Tecias Childcare LLC
New York Western Bankruptcy Court | |
Chapter 11 | |
Judge: | Warren, USBJ |
Case #: | 2:25-bk-20077 |
Case Filed: | Jan 29, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $500,001 to $1 million |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Tecias Childcare LLC
350 North St
Rochester, NY 14605-2541 |
Represented By
|
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: 6 minutes ago |
Monday, February 03, 2025 | ||
14 | 14
court
Meeting of Creditors Notice (Ch 11)
Mon 02/03 11:28 AM
Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors. (Subchapter V). Call-In Number: 877-716-9137, Passcode: 1402861#. 341(a) meeting to be held on 3/5/2025 at 02:00 PM BY TELEPHONE (Schmitt). Deadline to File a Complaint to Determine Dischargeability of Certain Debts: 5/5/2025. Proofs of Claims due by 4/9/2025. (Andrews, A.) |
|
13 | 13
utility
Add Trustee
Mon 02/03 11:13 AM
Mark Schlant, Ch.11 added to case (TEXT ONLY EVENT) (Andrews, A.) |
|
12 | 12
trustee
341 Assignment (TEXT ONLY)
Mon 02/03 10:34 AM
Notice to the Court of 341 assignment. Mark J. Schlant, Esq. appointed as Trustee by the United States Trustee . 341 meeting will be held on: 3/5/2025 at 02:00. (TEXT ONLY EVENT). Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen) |
|
11 | 11
trustee
UST - Notice of Appointment of Trustee
Mon 02/03 10:31 AM
Notice of Appointment of Trustee. Filed by Assistant U.S. Trustee Kathleen Dunivin Schmitt (Schmitt, Kathleen) |
|
Att: 1 Verified Statement of Disinterestedness | ||
Saturday, February 01, 2025 | ||
10 | 10
court
BNC Certificate of Mailing - Order
Sun 02/02 12:30 AM
BNC Certificate of Mailing - Order . Notice Date 02/01/2025. (Admin.) |
|
9 | 9
court
BNC Certificate of Mailing - Order
Sun 02/02 12:30 AM
BNC Certificate of Mailing - Order . Notice Date 02/01/2025. (Admin.) |
|
8 | 8
court
BNC Certificate of Mailing
Sun 02/02 12:30 AM
BNC Certificate of Mailing. . Notice Date 02/01/2025. (Admin.) |
|
Thursday, January 30, 2025 | ||
7 | 7
crditcrd
none
Thu 01/30 2:14 PM
Receipt for Voluntary Petition (Chapter 11)([LINK:2 25-20077 ) [misc,volp11] (1738.00). Receipt #A14970254, Amount Received $1738.00. . (U.S. Treasury) |
|
6 | 6
order
Ch. 11 Subchapter V Status Conference
Thu 01/30 2:03 PM
Order Setting (A) Status Conference (B) Claims Bar Date (C) Deadline for Election under 11 U.S.C. Section 1111(b)(2) and (D) Other Deadlines. Signed on 1/30/2025 Compliance with Order due by 3/11/2025. Status hearing to be held on 3/25/2025 at 11:00 AM Rochester Courtroom. Pre-Status Conference Report due by 3/11/2025. (Andrews, A.) |
|
5 | 5
order
Ch. 11 Order to Cure Deficiencies and/or Designating Individual
Thu 01/30 1:30 PM
Order to Cure Deficiencies and Designating Individual as Responsible Party and Directive for Employment of Counsel. Martecia Shanae Kelly designated as Principal. Signed on 1/30/2025 Incomplete Filings due by 2/12/2025. (Andrews, A.) |
|
4 | 4
court
Deficiency - Case Opening (Other)
Thu 01/30 10:47 AM
Notification of Case Opening Deficiency and/or Procedure Errors. The Declaration Re: Electronic Filing of Petition, Schedules & Statements is not signed. (Andrews, A.) |
|
Wednesday, January 29, 2025 | ||
3 | 3
misc
Corporate Ownership Statement
Thu 01/30 10:25 AM
Corporate Ownership Statement. Filed on behalf of Debtor Tecias Childcare LLC . (Andrews, A.) |
|
2 | 2
court
Case Assigned
Wed 01/29 4:55 PM
Judge Warren, U.S.B.J. added to case (TEXT ONLY EVENT) (Putnam, S.) |
|
1 | 1
15
pgs
misc
Voluntary Petition (Chapter 11)
Wed 01/29 4:39 PM
Chapter 11 Voluntary Petition(Small Business)(SubChapter V)(Non-Individual)(Non-Railroad). Filing Fee Due: $1738.00. Filed by Tecias Childcare LLC Ch 11 Subchapter V Plan due by: 04/29/2025. (Flag set: PlnDue, SmBus, Subchapter_V) (Ealy, David) |