Docket Entries by Day
Jan 29 | 1 | Petition 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) (Entered: 01/29/2025) | |
---|---|---|---|
Jan 29 | 2 | Judge Warren, U.S.B.J. added to case (TEXT ONLY EVENT) (Putnam, S.) (Entered: 01/29/2025) | |
Jan 30 | 3 | Corporate Ownership Statement. Filed on behalf of Debtor Tecias Childcare LLC . (Andrews, A.) (Entered: 01/30/2025) | |
Jan 30 | 4 | Notification of Case Opening Deficiency and/or Procedure Errors. The Declaration Re: Electronic Filing of Petition, Schedules & Statements is not signed. (Andrews, A.) (Entered: 01/30/2025) | |
Jan 30 | 5 | 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.) (Entered: 01/30/2025) | |
Jan 30 | 6 | 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.) CLERK'S NOTE: SEE THE ATTACHED PDF FOR THE TELEPHONIC INFORMATION (Entered: 01/30/2025) | |
Jan 30 | 7 | Receipt for Voluntary Petition (Chapter 11)( 2-25-20077) [misc,volp11] (1738.00). Receipt #A14970254, Amount Received $1738.00. (re: Doc# 1 Voluntary Petition (Chapter 11)). (U.S. Treasury) (Entered: 01/30/2025) | |
Feb 2 | 8 | BNC Certificate of Mailing. (re: related document(s)4 Notification of Case Opening Deficiency). Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025) | |
Feb 2 | 9 | BNC Certificate of Mailing - Order (re: related document(s)5 Chapter 11 Order to Cure Deficiencies and/or Designating DIP). Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025) | |
Feb 2 | 10 | BNC Certificate of Mailing - Order (re: related document(s)6 Ch. 11 Subchapter V Status Conference). Notice Date 02/01/2025. (Admin.) (Entered: 02/02/2025) |
Tecias Childcare LLC
350 North Street
Rochester, NY 14605
MONROE-NY
Tax ID / EIN: xx-xxx2159
dba Shining Stars Childcare Center
David H. Ealy
Cristo Law Group LLC d/b/a Trevett Cristo
45 Exchange Blvd.
Suite 888
Rochester, NY 14614
585-454-2181
Email: dealy@trevettcristo.com
Kathleen Dunivin Schmitt
Office of the United States Trustee
100 State Street, Room 6090
Rochester, NY 14614
Tax ID / EIN: xx-xxx0000
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 12, 2020 | Rochester Drug Cooperative, Inc. | 11 | 2:2020bk20230 |
Oct 24, 2018 | Anvil Holdings LP | 11 | 2:2018bk21092 |
Apr 25, 2017 | Companybook, Inc. | 7 | 1:17-bk-10885 |
Mar 27, 2017 | Companybook, Inc. | 7 | 1:17-bk-10631 |
Nov 1, 2016 | OHLC, Inc. | 7 | 2:16-bk-21211 |
Sep 19, 2014 | Systms of New York Inc | 11 | 2:14-bk-21182 |
Dec 27, 2013 | Midtown Reporting Services, Inc. | 7 | 2:13-bk-21834 |
Jan 19, 2012 | Kodak Portuguesa Limited | 11 | 1:12-bk-10212 |
Jan 19, 2012 | Kodak Philippines, Ltd. | 11 | 1:12-bk-10211 |
Jan 19, 2012 | Kodak Aviation Leasing LLC | 11 | 1:12-bk-10209 |
Jan 19, 2012 | Kodak America, Ltd. | 11 | 1:12-bk-10208 |
Jan 19, 2012 | Kodak (Near East), Inc. | 11 | 1:12-bk-10207 |
Jan 19, 2012 | Far East Development Ltd. | 11 | 1:12-bk-10205 |
Jan 19, 2012 | Eastman Kodak International Capital Company, Inc. | 11 | 1:12-bk-10204 |
Jan 19, 2012 | Eastman Kodak Company | 11 | 1:12-bk-10202 |