a) Schedule A/B, Schedule C, Schedule D, Schedule E/F, Schedule G, Schedule H, Fee Amount $34 Filed by Btzalel Hirschhorn on behalf of Pleasant Grove Tabernacle, Inc. (Hirschhorn, Btzalel) (Entered: 12/23/2025)
12/22/20259Statement of Corporate Disclosure Filed by Btzalel Hirschhorn on behalf of Pleasant Grove Tabernacle, Inc. (Hirschhorn, Btzalel) (Entered: 12/22/2025)
12/22/20258Statement of Corporate Ownership filed. Filed by Btzalel Hirschhorn on behalf of Pleasant Grove Tabernacle, Inc. (Hirschhorn, Btzalel) (Entered: 12/22/2025)
12/22/20257Statement of Corporate Ownership Pursuant to LBR 1073-3. Corporate parents added to case: Pleasant Grove. Filed by Btzalel Hirschhorn on behalf of Pleasant Grove Tabernacle, Inc. (Hirschhorn, Btzalel) Modified on 12/22/2025 (jag). (Entered: 12/22/2025)
12/18/20256BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/18/20255Notice of Appearance and Request for Notice Filed by Kevin J Nash on behalf of Plan 001 LLC (Nash, Kevin) (Entered: 12/18/2025)