New York Western Bankruptcy Court
Chapter 11
Judge:Warren, USBJ
Case #: 2:25-bk-20040
Case Filed:Jan 15, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$0 to $50,000
Est. Liabilities $500,001 to $1 million
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Tree Town LLC
745 Penfield Rd
Rochester, NY 14625-2050
Represented By
Mike Krueger
Mcconville Considine Cooman & Morin, P.C.
contact info
Last checked: never
Assistant U.S. Trustee
Kathleen Dunivin Schmitt
Office of the United States Trustee 100 State Street, Room 6090
Rochester, NY 14614


Docket last updated: 02/04/2025 12:00 PM EST
Tuesday, February 04, 2025
36 36 misc Declaration Tue 02/04 9:49 AM
Declaration re: Filed on behalf of Debtor Tree Town LLC. Related [+] Filed by Attorney (Krueger, Mike)
Related: [-] 24 Hearing Set (Bk Motion)
Wednesday, January 29, 2025
35 35 court BNC Certificate of Mailing - Order Thu 01/30 12:37 AM
BNC Certificate of Mailing - Order Related [+]. Notice Date 01/29/2025. (Admin.)
Related: [-] related document(s)31 Order on Motion to Appear pro hac vice
Tuesday, January 28, 2025
34 34 utility Update Meeting of Creditors Date, Time, Location (private or public) Tue 01/28 4:44 PM
Meeting of Creditors Date, Time and/or Location Updated. (TEXT ONLY EVENT) 341(a) meeting to be held on 2/25/2025 at 02:00 PM BY TELEPHONE (Schmitt). (Putnam, S.)
Related: [-]
33 33 crditcrd none Tue 01/28 11:22 AM
Receipt for Amendment to Schedules and/or Statements Already Filed([LINK:2 25-20040 PRW] ) [misc,amsched] ( 34.00). Receipt #A14968169, Amount Received $ 34.00. Related [+]. (U.S. Treasury)
Related: [-] Doc#32 Amendment to Schedules and/or Statements Already Filed
32 32 1 pgs misc Amendment to Schedules and/or Statements Already Filed Tue 01/28 11:21 AM
Amended Schedules and/or Statements filed: Schedule E-F, Creditor List. This Filing includes: Adding Creditors . Fee Amount $ 34. Filed on behalf of Debtor Tree Town LLC. Filed by Attorney (Krueger, Mike)
Related: [-]
Att: 1 Cover Sheet
Att: 2 Matrix
Att: 3 Certificate of Service
Monday, January 27, 2025
31 31 order Appear pro hac vice Mon 01/27 2:26 PM
Order Granting Motion to Appear Pro Hac Vice for Shanna M. Kaminski Related [+]. Signed on 1/27/2025. (Putnam, S.)
Related: [-] (s):26 Motion to Appear pro hac vice
30 30 misc Letter Mon 01/27 11:55 AM
Letter Adjourning 341 Meeting of Creditors Filed on behalf of Debtor Tree Town LLC. Related [+] Filed by Attorney (Krueger, Mike)
Related: [-] 17 341 Assignment
Att: 1 Certificate of Service
Friday, January 24, 2025
29 29 court BNC Certificate of Mailing - Order Sat 01/25 12:39 AM
BNC Certificate of Mailing - Order Related [+]. Notice Date 01/24/2025. (Admin.)
Related: [-] related document(s)25 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021
28 28 misc Proposed Order Fri 01/24 4:44 PM
Proposed Order Filed on behalf of Interested Party United First, LLC. Related [+] Filed by Attorney (Kaminski, Shanna)
Related: [-] 27 Deficiency Notice
Thursday, January 23, 2025
27 27 misc Deficiency Notice Thu 01/23 12:53 PM
Deficiency Notice. Related [+]. (Putnam, S.)
Related: [-] related document(s)26 Motion to Appear pro hac vice filed by Interested Party United First, LLC
Wednesday, January 22, 2025
26 26 motion Appear pro hac vice Wed 01/22 4:14 PM
Motion to Appear pro hac vice for Shanna M. Kaminski Filed on behalf of Interested Party United First, LLC. Filed by Attorney (Kaminski, Shanna)
Related: [-]
25 25 order CMO Call-In Instructions - Hearings on or after 12-1-2021 Wed 01/22 1:52 PM
Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 1/22/2025 Related [+]. (Teutonico, C.)
