Case number: 8:19-bk-73116 - SGM Foods, LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    SGM Foods, LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Robert E. Grossman

  • Filed

    04/10/2019

  • Last Filing

    01/06/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, RELATED



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-19-73116-reg

Assigned to: Robert E. Grossman
Chapter 11
Voluntary
Asset


Date filed:  04/10/2019
Date of Intradistrict transfer:  04/30/2019
341 meeting:  06/14/2019
Deadline for filing claims:  12/09/2019

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

US Trustee Central Islip

Long Island Federal Court House
560 Federal Plaza - Room 560
Central Islip, NY 11722
(631) 715-7800
 
 

Latest Dockets

Date Filed#Docket Text
12/10/201982Chapter 11 Small Business Disclosure Statement Filed by Kenneth A. Reynolds on behalf of SGM Foods, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor SGM Foods, LLC). (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit C - Proposed Ballot # 3 Exhibit D - Balance Sheet) (Reynolds, Kenneth) (Entered: 12/10/2019)
12/10/201981Chapter 11 Small Business Plan dated December 5, 2019. dated December 5, 2019 Percentage to be paid to General Unsecured Creditors 10%. Filed by Kenneth A. Reynolds on behalf of SGM Foods, LLC (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor SGM Foods, LLC). (Reynolds, Kenneth) (Entered: 12/10/2019)
12/06/201980Incorrect event used - Attorney to refile - Disclosure Statement Filed by Kenneth A. Reynolds on behalf of SGM Foods, LLC. (Attachments: # 1 Exhibit A - Plan of Reorganization # 2 Exhibit C - Proposed Ballot # 3 Exhibit D - Balance Sheet) (Reynolds, Kenneth) Modified on 12/9/2019 (amp). (Entered: 12/06/2019)
12/06/201979Incorrect event used - Attorney to refile - Chapter 11 Plan dated December 5, 2019. Percentage to be paid to General Unsecured Creditors 10%. Filed by Kenneth A. Reynolds on behalf of SGM Foods, LLC. (Reynolds, Kenneth) Modified on 12/9/2019 (amp). (Entered: 12/06/2019)
11/25/2019Hearing Held and Adjourned; (related document(s): 29 Motion to Use Cash Collateral filed by SGM Foods, LLC, 30 Motion to Authorize/Direct filed by SGM Foods, LLC, 32 Order to Schedule Hearing) Hearing scheduled for 01/22/2020 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 11/26/2019)
11/25/2019Hearing Held and Adjourned; (related document(s): 17 Order Scheduling Initial Case Management Conference) Appearance: Kenneth A Reynolds & Stan Yang: Status hearing to be held on 01/22/2020 at 01:30 PM at Courtroom 860 (Judge Grossman), CI, NY. (mtagle) (Entered: 11/26/2019)
11/24/201978Monthly Operating Report for Filing Period September, 2019 Filed by Kenneth A. Reynolds on behalf of SGM Foods, LLC (Reynolds, Kenneth) (Entered: 11/24/2019)
11/20/201977Affidavit/Certificate of Service Filed by Kenneth A. Reynolds on behalf of SGM Foods, LLC (RE: related document(s) 66 Order on Motion for Examination) (Reynolds, Kenneth) (Entered: 11/20/2019)
11/20/201976Affidavit/Certificate of Service Filed by Kenneth A. Reynolds on behalf of SGM Foods, LLC (RE: related document(s) 67 Order on Motion for Examination) (Reynolds, Kenneth) (Entered: 11/20/2019)
11/20/201975Affidavit/Certificate of Service Filed by Fred S Kantrow on behalf of Allan B. Mendelsohn (RE: related document(s) 74 Order on Motion for Examination) (Kantrow, Fred) (Entered: 11/20/2019)