Lil Genies Daycare LLC
New York Eastern Bankruptcy Court | |
Chapter 11 | |
Judge: | Nancy Hershey Lord |
Case #: | 1:25-bk-41811 |
Case Filed: | Apr 11, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $50,001 to $100,000 |
Est. Liabilities | $100,001 to $500,000 |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Small Business | Yes |
Debtor
Lil Genies Daycare LLC
14588 Guy R Brewer Blvd
Jamaica, NY 11434-5284 |
Represented By
|
Last checked: never |
U.S. Trustee
Office of the United States Trustee
Eastern District of NY (Brooklyn) Alexander Hamilton Custom House One Bowling Green Room 510
New York, NY 10004 |
Docket last updated: 1 hours ago |
Wednesday, April 23, 2025 | ||
24 | 24
![]() Affidavit/Certificate of Service Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC (Pizzo, Nico) |
|
23 | 23
![]() Affidavit/Certificate of Service Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC (Pizzo, Nico) |
|
22 | 22
![]() Affidavit Re: /Supplemental Affidavit in Support of the Application Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC (Pizzo, Nico) |
|
Tuesday, April 22, 2025 | ||
21 | 21
![]() Application to Employ Rosen, Tsionis & Pizzo, PLLC as Attorneys for the Debtor in Possession effective as of April 11, 2025 . Objections to be filed on 5/12/2025. Hearing on Objections, if any, will be held on: 5/20/2025 at 9:00am. Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC. Order to be presented for signature on 5/19/2025. (Pizzo, Nico) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Sunday, April 20, 2025 | ||
20 | 20
![]() BNC Certificate of Mailing with Notice/Order Notice Date 04/20/2025. (Admin.) |
|
Friday, April 18, 2025 | ||
19 | 19
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/18/2025. (Admin.) |
|
18 | 18
![]() Order Scheduling Subchapter V Initial Status Conference Setting: (B) Claims Bar Date: All creditors other than governmental units shall file proof of their claim or interest not later than seventy (70) days following entry of the order for relief, which in this case is 6/20/2025, and 11 U.S.C. 502(b)(9) and Fed. R. Bankr. P. 3002(c)(1) shall govern the timing of the filing of proofs of claim by governmental units; (C) Pursuant to 11 U.S.C. 1188 Status Conference to be held on 6/24/2025; and it is further Ordered, that not later than ninety (90) days following entry of the order for relief, or on or before July 10, 2025, the Debtor shall file and serve a plan (11 U.S.C. 1189(b)) and such plan shall conform to the requirements of 11 U.S.C. 1190 and 1191, along with the applicable provisions of 11 U.S.C. 1123 and 1129 and, unless otherwise ordered, the Debtors shall use Official Form 425. Signed on 4/18/2025. Status hearing to be held on 6/24/2025 at 10:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. Chapter 11 Subchapter V Pre-Status Report Due By 6/10/2025. Proofs of Claims due by 6/20/2025. (jag) |
|
17 | 17
![]() Order Establishing Deadline for Filing Proofs of Claim. Signed on 4/18/2025. Proofs of Claims due by 6/20/2025. Government Proof of Claim due by 10/8/2025. (jag) |
|
Att: 1
![]() |
||
Thursday, April 17, 2025 | ||
16 | 16
![]() Statement of no Balance Sheet, Statement of Operations, Cash Flow Statement and Federal Income Tax Return Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC (Pizzo, Nico) |
|
Wednesday, April 16, 2025 | ||
15 | 15
![]() BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/16/2025. (Admin.) |
|
14 | 14
![]() Affidavit/Certificate of Service Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC (Pizzo, Nico) |
|
Tuesday, April 15, 2025 | ||
13 | 13
![]() Order Scheduling a Hearing on Shortened Notice . Signed on 4/15/2025. Hearing scheduled for 4/22/2025 at 09:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (jag) |
|
12 | 12
trustee
Meeting of Creditors Chapter 11 - US Trustee
Tue 04/15 9:15 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 5/12/2025 at 10:00 AM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy) |
|
court
Hearing Sched/Resched (Document)
Mon 04/21 4:28 AM
Webex Video Conference Hearing Scheduled for 4/22/2025 at 09:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (agh) |
||
court
Hearing Sched/Resched (Document)
Mon 04/21 4:30 AM
Webex Video Hearing Scheduled for 4/22/2025 at 09:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (agh) |
||
Monday, April 14, 2025 | ||
11 | 11
![]() Motion to Authorize/Direct a hearing on an expedited basis to consider the entry of Orders of the Debtor's First Day Motions Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC . (Pizzo, Nico) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
10 | 10
![]() Emergency Motion to Extend Time for performance of the Debtor's obligations under the Lease for a period of 60 days Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC. (Pizzo, Nico) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
9 | 9
![]() Motion to Pay Prepetition Wages and Compensation in the Ordinary Course Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC. (Pizzo, Nico) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
8 | 8
![]() Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC. (Pizzo, Nico) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
7 | 7
![]() Affidavit Re: /Declaration of Alix Laurent Pursuant to E.D.N.Y. LBR 1007-4 Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC (Pizzo, Nico) |
|
6 | 6
![]() Notice Appointing Subchapter V Trustee . Gerard R Luckman, Esq. added to the case. at Filed by Office of the United States Trustee.(Ganc, Ethan) |
|
Att: 1
![]() |
||
Friday, April 11, 2025 | ||
5 | 5
![]() Deficient Filing Chapter 11Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 4/11/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/11/2025. Subchapter V Balance Sheet due by 4/18/2025. Subchapter V Cash Flow Statement due by 4/18/2025. Small Business Statement of Operations Subchapter V due by 4/18/2025. Subchapter V Tax Return due by 4/18/2025. Incomplete Filings due by 4/25/2025. (jag) |
|
4 | 4
![]() Statement /Consent to File Chapter 11 Bankruptcy (Corporate Resolution Pursuant to E.D.N.Y LBR 10741(a)) and retain bankruptcy counsel Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC (Pizzo, Nico) |
|
3 | 3
![]() Statement of Corporate Ownership filed. Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC (Pizzo, Nico) |
|
2 | 2
![]() Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC (Pizzo, Nico) |
|
1 | 1
![]() Chapter 11 Voluntary Petition for Small Business Non-Individual Subchapter V. Fee Amount $ 1738. Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC Chapter 11 Subchapter V Plan Due by 07/10/2025. (Pizzo, Nico) |
|
crditcrd
Automatic docket of credit card/debit card
Fri 04/11 5:33 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 25-41811 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23520598. Fee amount 1738.00. (U.S. Treasury) |