Related: [-] 6 Motion Re: Chapter 11 First Day Motions filed by Debtor Tree Town LLC
24 24 court Hearing Set (BK Motion) Wed 01/22 1:51 PM
Hearing Set(BK Motion) (TEXT ONLY EVENT) Related [+]. Hearing to be held on 2/6/2025 at 09:00 AM Rochester Courtroom for6 , Before Judge Warren. (Teutonico, C.)
Related: [-] related document(s)6 Motion Re: Chapter 11 First Day Motions filed by Debtor Tree Town LLC,23 Amended Application filed by Debtor Tree Town LLC
Tuesday, January 21, 2025
23 23 1 pgs motion Amended Application Tue 01/21 9:48 AM
Amended Application. Reason for Amended Application: Include Notice of Motion Related [+] Filed on behalf of Debtor Tree Town LLC (Krueger, Mike)
Related: [-] 6 Motion Re: Chapter 11 First Day Motions
Att: 1 Certificate of Service
Sunday, January 19, 2025
22 22 court BNC Certificate of Mailing - Meeting of Creditors Mon 01/20 12:30 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 01/19/2025. (Admin.)
Related: [-] related document(s)18 Notice of Ch 11 Bankruptcy Case & Meeting of Creditors
Saturday, January 18, 2025
21 21 court BNC Certificate of Mailing - Order Sun 01/19 12:28 AM
BNC Certificate of Mailing - Order Related [+]. Notice Date 01/18/2025. (Admin.)
Related: [-] related document(s)12 Ch. 11 CMO - Small Business
20 20 court BNC Certificate of Mailing - Order Sun 01/19 12:28 AM
BNC Certificate of Mailing - Order Related [+]. Notice Date 01/18/2025. (Admin.)
Related: [-] related document(s)11 Chapter 11 Order to Cure Deficiencies and/or Designating DIP
19 19 court BNC Certificate of Mailing - Order Sun 01/19 12:28 AM
BNC Certificate of Mailing - Order Related [+]. Notice Date 01/18/2025. (Admin.)
Related: [-] related document(s)15 CMO - CALL-IN INSTRUCTIONS for hearings ON OR AFTER 12-1-2021
Friday, January 17, 2025
18 18 court Meeting of Creditors Notice (Ch 11) Fri 01/17 1:05 PM
Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. Call-In Number: 877-716-9137, Passcode: 1402861#. 341(a) meeting to be held on 2/24/2025 at 04:00 PM BY TELEPHONE (Schmitt). Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 4/25/2025. (Putnam, S.)
Related: [-]
Thursday, January 16, 2025
17 17 trustee 341 Assignment (TEXT ONLY) Thu 01/16 12:02 PM
Notice to the Court of 341 assignment. 341 meeting will be held on: 2/24/2025 at 04:00. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen)
Related: [-]
16 16 misc Deficiency Notice Thu 01/16 11:31 AM
Deficiency Notice. Related [+]. (Putnam, S.)
Related: [-] related document(s)6 Motion Re: Chapter 11 First Day Motions filed by Debtor Tree Town LLC
15 15 order CMO Call-In Instructions - Hearings on or after 12-1-2021 Thu 01/16 11:27 AM
Case Management Order: CALL-IN INSTRUCTIONS FOR MATTERS SCHEDULED FOR HEARING ON OR AFTER DECEMBER 1, 2021 Signed on 1/16/2025 Related [+]. (Putnam, S.)
Related: [-] 5 Motion to Use Cash Collateral filed by Debtor Tree Town LLC
14 14 court Hearing Set Pending Opposition Thu 01/16 11:26 AM
Hearing Set Pending Opposition. (TEXT ONLY EVENT) Related [+]. Hearing set for 2/6/2025 at 09:00 AM Rochester Courtroom for5 , (Putnam, S.)
