Pleasant Grove Tabernacle, Inc.
11
Jil Mazer-Marino
12/11/2025
02/04/2026
Yes
v
| SmBus, SmBusPlnDue, SmBusDsclsDue, Repeat, PRVDISM |
Assigned to: Jil Mazer-Marino Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/24/2025 | 13 | Affidavit/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) |
| 12/23/2025 | 12 | Motion 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) |
| 12/23/2025 | 11 | Pre-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) |
| 12/23/2025 | Receipt 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) | |
| 12/23/2025 | 10 | Amended 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) |
| 12/22/2025 | 9 | Statement of Corporate Disclosure Filed by Btzalel Hirschhorn on behalf of Pleasant Grove Tabernacle, Inc. (Hirschhorn, Btzalel) (Entered: 12/22/2025) |
| 12/22/2025 | 8 | Statement of Corporate Ownership filed. Filed by Btzalel Hirschhorn on behalf of Pleasant Grove Tabernacle, Inc. (Hirschhorn, Btzalel) (Entered: 12/22/2025) |
| 12/22/2025 | 7 | Statement 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) |
| 12/18/2025 | 6 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025) |
| 12/18/2025 | 5 | Notice of Appearance and Request for Notice Filed by Kevin J Nash on behalf of Plan 001 LLC (Nash, Kevin) (Entered: 12/18/2025) |