Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

274 Pulaski Road Corp.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:2023bk72841
TYPE / CHAPTER
Voluntary / 7

Filed

8-3-23

Updated

3-17-24

Last Checked

8-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 8, 2023
Last Entry Filed
Aug 6, 2023

Docket Entries by Month

Aug 3, 2023 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 274 Pulaski Road Corp. (Fruscella, Christine) (Entered: 08/03/2023)
Aug 3, 2023 2 Copy of Required Photo Identification pursuant to Administrative Order No. 653 for Filer Ricchiuti, Michael (Fruscella, Christine) (Entered: 08/03/2023)
Aug 3, 2023 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, Mendelsohn, Allan B., 341(a) Meeting to be held on 9/6/2023 at 02:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Entered: 08/03/2023)
Aug 3, 2023 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 8/3/2023. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 8/3/2023. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 8/3/2023. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 8/17/2023. Schedule A/B due 8/17/2023. Schedule E/F due 8/17/2023. Schedule G due 8/17/2023. Schedule H due 8/17/2023. Statement of Financial Affairs Non-Ind Form 207 due 8/17/2023. Incomplete Filings due by 8/17/2023. (Fruscella, Christine) (Entered: 08/03/2023)
Aug 3, 2023 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (Fruscella, Christine) (Entered: 08/03/2023)
Aug 3, 2023 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80269277. (SL) (admin) (Entered: 08/03/2023)
Aug 6, 2023 5 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 08/05/2023. (Admin.) (Entered: 08/06/2023)
Aug 6, 2023 6 BNC Certificate of Mailing - Meeting of Creditors Notice Date 08/05/2023. (Admin.) (Entered: 08/06/2023)
Aug 6, 2023 7 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 08/05/2023. (Admin.) (Entered: 08/06/2023)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2023bk72841
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Aug 3, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bank of New York
    Bank of New York

    Parties

    Debtor

    274 Pulaski Road Corp.
    274 Pulaski Road
    Kings Park, NY 11745
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx0290

    Represented By

    274 Pulaski Road Corp.
    PRO SE

    Trustee

    Allan B. Mendelsohn
    Allan B. Mendelsohn, LLP
    38 New Street
    Huntington, NY 11743
    (631)923-1625

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 11, 2023 232 Cedrusen Corp. 7 8:2023bk74638
    Nov 3, 2023 103 Rumford Corp 7 8:2023bk74124
    Jul 19, 2023 71 Wichard Blvd Corp 7 8:2023bk72632
    May 23, 2023 103 Rumford Corp. 7 8:2023bk71856
    Feb 24, 2022 Commack Dance Studio, Inc. 11 8:2022bk70313
    Jul 29, 2021 Urban Suburban Recreation, Inc. 7 8:2021bk71371
    Mar 26, 2019 J&S1457 Corp. 7 8:2019bk72216
    Dec 12, 2017 Vincent DiCanio Qualified Personal Residence Trust 11 8:2017bk77690
    Nov 30, 2017 TDK Holdings Corp 7 8:17-bk-77382
    Jun 19, 2017 Broadway NY I LLC 7 8:17-bk-73724
    Jan 31, 2017 132A Columbia LLC 7 8:17-bk-70550
    Nov 3, 2015 Luxury Marketing Inc 11 8:15-bk-74689
    Oct 16, 2012 G.S. Assets, LLC. 11 8:12-bk-76228
    Feb 10, 2012 Wood Cotton Management, Inc. 11 3:12-bk-10402
    Jul 29, 2011 Windham Crystal Pond LLC 11 8:11-bk-75413