Case number: 1:25-bk-15578 - Kidz Tyme Foundation Incorporated - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Kidz Tyme Foundation Incorporated

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Corali Lopez-Castro

  • Filed

    05/19/2025

  • Last Filing

    06/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-15578-CLC

Assigned to: Corali Lopez-Castro
Chapter 11
Voluntary
Asset

Date filed:  05/19/2025
341 meeting:  06/17/2025
Deadline for filing claims:  07/28/2025
Deadline for filing claims (govt.):  11/17/2025

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

Latest Dockets

Date Filed#Docket Text
05/23/20259BNC 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)
05/22/20258BNC 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)
05/22/20257BNC 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)
05/21/20256Notice 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)
05/20/20255Notice 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)
05/20/20254
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)
05/20/20253Notice 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)
05/20/20252Notice 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)
05/19/2025Receipt 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)
05/19/20251Chapter 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)