Case number: 2:25-bk-20077 - Tecias Childcare LLC - New York Western Bankruptcy Court

Case Information
  • Case title

    Tecias Childcare LLC

  • Court

    New York Western (nywbke)

  • Chapter

    11

  • Judge

    Warren, U.S.B.J.

  • Filed

    01/29/2025

  • Last Filing

    03/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, ObjPlan



U.S. Bankruptcy Court
Western District of New York (Rochester)
Bankruptcy Petition #: 2-25-20077-PRW

Assigned to: Warren, U.S.B.J.
Chapter 11
Voluntary
Asset


Date filed:  01/29/2025
341 meeting:  04/28/2025
Deadline for filing claims:  04/09/2025

Debtor

Tecias Childcare LLC

350 North Street
Rochester, NY 14605
MONROE-NY
Tax ID / EIN: 45-4232159
dba
Shining Stars Childcare Center


represented by
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

Trustee

Mark Schlant, Ch.11

1600 Main Place Tower
350 Main Street
Buffalo, NY 14202
716-855-3200

 
 
Assistant U.S. Trustee

Erin Champion, 11

DOJ-Ust
100 State St.
Room 4230
Rochester, NY 14614
202-567-1558
Tax ID / EIN: 02-0000000

represented by
Mark Bruh

DOJ-Ust
Southern District of New York
Alexander Hamilton Custom House
One Bowling Green, Room 534
New York, NY 10004-1408
212-510-0500
Email: mark.bruh@usdoj.gov

U.S. Trustee

William K. Harrington

U.S Department of Justice
Office of the United States Trustee
Alexander Hamilton Court House
One Bowling Green
New York, NY 10004
212-510-0500
Tax ID / EIN: 04-0000000
represented by
Mark Bruh

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/28/2026135BNC Certificate of Mailing - Order (re: related document(s)[133] Order (Generic)). Notice Date 02/28/2026. (Admin.)
02/28/2026134BNC Certificate of Mailing - Order (re: related document(s)[132] Order (Generic)). Notice Date 02/28/2026. (Admin.)
02/26/2026Bankruptcy Case Closed (TEXT ONLY EVENT) (Flag set: CLOSED) (ASA)
02/26/2026133Order Closing Case. Signed on 2/26/2026 (ASA)
02/26/2026132Order Discharging Chapter 11 Subchapter V Trustee Signed on 2/26/2026 (ASA)
02/26/2026131Proposed Order Discharging Chapter 11 Subchapter V Trustee (RE: related document(s)[130] Ch 11 Report of No Distribution A - case dismissed or converted, no plan, fee award received) Filed by A.U.S.T. (Champion, Erin)
02/19/2026130Chapter 11 Subchapter V Trustee's Report of No Distribution. Funds Collected: $0.00. 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 13 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $722815.00, 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 Mark Schlant Ch.11 (Schlant, Mark)
01/31/2026129BNC Certificate of Mailing - Order (re: related document(s)[128] Order on Application for Compensation). Notice Date 01/31/2026. (Admin.)
01/29/2026128Order Granting Application For Compensation for David H. Ealy, fees awarded: $30,240.00, expenses awarded: $2,971.70, (RE: related doc(s) [113] Application for Compensation, [116] Amended Motion, [118] Amended Motion). Signed on 1/29/2026. (ASA)
01/29/2026127Hearing Held. Application is GRANTED. Order Previously Submitted. Attorney Ealy advised the Court prior to calendar of a schedule conflict and would not be able to appear. Telephonic Appearances: Mark Bruh, Office of US Trustee. (TEXT ONLY EVENT) (re: related document(s)[113] Application for Compensation filed by Debtor Tecias Childcare LLC). (TBF)