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
8:2025bk71256
TYPE / CHAPTER
Voluntary / 7

Filed

4-1-25

Updated

4-2-25

Last Checked

4-7-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 7, 2025
Last Entry Filed
Apr 4, 2025

Docket Entries by Day

Apr 1 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $ 338 Filed by 274 Pulaski Road Corp. (alh) (Entered: 04/01/2025)
Apr 1 Prior Filing Case Number(s): 23-72841-las dismissed on 04/30/2024 (alh) (Entered: 04/01/2025)
Apr 1 Judge Assigned Due to Prior Filing, Judge Reassigned. (alh) (Entered: 04/01/2025)
Apr 1 Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Kirschenbaum, Kenneth. 341(a) meeting to be held on 05/07/2025 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (alh) (Entered: 04/01/2025)
Apr 1 3 Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/1/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/1/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/1/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/15/2025. Schedule A/B due 4/15/2025. Schedule E/F due 4/15/2025. Schedule G due 4/15/2025. Schedule H due 4/15/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/15/2025. Incomplete Filings due by 4/15/2025. (alh) (Entered: 04/01/2025)
Apr 1 4 Request for Notice - Meeting of Creditors Chapter 7 No Asset (alh) (Entered: 04/01/2025)
Apr 1 The above case is related to Case Number(s) 24-72901-ast, Michael Ricchiuti; 23-71015-ast, Michael Ricchiuti; 22-71625-ast, Michael Ricchiuti; 16-72546-ast, Michael Ricchiuti (alh) (Entered: 04/01/2025)
Apr 1 Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273710. (AH) (admin) (Entered: 04/01/2025)
Apr 4 5 BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/03/2025. (Admin.) (Entered: 04/04/2025)
Apr 4 6 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/03/2025. (Admin.) (Entered: 04/04/2025)

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:2025bk71256
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Apr 1, 2025
Type
voluntary
Updated
Apr 2, 2025
Last checked
Apr 7, 2025

Associated Cases

    No creditors on this case yet.

    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

    Kenneth Kirschenbaum
    Kirschenbaum & Kirschenbaum
    200 Garden City Plaza
    Suite 315
    Garden City, NY 11530
    (516) 747-6700

    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 #
    Feb 20 12 Somerset Drive Corporation 7 8:2025bk70668
    Dec 3, 2024 St. Joseph's Roman Catholic Church 11 1:2024bk12247
    Jun 4, 2024 Capital Review LLC 7 8:2024bk72144
    Dec 11, 2023 232 Cedrusen Corp. 7 8:2023bk74638
    Nov 3, 2023 103 Rumford Corp 7 8:2023bk74124
    Aug 3, 2023 274 Pulaski Road Corp. 7 8:2023bk72841
    Jul 19, 2023 71 Wichard Blvd Corp 7 8:2023bk72632
    May 23, 2023 103 Rumford Corp. 7 8:2023bk71856
    Jul 29, 2021 Urban Suburban Recreation, Inc. 7 8:2021bk71371
    Mar 26, 2019 J&S1457 Corp. 7 8:2019bk72216
    Nov 30, 2017 TDK Holdings Corp 7 8:17-bk-77382
    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
    BESbswy