New York Eastern Bankruptcy Court
Chapter 11
Judge:Nancy Hershey Lord
Case #: 1:25-bk-41811
Case Filed:Apr 11, 2025

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$50,001 to $100,000
Est. Liabilities $100,001 to $500,000
Nature of Business Other
Nature of Debts Primarily Business
Small BusinessYes

Debtor
Lil Genies Daycare LLC
14588 Guy R Brewer Blvd
Jamaica, NY 11434-5284
Represented By
Nico G. Pizzo
Rosen, Tsionis & Pizzo, PLLC
contact info
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 misc Affidavit/Certificate of Service Wed 04/23 6:26 PM
Affidavit/Certificate of Service Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC Related [+] (Pizzo, Nico)
Related: [-] 21 Application to Employ filed by Debtor Lil Genies Daycare LLC
23 23 misc Affidavit/Certificate of Service Wed 04/23 6:13 PM
Affidavit/Certificate of Service Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC Related [+] (Pizzo, Nico)
Related: [-] 17 Order Establishing Deadline for Filing Proofs of Claim
22 22 misc Affidavit Wed 04/23 3:39 PM
Affidavit Re: /Supplemental Affidavit in Support of the Application Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC Related [+] (Pizzo, Nico)
Related: [-] 21 Application to Employ filed by Debtor Lil Genies Daycare LLC
Tuesday, April 22, 2025
21 21 motion Employ (Application) Tue 04/22 4:59 PM
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)
Related: [-]
Att: 1 Application
Att: 2 Affidavit Nico G. Pizzo
Att: 3 Lar-Dan Affidavit
Att: 4 Lar-Dan Affidavit
Att: 5 Proposed Order
Sunday, April 20, 2025
20 20 court BNC Certificate of Mailing with Notice/Order Mon 04/21 12:06 AM
BNC Certificate of Mailing with Notice/Order Notice Date 04/20/2025. (Admin.)
Related: [-]
Friday, April 18, 2025
19 19 court BNC Certificate of Mailing - Meeting of Creditors Sat 04/19 12:08 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/18/2025. (Admin.)
Related: [-]
18 18 order Scheduling Subchapter V Initial Status Conference (Chapter 11) Fri 04/18 11:50 AM
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)
Related: [-]
17 17 order Set Last Day To File Proofs of Claim Fri 04/18 10:33 AM
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)
Related: [-]
Att: 1 Exhibit
Thursday, April 17, 2025
16 16 misc Statement Thu 04/17 11:30 AM
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)
Related: [-]
Wednesday, April 16, 2025
15 15 court BNC Certificate of Mailing with Notice of Deficient Filing Thu 04/17 12:09 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/16/2025. (Admin.)
Related: [-]
14 14 misc Affidavit/Certificate of Service Wed 04/16 5:51 PM
Affidavit/Certificate of Service Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC Related [+] (Pizzo, Nico)
Related: [-] 8 Motion for Continuation of Utility Service filed by Debtor Lil Genies Daycare LLC,9 Motion to Pay filed by Debtor Lil Genies Daycare LLC,10 Motion to Extend Time filed by Debtor Lil Genies Daycare LLC,13 Order to Schedule Hearing (Generic)
Tuesday, April 15, 2025
13 13 order Schedule Hearing (Generic) Tue 04/15 3:46 PM
Order Scheduling a Hearing on Shortened Notice Related [+]. Signed on 4/15/2025. Hearing scheduled for 4/22/2025 at 09:00 AM at Courtroom 3577 (Judge Lord), Brooklyn, NY. (jag)
Related: [-] 11 Motion to Authorize 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
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)
Related: [-]
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. Related [+] (agh)
Related: [-] 9 Motion to Pay filed by Debtor Lil Genies Daycare LLC
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. Related [+] (agh)
Related: [-] 10 Motion to Extend Time filed by Debtor Lil Genies Daycare LLC
Monday, April 14, 2025
11 11 motion Authorize/Direct Mon 04/14 7:12 PM
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 Related [+]. (Pizzo, Nico)
Related: [-] 8 Motion for Continuation of Utility Service filed by Debtor Lil Genies Daycare LLC,9 Motion to Pay filed by Debtor Lil Genies Daycare LLC,10 Motion to Extend Time filed by Debtor Lil Genies Daycare LLC
Att: 1 Index Pursuant to 9077
Att: 2 Proposed Order
10 10 motion Extend Time Mon 04/14 7:10 PM
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)
Related: [-]
Att: 1 Exhibit A
Att: 2 Proposed Order
9 9 motion Pay Mon 04/14 7:05 PM
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)
Related: [-]
Att: 1 Exhibit A
Att: 2 Proposed Order
8 8 motion Continuation of Utility Service Mon 04/14 7:03 PM
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)
Related: [-]
Att: 1 Utilities List
Att: 2 Proposed Order
7 7 misc Affidavit Mon 04/14 6:16 PM
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)
Related: [-]
6 6 trustee Notice Appointing Subchapter V Trustee Mon 04/14 4:08 PM
Notice Appointing Subchapter V Trustee . Gerard R Luckman, Esq. added to the case. at Filed by Office of the United States Trustee.(Ganc, Ethan)
Related: [-]
Att: 1 Verified Statement of Subchapter V Trustee
Friday, April 11, 2025
5 5 court Deficient Filing Chapter 11 Mon 04/14 11:25 AM
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)
Related: [-]
4 4 misc Statement Fri 04/11 5:53 PM
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)
Related: [-]
3 3 misc Statement of Corporate Ownership Fri 04/11 5:50 PM
Statement of Corporate Ownership filed. Filed by Nico G. Pizzo on behalf of Lil Genies Daycare LLC (Pizzo, Nico)
Related: [-]
2 2 misc Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Fri 04/11 5:30 PM
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)
Related: [-]
1 1 35 pgs misc Voluntary Petition (Chapter 11) Fri 04/11 5:30 PM
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)
Related: [-]
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. Related [+] (U.S. Treasury)
Related: [-] Doc#1