Case number: 1:19-bk-42140 - SGM Foods, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SGM Foods, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    11

  • Judge

    Elizabeth S. Stong

  • Filed

    04/10/2019

  • Last Filing

    07/09/2019

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, SmBusPlnDue, SmBusDsclsDue, RELATED, CLOSED



U.S. Bankruptcy Court
Eastern District of New York (Brooklyn)
Bankruptcy Petition #: 1-19-42140-ess

Assigned to: Elizabeth S. Stong
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  04/10/2019
Date terminated:  07/09/2019
341 meeting:  05/24/2019

Debtor

SGM Foods, LLC

15-11 College Point Blvd.
College Point, NY 11356
QUEENS-NY
Tax ID / EIN: 81-0839066
dba
Mamma Luciana's


represented by
Kenneth A. Reynolds

The Law Offices of Kenneth A. Reynolds
105 Maxess Road
Suite 124
Melville, NY 11747
631-994-2220
Email: kreynolds@kareynoldslaw.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
 
 

Latest Dockets

Date Filed#Docket Text
05/17/201918Notice of Appearance and Request for Notice Filed by Alan C Hochheiser on behalf of AmTrust North America, Inc., on behalf of Wesco Insurance Company (Hochheiser, Alan) (Entered: 05/17/2019)
05/17/201917Notice of Appearance and Request for Notice Filed by Alan C Hochheiser on behalf of AmTrust North America, Inc. on behalf of Rochdale Insurance Company (Hochheiser, Alan) (Entered: 05/17/2019)
04/30/201916Order to Reassign Case from Judge Elizabeth S. Stong to Judge Robert E. Grossman. New case number is 19-73116-reg. Signed on 4/30/2019 (nds) (Entered: 04/30/2019)
04/25/201915Notice of Appearance and Request for Notice Filed by Howard S Koh on behalf of Meister Seelig & Fein LLP (Koh, Howard) (Entered: 04/25/2019)
04/25/201914Motion to Extend Deadline to File Schedules or Provide Required Information Objections to be filed on June 4, 2019. Filed by Kenneth A. Reynolds on behalf of SGM Foods, LLC. Hearing scheduled for 6/11/2019 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Proposed Order) (Reynolds, Kenneth) (Entered: 04/25/2019)
04/23/201913Notice of Appearance and Request for Notice Filed by Enid Nagler Stuart on behalf of New York State Department of Taxation & Finance (Stuart, Enid) (Entered: 04/23/2019)
04/18/201912BNC Certificate of Mailing with Notice/Order Notice Date 04/18/2019. (Admin.) (Entered: 04/19/2019)
04/17/201911Affidavit/Certificate of Service Filed by Edward J LoBello on behalf of NewBank (RE: related document(s) 10 Notice of Appearance filed by Creditor NewBank) (LoBello, Edward) (Entered: 04/17/2019)
04/17/201910Notice of Appearance and Request for Notice Filed by Edward J LoBello on behalf of NewBank (LoBello, Edward) (Entered: 04/17/2019)
04/16/20199Order Scheduling Initial Case Management Conference. Signed on 4/16/2019. Status hearing to be held on 6/10/2019 at 10:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 04/16/2019)