Related: [-] related document(s)5 Motion to Use Cash Collateral filed by Debtor Tree Town LLC
13 13 misc Certificate of Service Thu 01/16 10:45 AM
Certificate of Service RE: Copy of the petition, schedules, lists pursuant to FRBP 2002(j) Filed on behalf of Debtor Tree Town LLC. Related [+] Filed by Attorney (Krueger, Mike)
Related: [-] 11 Chapter 11 Order to Cure Deficiencies and/or Designating DIP
12 12 order Ch. 11 CMO - Small Business (PRW) Thu 01/16 10:34 AM
Case Management Order Establishing Deadlines and Procedures for Disclosure Statement & Plan in Small Business Chapter 11 Case. Signed on 1/16/2025 (Putnam, S.)
Related: [-]
11 11 order Ch. 11 Order to Cure Deficiencies and/or Designating Individual Thu 01/16 10:13 AM
Order Designating Individual as Responsible Party and Directive for Employment of Counsel. Peter Morgante designated as Principal. Signed on 1/16/2025 (Putnam, S.)
Related: [-]
Wednesday, January 15, 2025
10 10 14 pgs misc Amendment to Schedules and/or Statements Already Filed Wed 01/15 5:03 PM
Amended Schedules and/or Statements filed: Filed on behalf of Debtor Tree Town LLC. Filed by Attorney (Krueger, Mike)
Related: [-]
9 9 3 pgs misc Ch. 11 (Small Business) Statement of Operations Wed 01/15 5:02 PM
Statement of Operations for Small Business Filed on behalf of Debtor Tree Town LLC. Filed by Attorney (Krueger, Mike)
Related: [-]
8 8 3 pgs misc Ch. 11 (Small Business) Cash Flow Statement Wed 01/15 5:02 PM
Cash Flow Statement for Small Business. Filed on behalf of Debtor Tree Town LLC. Filed by Attorney (Krueger, Mike)
Related: [-]
7 7 3 pgs misc Ch. 11 (Small Business) Balance Sheet Wed 01/15 5:01 PM
Balance Sheet for Small Business Filed on behalf of Debtor Tree Town LLC. Filed by Attorney (Krueger, Mike)
Related: [-]
6 6 motion Chapter 11 First Day Motions Wed 01/15 4:54 PM
Motion Regarding Chapter 11 First Day Motions Filed on behalf of Debtor Tree Town LLC (Krueger, Mike)
Related: [-]
Att: 1 Certificate of Service
Att: 2 Proposed Order
5 5 16 pgs motion Use Cash Collateral Wed 01/15 4:26 PM
Motion to Use Cash Collateral Filed on behalf of Debtor Tree Town LLC (Krueger, Mike)
Related: [-]
Att: 1 Notice
Att: 2 Certificate of Service
Att: 3 Proposed Order
4 4 3 pgs motion Employ (Do Not Use to Employ/Appoint an Examiner) Wed 01/15 4:07 PM
Application to Employ McConville Considine Cooman & Morin, PC as Attorney . Filed on behalf of Debtor Tree Town LLC (Krueger, Mike)
Related: [-]
Att: 1 Affidavit
Att: 2 Proposed Order
Att: 3 Certificate of Service
3 3 court Case Assigned Wed 01/15 3:55 PM
Judge Warren, U.S.B.J. added to case (TEXT ONLY EVENT) (Putnam, S.)
Related: [-]
2 2 crditcrd none Wed 01/15 3:08 PM
Receipt for Voluntary Petition (Chapter 11)([LINK:2 25-20040 ) [misc,volp11] (1738.00). Receipt #A14959734, Amount Received $1738.00. Related [+]. (U.S. Treasury)
Related: [-] Doc#1 Voluntary Petition (Chapter 11)
1 1 35 pgs misc Voluntary Petition (Chapter 11) Wed 01/15 3:06 PM
Chapter 11 Voluntary Petition(Small Business)(Non-Individual)(Non-Railroad). Filing Fee Due: $1738.00. Filed by Tree Town LLC Chapter 11 Small Business Plan due by 11/12/2025. (Flag set: PlnDue, SmBus) (Krueger, Mike)
Related: [-]