New York Eastern Bankruptcy Court
Chapter 11
Judge:Jil Mazer-Marino
Case #: 1:25-bk-42246
Case Filed:May 08, 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
LCS Techs Inc.
10821 Roosevelt Ave
Corona, NY 11368-2538
Represented By
Rachel S. Blumenfeld
Law Office Of Rachel Blumenfeld
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: 05/16/2025 6:06 PM EDT
Thursday, May 15, 2025
9 9 court BNC Certificate of Mailing - Meeting of Creditors Fri 05/16 12:10 AM
BNC Certificate of Mailing - Meeting of Creditors Notice Date 05/15/2025. (Admin.)
Related: [-]
Wednesday, May 14, 2025
8 8 court BNC Certificate of Mailing with Notice/Order Thu 05/15 12:09 AM
BNC Certificate of Mailing with Notice/Order Notice Date 05/14/2025. (Admin.)
Related: [-]
7 7 notice Notice of Appearance and Request for Notice Wed 05/14 10:57 AM
Notice of Appearance and Request for Notice Filed by Shanna M Kaminski on behalf of Wynwood Capital Group, LLC (Kaminski, Shanna)
Related: [-]
Tuesday, May 13, 2025
6 6 trustee Meeting of Creditors Chapter 11 - US Trustee Tue 05/13 11:17 AM
Meeting of Creditors Filed by Office of the United States Trustee. 341(a) meeting to be held on 6/9/2025 at 12:00 PM at Telephonic Meeting: Phone 1 (866) 919-4760, Participant Code 4081400, Enter # sign. (Sussman, Jeremy)
Related: [-]
Monday, May 12, 2025
5 5 order Scheduling Initial Case Management Conference (Ch 11) All Judges Mon 05/12 1:20 PM
Order Scheduling Initial Case Management Conference. Signed on 5/12/2025 Status hearing to be held on 6/11/2025 at 02:00 PM at Courtroom 3529 (Judge Mazer-Marino), Brooklyn, NY. (tml)
Related: [-]
Sunday, May 11, 2025
4 4 court BNC Certificate of Mailing with Notice of Deficient Filing Mon 05/12 12:07 AM
BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 05/11/2025. (Admin.)
Related: [-]
Friday, May 09, 2025
court Case Related to a Chapter 11 Fri 05/09 7:24 AM
The above case is related to Case Number(s) 25-42244 jmm, AFO Integrated Services Inc. NY (nwh)
Related: [-]
Thursday, May 08, 2025
3 3 court Deficient Filing Chapter 11 Fri 05/09 11:46 AM
Deficient Filing Chapter 11: Affidavit Pursuant to E.D.N.Y. LBR 1007-4 due 5/8/2025. Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 5/8/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 5/8/2025. Small Business Balance Sheet due by 5/15/2025. Small Business Cash Flow Statement due by 5/15/2025. Small Business Statement of Operations due by 5/15/2025. Small Business Tax Return due by 5/15/2025. Incomplete Filings due by 5/22/2025. (alh)
Related: [-]
2 2 misc Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Thu 05/08 1:20 PM
Pre-Petition Statement Pursuant to E.D.N.Y LBR 2017-1 Filed by Rachel S. Blumenfeld on behalf of LCS Techs Inc. (Blumenfeld, Rachel)
Related: [-]
1 1 30+ pgs misc Voluntary Petition (Chapter 11) Thu 05/08 1:20 PM
Chapter 11 Voluntary Petition for Small Business Non-Individual. Fee Amount $ 1738. Filed by Rachel S. Blumenfeld on behalf of LCS Techs Inc. Chapter 11 Plan - Small Business - due by 11/4/2025. Chapter 11 Small Business Disclosure Statement due by 11/4/2025. (Blumenfeld, Rachel)
Related: [-]
crditcrd Automatic docket of credit card/debit card Thu 05/08 1:43 PM
Receipt of Voluntary Petition (Chapter 11)([LINK:1 25-42246 ) [misc,volp11a] (1738.00) Filing Fee. Receipt number A23595713. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1