Premier Childcare, LLC
11
David D. Cleary
01/02/2025
03/03/2025
Yes
v
Subchapter_V, SmBus, PlnDue, DISMISSED |
Assigned to: Honorable Judge David D. Cleary Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor 1 Premier Childcare, LLC
1025 Beaty Blvd.Suite 600 Gallatin, TN 37066 SUMNER-TN Tax ID / EIN: 88-3543973 fka Hendersonville Premier Childcare |
represented by |
Ben L Schneider
Schneider & Stone 8424 Skokie Blvd. Suite 200 Skokie, IL 60077 847-933-0300 Fax : 847-676-2676 Email: ben@windycitylawgroup.com |
Acting U.S. Trustee Adam G. Brief
Office of the U. S. Trustee, Region 11 219 South Dearborn Room 873 Chicago, IL 60604 312-886-5785 |
| |
Trustee Janice H Seyedin
Janice Seyedin & Associates 1866 Sheridan Rd Ste 304 Highland Park, IL 60035 847-414-6430 |
Date Filed | # | Docket Text |
---|---|---|
02/28/2025 | 25 | BNC Certificate of Notice - Notice of Dismissal (RE: 23 Order on Motion to Dismiss). No. of Notices: 6. Notice Date 02/28/2025. (Admin.) (Entered: 02/28/2025) |
02/27/2025 | 24 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.0. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 2 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $145000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable Filed by Trustee Janice H Seyedin. (Seyedin, Janice) (Entered: 02/27/2025) |
02/26/2025 | 23 | Order Granting Motion to Dismiss Debtor (Related Doc # 16). Signed on 2/26/2025. (Rodarte, Aida) (Entered: 02/26/2025) |
02/19/2025 | 22 | Order Granting Application For Compensation (Related Doc # 18). Janice H Seyedin, fees awarded: $973.50, expenses awarded: $0.00. Signed on 2/19/2025. (Cabrales, Claudia) (Entered: 02/19/2025) |
02/12/2025 | 21 | (E)Order Withdrawing Motion To Extend Time to File Schedules or Provide Required Information (Related Doc # 15 ) (Beckerman, Steve) (Entered: 02/12/2025) |
02/07/2025 | 20 | Notice of Objection Filed by Acting U.S. Trustee Adam G. Brief (RE: 15 Motion to Extend Time to File Schedules or Provide Required Information). (Gansberg, Jeffrey) (Entered: 02/07/2025) |
02/07/2025 | 19 | Notice of Appearance and Request for Notice Filed by Mark A. Bogdanowicz on behalf of Shoppes at Hunter Pointe, LLC. (Bogdanowicz, Mark) (Entered: 02/07/2025) |
02/05/2025 | 18 | Notice of Motion and First Final Application for Compensation with Coversheet for Janice H Seyedin, Trustee Chapter 11, Fee: $973.50, Expenses: $0.00. Filed by Trustee Janice H Seyedin Hearing scheduled for 2/19/2025 at 10:00 AM at Courtroom 644, 219 South Dearborn, Chicago, Illinois 60604. (Attachments: # 1 Exhibit # 2 Proposed Order) (Seyedin, Janice) (Entered: 02/05/2025) |
01/31/2025 | 17 | Attachment(s) Amended Service List Filed by Ben L Schneider on behalf of Premier Childcare, LLC (RE: 16 Motion to Dismiss). (Schneider, Ben) (Entered: 01/31/2025) |
01/31/2025 | 16 | Notice of Motion and Motion to Dismiss Debtor Filed by Ben L Schneider on behalf of Premier Childcare, LLC. Hearing scheduled for 2/26/2025 at 10:00 AM at Appear In Courtroom 644, 219 S. Dearborn St, Chicago, IL 60604 or Using Zoom- Judge Cleary. (Schneider, Ben) (Entered: 01/31/2025) |