Welcome to BusinessBankruptcies.com!

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

Sigma Builders Group, Inc.

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
1:16-bk-40013
TYPE / CHAPTER
Voluntary / 11

Filed

1-4-16

Updated

9-13-23

Last Checked

4-4-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 4, 2016
Last Entry Filed
Mar 31, 2016

Docket Entries by Year

Jan 4, 2016 1 Petition Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount $1717 Filed by Wayne M Greenwald on behalf of Sigma Builders Group, Inc. Chapter 11 Plan - Small Business - due by 07/5/2016. Chapter 11 Small Business Disclosure Statement due by 07/5/2016. (Greenwald, Wayne) (Entered: 01/04/2016)
Jan 4, 2016 Receipt of Voluntary Petition (Chapter 11)(1-16-40013) [misc,volp11a] (1717.00) Filing Fee. Receipt number 14036033. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/04/2016)
Jan 4, 2016 2 Statement of Corporate Authority to file case Filed by Wayne M Greenwald on behalf of Sigma Builders Group, Inc. (Greenwald, Wayne) (Entered: 01/04/2016)
Jan 4, 2016 3 Declaration Filed by Wayne M Greenwald on behalf of Sigma Builders Group, Inc. (Greenwald, Wayne) (Entered: 01/04/2016)
Jan 4, 2016 4 Application to Employ Wayne Greenwald PC Filed by Wayne M Greenwald on behalf of Sigma Builders Group, Inc.. (Attachments: # 1 Affidavit / Declaration of Wayne Greenwald # 2 Affidavit Lar Dan Declaration of Tom Vlahos # 3 Proposed Order) (Greenwald, Wayne) (Entered: 01/04/2016)
Jan 6, 2016 5 Deficient Filing Chapter 11 : Statement Pursuant to LR1073-2b due by 1/4/2016.Affidavit Pursuant to Local Bankruptcy Rule 1007-4 due 1/4/2016. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 1/4/2016. Small Business Balance Sheet due by 1/11/2016. Small Business Cash Flow Statement due by 1/11/2016. Small Business Statement of Operations due by 1/11/2016. Small Business Tax Return due by 1/11/2016. Disclosure of Compensation Attorney for Debtor (Official Form 2030) due 1/19/2016. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 1/19/2016. Schedule A/B due 1/19/2016. Schedule D due 1/19/2016. Schedule E/F due 1/19/2016. Schedule G due 1/19/2016. Schedule H due 1/19/2016. List of Equity Security Holders due 1/19/2016. Statement of Financial Affairs Non-Ind Form 207 due 1/19/2016. Incomplete Filings due by 1/19/2016. (ads) (Entered: 01/06/2016)
Jan 6, 2016 6 Meeting of Creditors 341(a) meeting to be held on 2/8/2016 at 09:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (ads) (Entered: 01/06/2016)
Jan 9, 2016 7 BNC Certificate of Mailing with Notice of Electronic Filing Notice Date 01/08/2016. (Admin.) (Entered: 01/09/2016)
Jan 9, 2016 8 BNC Certificate of Mailing - Meeting of Creditors Notice Date 01/08/2016. (Admin.) (Entered: 01/09/2016)
Jan 9, 2016 9 BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 01/08/2016. (Admin.) (Entered: 01/09/2016)
Jan 26, 2016 10 Order Scheduling Initial Case Management Conference. Signed on 1/26/2016 Status hearing to be held on 2/17/2016 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tml) (Entered: 01/26/2016)
Jan 29, 2016 11 BNC Certificate of Mailing with Notice/Order Notice Date 01/28/2016. (Admin.) (Entered: 01/29/2016)
Feb 8, 2016 Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 3/7/2016 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 02/08/2016)
Feb 12, 2016 12 Letter of Adjournment: Hearing rescheduled from Feb 17, 2016 at 2:00 pm to March 23, 2016 at 2:00 pm Filed by Wayne M Greenwald on behalf of Sigma Builders Group, Inc. (RE: related document(s)10 Order Scheduling Initial Case Management Conference) (Greenwald, Wayne) (Entered: 02/12/2016)
Feb 19, 2016 Adjourned Without Hearing (related document(s): 10 Order Scheduling Initial Case Management Conference) - Status hearing to be held on 03/23/2016 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY. (tleonard) (Entered: 02/19/2016)
Mar 7, 2016 Statement Adjourning 341(a) Meeting of Creditors. Filed by Office of the United States Trustee. 341(a) Meeting Adjourned to 4/18/2016 at 10:30 AM at Room 2579, 271-C Cadman Plaza East, Brooklyn, NY. (Khodorovsky, Nazar) (Entered: 03/07/2016)
Mar 23, 2016 13 Motion to Set Last Day to File Proofs of Claim Filed by Wayne M Greenwald on behalf of Sigma Builders Group, Inc.. Order to be presented for signature on 4/7/2016. (Attachments: # 1 Proposed Order # 2 Exhibit Proposed Bar Date Notice # 3 Notice of Presentment) (Greenwald, Wayne) (Entered: 03/23/2016)
Mar 24, 2016 Hearing Held and Adjourned; (related document(s): 10 Order Scheduling Initial Case Management Conference) Appearances: Wayne M Greenwald representing debtor, Marylou Martin from the Office of the United States Trustee, Margarita Vlahos and Anastasios Vlahos debtors' principal - Status hearing to be held on 04/27/2016 at 02:00 PM at Courtroom 3529 (Judge Craig), Brooklyn, NY - Court to Issue Order - Operating Reports Schedules by 3/31/16; UST may settle order dismissing case (tleonard) (Entered: 03/24/2016)
Mar 25, 2016 14 ORDERED, that the Debtor must file a complete set of schedules together withoperating reports for January and February, 2016 by March 31, 2016; and it is further ORDERED, that if the Debtor fails to file a complete set of schedules together with operating reports for January and February, 2016 by March 31, 2016, the United States Trustee may settle an order dismissing this case (RE: related document(s)5 Deficient Filing Chapter 11). Signed on 3/24/2016 (dkc) (Entered: 03/25/2016)
Mar 25, 2016 Deadlines Updated / Set Small Business Statement of Operations due by 3/31/2016. Small Business Balance Sheet due by 3/31/2016. Small Business Cash Flow Statement due by 3/31/2016. Small Business Tax Return due by 3/31/2016. (RE: related document(s)5 Deficient Filing Chapter 11, 14 Order to Extend Time) (dkc) (Entered: 03/25/2016)

