Kidz Tyme Foundation Incorporated
11
Corali Lopez-Castro
05/19/2025
06/01/2025
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Kidz Tyme Foundation Incorporated
PO Box 694494 Miami, FL 33269 MIAMI-DADE-FL Tax ID / EIN: 80-0527564 |
represented by |
Christopher L Hixson
18167 US Hwy 19 N Ste 250 Clearwater, FL 33764 833-203-5294 Fax : 321-966-3293 Email: chris@hixlawgroup.com |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Nicole Manriquez
DOJ-Ust 51 SW First Avenue Suite 1204 Miami, FL 33130 202-368-4820 Email: nicole.manriquez@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/23/2025 | 9 | BNC Certificate of Mailing (Re: 6 Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/17/2025 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/18/2025. Proofs of Claim due by 7/28/2025.) Notice Date 05/23/2025. (Admin.) (Entered: 05/24/2025) |
05/22/2025 | 8 | BNC Certificate of Mailing (Re: 3 Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 5/27/2025]. List of Twenty Largest Unsecured Creditors Due: 5/27/2025. Corporate Ownership Statement due 5/27/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 5/27/2025. List of Equity Security Holders due 6/2/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/2/2025. Schedule A/B due 6/2/2025. Schedule D due 6/2/2025. Schedule E/F due 6/2/2025. Schedule G due 6/2/2025. Schedule H due 6/2/2025.Statement of Financial Affairs Due 6/2/2025.Declaration Concerning Debtors Schedules Due: 6/2/2025. [Incomplete Filings due by 6/2/2025].) Notice Date 05/22/2025. (Admin.) (Entered: 05/23/2025) |
05/22/2025 | 7 | BNC Certificate of Mailing (Re: 4 Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Olivier, Mike) ) Notice Date 05/22/2025. (Admin.) (Entered: 05/23/2025) |
05/21/2025 | 6 | Notice of Meeting of Creditors. Meeting of Creditors to be Held on 6/17/2025 at 10:00 AM by TELEPHONE [See Meeting Notice for details]. Deadline to File a Complaint to Determine Dischargeability of Certain Debts is 8/18/2025. Proofs of Claim due by 7/28/2025. (Olivier, Mike) (Entered: 05/21/2025) |
05/20/2025 | 5 | Notice Appointing Linda Marie Leali as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # 1 Exhibit Verified Statement)(Manriquez, Nicole) (Entered: 05/20/2025) |
05/20/2025 | 4 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Olivier, Mike) (Entered: 05/20/2025) |
05/20/2025 | 3 | Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 5/27/2025]. List of Twenty Largest Unsecured Creditors Due: 5/27/2025. Corporate Ownership Statement due 5/27/2025. Chapter 11 Small Business Documents and/or Subchapter V due by 5/27/2025. List of Equity Security Holders due 6/2/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 6/2/2025. Schedule A/B due 6/2/2025. Schedule D due 6/2/2025. Schedule E/F due 6/2/2025. Schedule G due 6/2/2025. Schedule H due 6/2/2025.Statement of Financial Affairs Due 6/2/2025.Declaration Concerning Debtors Schedules Due: 6/2/2025. [Incomplete Filings due by 6/2/2025]. (Olivier, Mike) (Entered: 05/20/2025) |
05/20/2025 | 2 | Notice of Appearance and Request for Service by Nicole Manriquez Filed by U.S. Trustee Office of the US Trustee. (Manriquez, Nicole) (Entered: 05/20/2025) |
05/19/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-15578) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46074711. Fee amount 1738.00. (U.S. Treasury) (Entered: 05/19/2025) | |
05/19/2025 | 1 | Chapter 11 SubchapterV Voluntary Petition . [Fee Amount $1738] Proofs of Claim due by 07/28/2025. (Hixson, Christopher) Additional attachment(s) added on 5/20/2025 (Covington, Katrinka). (Entered: 05/19/2025) |