Tiny Frog, Inc.
11
Joseph N. Callaway
03/25/2025
05/01/2025
Yes
v
ROXANNE |
Assigned to: Judge Joseph N. Callaway Chapter 11 Voluntary Asset |
|
Debtor Tiny Frog, Inc.
275 Cottle Lake Dr. Coats, NC 27521 HARNETT-NC Tax ID / EIN: 46-3685094 |
represented by |
David F. Mills
Narron Wenzel, P.A. PO Box 1567 Smithfield, NC 27577 919-934-0049 Email: dmills@narronwenzel.com |
Date Filed | # | Docket Text |
---|---|---|
05/01/2025 | 65 | Notice of Hearing (related document(s): 50 Application to Employ filed by Debtor Tiny Frog, Inc.) Hearing scheduled for 5/15/2025 at 01:00 PM at Greenville Courtroom (New) (Angel, Sharon) (Entered: 05/01/2025) |
05/01/2025 | Matter Scheduled/Added to Calendar | |
04/30/2025 | 64 | Corporate Resolution filed by David F. Mills on behalf of Tiny Frog, Inc.. (Mills, David) (Entered: 04/30/2025) |
04/30/2025 | 63 | Limited Objection Opposing Motion filed by Kirstin E. Gardner on behalf of Bankruptcy Administrator (related document no.50 Application to Employ). (Gardner, Kirstin) (Entered: 04/30/2025) |
04/29/2025 | Creditor matrix uploaded/added 11 creditor(s). (adi) (Entered: 04/29/2025) | |
04/29/2025 | Creditor matrix uploaded/added 6 creditor(s). (adi) (Entered: 04/29/2025) | |
04/29/2025 | Receipt Of Filing Fee For Schedules and Statements( 25-01081-5-JNC) [amdsch,stmtamd] ( 34.00), Receipt Number A18502744, Amount $ 34.00. (U.S. Treasury) (Entered: 04/29/2025) | |
04/29/2025 | 62 | Schedules and Statements - - Creditor or Creditors Added / Fee Required filed by David F. Mills on behalf of Tiny Frog, Inc.. (Mills, David) (Entered: 04/29/2025) |
04/25/2025 | 61 | BNC Certificate Of Mailing - Hearing Notice Date 04/25/2025. (Related Doc # 57) (Admin.) (Entered: 04/26/2025) |
04/23/2025 | 60 | First Motion to Reject Executory Contract or Lease filed by David F. Mills on behalf of Tiny Frog, Inc. (Mills, David) (Entered: 04/23/2025) |