Welcome to BusinessBankruptcies.com!

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

SAMG Builders Inc

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:16-bk-07330
TYPE / CHAPTER
Voluntary / 7

Filed

11-8-16

Updated

9-13-23

Last Checked

12-12-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 5, 2016
Last Entry Filed
Dec 3, 2016

Docket Entries by Year

Nov 8, 2016 1 Petition Voluntary Petition under Chapter 7. (Verify Fee). Schedules and Statements Not Filed Statement of Financial Affairs Not Filed. Disclosure of Compensation Not Filed or Not Required. Filed by Juan Carlos Montes De Oca on behalf of SAMG Builders Inc. (Montes De Oca, Juan) (Entered: 11/08/2016)
Nov 9, 2016 Assignment of the Honorable Karen S. Jennemann, Bankruptcy Judge to this case. The Trustee appointed to this case is Emerson C Noble . (autojtr-orl, orl) (Entered: 11/09/2016)
Nov 9, 2016 2 Notice of Commencement of Case, Section 341 Meeting of Creditors, and Fixing Deadlines . Section 341(a) meeting to be held on 12/21/2016 at 09:00 AM at Orlando, FL (687) Suite 1203B, George C. Young Courthouse, 400 West Washington Street. (Heather H.) (Entered: 11/09/2016)
Nov 9, 2016 3 Notice of Deficient Filing. Summary of Your Assets, Schedules AB D-H, Declaration About an Individual Debtors Schedules, Statement of Financial Affairs, Disclosure of Compensation, Filing Fee . (Heather H.) (Entered: 11/09/2016)
Nov 10, 2016 Receipt of Filing Fee for Voluntary Petition (Chapter 7)(6:16-bk-07330) [misc,volp7a2] ( 335.00). Receipt Number 51776159, Amount Paid $ 335.00 (U.S. Treasury) (Entered: 11/10/2016)
Nov 12, 2016 4 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 2)). Notice Date 11/11/2016. (Admin.) (Entered: 11/12/2016)
Nov 12, 2016 5 BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 3)). Notice Date 11/11/2016. (Admin.) (Entered: 11/12/2016)
Nov 14, 2016 6 Notice of Appearance and Request for Notice Filed by Scott S Sheffler on behalf of Creditor Carl R. Pursell Construction, LLC. (Sheffler, Scott) (Entered: 11/14/2016)
Nov 15, 2016 7 Notice of Appearance and Request for Notice Filed by Thomas F McDonnell on behalf of Creditor Hudson Insurance Co.. (McDonnell, Thomas) (Entered: 11/15/2016)
Nov 22, 2016 8 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Juan Carlos Montes De Oca on behalf of Debtor SAMG Builders Inc (Montes De Oca, Juan) (Entered: 11/22/2016)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:16-bk-07330
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Nov 8, 2016
Type
voluntary
Terminated
Aug 30, 2018
Updated
Sep 13, 2023
Last checked
Dec 12, 2016

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    SAMG Builders Inc
    1106 N. Oak Street
    Kissimmee, FL 34741
    OSCEOLA-FL
    Tax ID / EIN: xx-xxx5156

    Represented By

    Juan Carlos Montes De Oca
    Montes De Oca Law Group, LLC
    8 South Orlando Ave
    Kissimmee, FL 34741
    (407) 870-5678
    Fax : (407) 870-2309
    Email: juancarlos@mdolawgroup.com

    Trustee

    Emerson C Noble
    Post Office Box 622798
    Oviedo, FL 32762-2798
    (407) 628-9300

    U.S. Trustee

    United States Trustee - ORL7/13
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 Tapatio Kissimmee, Inc. 11V 6:2024bk01634
    Mar 27 LAG SR ENTERPRISES INC. dba La Fuente Bar and Rest 11V 6:2024bk01509
    Mar 13 Pyramid Investment Management, LLC 11V 6:2024bk01222
    Jan 25 The Farm, LLC 11V 6:2024bk00362
    Oct 19, 2023 Martinez & Zuluaga, Inc. 7 6:2023bk04367
    Oct 14, 2021 SF Kissimmee, LLC parent case 11 1:2021bk11392
    Oct 1, 2021 Osceola Medical Plaza LLC 11 6:2021bk04459
    Dec 1, 2020 Furnitureland USA, Inc. 11V 6:2020bk06634
    Jul 16, 2020 CT of Kissimmee LLC 7 6:2020bk04012
    Feb 19, 2020 Florida Group Healthcare LLC parent case 11 1:2020bk10366
    Apr 7, 2017 Osceola Clinic Pharmacy, LLC parent case 11 4:17-bk-32200
    Mar 23, 2013 Stamja Ent LLC 7 6:13-bk-03463
    Aug 30, 2012 Pueblo Siesta, LLC 7 6:12-bk-11797
    Apr 5, 2012 ALL DIMENSIONS, INC. 7 6:12-bk-04580
    Feb 3, 2012 Vaid Enterprises Inc 7 6:12-bk-01427