Welcome to BusinessBankruptcies.com!

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

City Island Beer Company LLC

COURT
New York Southern Bankruptcy Court
CASE NUMBER
1:15-bk-10879
TYPE / CHAPTER
Voluntary / 7

Filed

4-9-15

Updated

9-13-23

Last Checked

5-11-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 10, 2015
Last Entry Filed
Apr 9, 2015

Docket Entries by Year

Apr 9, 2015 1 Petition Voluntary Petition (Chapter 7). Order for Relief Entered. Filed by Peter J. Piergiovanni on behalf of City Island Beer Company LLC. (Piergiovanni, Peter) (Entered: 04/09/2015)
Apr 9, 2015 Receipt of Voluntary Petition (Chapter 7)(15-10879) [misc,969] ( 335.00) Filing Fee. Receipt number 10643119. Fee amount 335.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 04/09/2015)

This case is closed and is no longer being updated.

Case Information

Court
New York Southern Bankruptcy Court
Case number
1:15-bk-10879
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael E. Wiles
Chapter
7
Filed
Apr 9, 2015
Type
voluntary
Terminated
Feb 17, 2016
Updated
Sep 13, 2023
Last checked
May 11, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Chase Bank NA
    MicroStar Keg Management
    Mount Tom Box Company
    Oak Beverages Inc
    Paper City Brewery
    PAUL SCIARA

    Parties

    Debtor

    City Island Beer Company LLC
    163 Reville Street
    Bronx, NY 10464
    BRONX-NY
    US
    347-692-0163
    Tax ID / EIN: xx-xxx5859

    Represented By

    Peter J. Piergiovanni
    984 Morris Park Avenue
    Bronx, NY 10462
    (718) 822-0707
    Fax : (718) 904-1030
    Email: bronxlaw@optonline.net

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 29 Rugo LLC d/b/a Portofino Restaurant 7 1:2024bk10340
    Jan 9 504 West 141 Street NY Corp. 7 1:2024bk10037
    Dec 29, 2021 Harry's Hot Dogs of Bay Plaza, LLC 11V 1:2021bk12141
    Aug 30, 2021 Sumak Kawsay LLC 11 1:2021bk11531
    Jun 23, 2020 CORFU 77, CORP. 11 1:2020bk11460
    May 4, 2020 City Wide General Construction, Inc. 7 1:2020bk11103
    Oct 24, 2019 1123 Ellsworth Ave LLC 7 1:2019bk13389
    Nov 6, 2015 Man-Matos Realty Corp. 11 1:15-bk-12989
    Oct 17, 2014 Waterfront Homes & Marina Inc dba 673 City Island 11 1:14-bk-12907
    Oct 17, 2014 673 City Island Ave Realty Corp 11 1:14-bk-12905
    Jun 18, 2013 Dominique Realty Corp 11 1:13-bk-12022
    Jun 3, 2013 Il Castello Lido Restaurant, Inc. 7 1:13-bk-11864
    Mar 14, 2013 Lucania Realty Corporation 7 1:13-bk-10775
    Apr 17, 2012 IL CASTELLO LIDO RESTAURANT, Inc. 11 1:12-bk-11572
    Sep 8, 2011 Pierino Realty Corp 11 1:11-bk-14257