There are 5 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
New York Eastern Bankruptcy Court
Case number
1:16-bk-40013
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Carla E. Craig
Chapter
11
Filed
Jan 4, 2016
Type
voluntary
Terminated
Jul 27, 2021
Updated
Sep 13, 2023
Last checked
Apr 4, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ACE Group
    Altitude Express Inc.
    Antonio Cuaxiloa
    Augusto Hernandez
    Botto Mechanical, Corp
    Daniel J. Martinez
    Estate of Anatasios Vlaho
    Fortino Ramos
    Internal Revenue Service
    Jaime Veliz
    Jorge Flores
    Juan Antonio Rosas
    Juan Urzua
    Kallen & Lemelson
    Luis Javier Guadarrama
    There are 21 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sigma Builders Group, Inc.
    30-29 Steinway Street
    Astoria, NY 11103
    QUEENS-NY
    Tax ID / EIN: xx-xxx3604

    Represented By

    Wayne M Greenwald
    Wayne Greenwald, PC
    475 Park Avenue South - 26th Floor
    New York, NY 10016
    (212) 983-1922
    Fax : (212) 983 1965
    Email: grimlawyers@aol.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 7 3128 28 Road, LLC 7 1:2024bk41047
    Feb 15 Dream Villa LLC 7 1:2024bk40704
    Nov 14, 2023 Dream Villa LLC 7 1:2023bk44178
    Jul 31, 2023 Saucy Fried Chicken LLC 7 1:2023bk42714
    May 19, 2023 244/246 Holdco LLC parent case 11 1:2023bk10797
    Oct 21, 2021 IPPOLITOS PIZZA CORPORATION 11V 1:2021bk42683
    Mar 25, 2021 Dolphin Diner Corp. 11 1:2021bk40753
    Apr 26, 2019 BLUE SEA CAFE INC. 11 1:2019bk42513
    Apr 26, 2019 K.D HERCULES GROUP INC. 11 1:2019bk42511
    Mar 27, 2019 T.A.J. REALTY GROUP, LLC 11 1:2019bk41789
    Jan 22, 2019 Plaza Patisserie, Inc. 11 1:2019bk40361
    Jan 30, 2018 House Pro LLC 7 1:2018bk40506
    Apr 25, 2017 El-Rawsheh Cuisine Inc. 7 1:17-bk-41996
    Aug 17, 2012 Mi Candela, Inc. 11 1:12-bk-46003
    Jan 4, 2012 25-03 Steinway Street Realty Corp 11 1:12-bk-40037