Welcome to BusinessBankruptcies.com!

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

Citywide Construction Works Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:2019bk45891
TYPE / CHAPTER
Voluntary / 7

Filed

9-26-19

Updated

9-13-23

Last Checked

10-22-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 27, 2019
Last Entry Filed
Sep 26, 2019

Docket Entries by Quarter

Sep 26, 2019 1 Petition Chapter 7 Voluntary Petition for Non Individuals. Fee Amount $335 Filed by Michael L Previto on behalf of Citywide Construction Works Inc. (Previto, Michael) (Entered: 09/26/2019)
Sep 26, 2019 Receipt of Voluntary Petition (Chapter 7)(1-19-45891) [misc,volp7a] ( 335.00) Filing Fee. Receipt number 18479737. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 09/26/2019)
Sep 26, 2019 Meeting of Creditors Chapter 7 Business & Appointment of Chapter 7 Trustee, David J. Doyaga, , 341(a) Meeting to be held on 11/08/2019 at 12:30 PM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY . (Entered: 09/26/2019)

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
1:2019bk45891
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Nancy Hershey Lord
Chapter
7
Filed
Sep 26, 2019
Type
voluntary
Terminated
Jan 10, 2020
Updated
Sep 13, 2023
Last checked
Oct 22, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    CONSOLIDATED EDISON COMPANY OF NEW YORK, INC
    Internal Revenue Service
    Mason Tenders District Council
    New York State department of Taxation
    New York State Ins.Fund
    NYS Dept of Labor
    Sonja Kim
    Stae Farm Fire and Casualty Insurance Co
    US Dept of Labor
    Veterans Contracting Group

    Parties

    Debtor

    Citywide Construction Works Inc.
    818 Coney Island Avenue
    Brooklyn, NY 11218
    KINGS-NY
    usa
    Tax ID / EIN: xx-xxx2013

    Represented By

    Michael L Previto
    535 Broadhollow Road
    Melville, NY 11747
    631-379-0837
    Email: mchprev@aol.com

    Trustee

    David J. Doyaga
    26 Court Street
    Suite 1601
    Brooklyn, NY 11242
    (718) 488-7500
    Email: david.doyaga.sr@gmail.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 14 Brooklyn Development 24 Corp. 11V 1:2024bk41131
    Oct 24, 2023 HTV 18 INC 7 1:2023bk43871
    Sep 20, 2023 Brooklyn Development 24 Corp. 11 1:2023bk43384
    Dec 21, 2022 BAIS YAAKOV OF BROOKLYN, INC. 11 1:2022bk43167
    Sep 14, 2021 265 Ocean Parkway LLC 11 1:2021bk42325
    Jan 3, 2019 1234 Pacific Management LLC 11 1:2019bk40026
    Nov 1, 2018 289 Gates Management Inc. 7 1:2018bk46374
    Sep 5, 2018 Vermont Real Estate Group, LLC 11 1:2018bk45076
    May 10, 2018 Action Team Inc. 11 1:2018bk42728
    Sep 18, 2017 Fraser Equities, LLC 7 4:17-bk-36568
    Dec 9, 2014 Kramerica Enterprises, LLC 11 1:14-bk-46200
    Aug 6, 2013 El Pollo Restaurant & Bar, Inc. 7 1:13-bk-44837
    Dec 19, 2012 Coney Island Land Company, LLC 11 1:12-bk-48576
    Jun 19, 2012 1775 EAST 17th St., LLC 11 1:12-bk-44498
    Apr 12, 2012 ENGLISH BAKERY & SWEET INC., 11 1:12-bk-11517