Welcome to BusinessBankruptcies.com!

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

55 Pulaski Realty LLC

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2021bk42997
TYPE / CHAPTER
Voluntary / 11

Filed

12-1-21

Updated

9-13-23

Last Checked

12-27-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 2, 2021
Last Entry Filed
Dec 2, 2021

Docket Entries by Quarter

Dec 1, 2021 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $ 1738. Filed by J Ted Donovan on behalf of 55 Pulaski Realty LLC Chapter 11 Plan due by 03/31/2022. Disclosure Statement due by 03/31/2022. (Donovan, J) (Entered: 12/01/2021)
Dec 1, 2021 Receipt of Voluntary Petition (Chapter 11)( 1-21-42997) [misc,volp11a] (1738.00) Filing Fee. Receipt number A20475598. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/01/2021)
Dec 1, 2021 2 Notice of Appearance and Request for Notice Filed by Frank C Dell'Amore on behalf of Hart and Pulaski Street Lender LLC (Attachments: # 1 Affidavit of Service) (Dell'Amore, Frank) (Entered: 12/01/2021)
Dec 2, 2021 The above case is related to Case Number(s): 21-42999-nhl Quincy Bedford I LLC (mem) (Entered: 12/02/2021)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2021bk42997
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
11
Filed
Dec 1, 2021
Type
voluntary
Terminated
Apr 6, 2023
Updated
Sep 13, 2023
Last checked
Dec 27, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    21-42997
    AB Plumbing Inc.
    All Best Management Inc.
    Bagad Realty LLC
    Con Edison
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    ECB Violations
    Greencros Inc.
    Gregory M. Laspina
    Gregory M. Laspina
    Hart and Pulaski Street Lender LLC
    Hart and Pulaski Street Lender LLC
    Hart and Pulaski Street Lender LLC
    Internal Revenue Service
    Leizer Klar
    There are 13 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    55 Pulaski Realty LLC
    670 Myrtle Avenue
    Suite 204
    Brooklyn, NY 11205-3923
    KINGS-NY
    Tax ID / EIN: xx-xxx2068

    Represented By

    J Ted Donovan
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212)-301-6943
    Fax : (212)-422-6836
    Email: Tdonovan@gwfglaw.com
    Kevin J Nash
    Goldberg Weprin Finkel Goldstein LLP
    1501 Broadway
    22nd Floor
    New York, NY 10036
    (212) 221-5700
    Email: KNash@gwfglaw.com

    U.S. Trustee

    Office of the United States Trustee
    Eastern District of NY (Brooklyn Office)
    U.S. Federal Office Building
    201 Varick Street, Suite 1006
    New York, NY 10014
    (212) 510-0500

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 4 One Eighteen 204 Holdings LLC 11 1:2024bk41006
    Dec 13, 2023 1638 Dekalb LLC 11 1:2023bk44618
    Nov 30, 2023 Starr Forty Six LLC 7 1:2023bk44382
    Oct 20, 2023 iAfford NY, LLC 11V 1:2023bk43825
    Jun 28, 2023 601 18th Street LLC 11 1:2023bk42318
    Dec 22, 2022 Park Place Realty Ventures 2 LLC 11 1:2022bk43177
    Aug 4, 2022 JW HOLDINGS NY LLC 7 1:2022bk41892
    Jan 12, 2022 Veteran Holdings NY LLC 11 1:2022bk40052
    Dec 21, 2021 Bayridge Lok Holdings LLC 11 1:2021bk43128
    Dec 1, 2021 Quincy Bedford I LLC 11 1:2021bk42999
    Feb 5, 2020 203 Wyckoff Holdings LLC 11 1:2020bk40766
    Dec 12, 2019 JW Linwood LLC 7 1:2019bk47467
    Aug 22, 2018 Glenmore Unique Homes LLC 11 1:2018bk44827
    Sep 12, 2013 Kathy & Tania Inc. 11 1:13-bk-45545
    Jul 16, 2012 State Rock Property, LLC 7 3:12-bk-31659