Case number: 4:26-bk-10243 - MTF CHILDCARE, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
PlnDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Reading)
Bankruptcy Petition #: 26-10243-pmm

Assigned to: Judge Patricia M. Mayer
Chapter 11
Voluntary
Asset

Date filed:  01/21/2026

Debtor

MTF CHILDCARE, LLC

400 Conway Village Blvd
Suite 207
Gonzales, LA 70737
ASCENSION-LA
Tax ID / EIN: 86-3503134

represented by
Albert Anthony Ciardi, III

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Fax : 215-557-3551
Email: aciardi@ciardilaw.com

DANIEL S. SIEDMAN

Ciardi Ciardi & Astin
1905 Spruce Street
Philadelphia, PA 19103
215-557-3550
Email: dsiedman@ciardilaw.com

U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
 
 

Latest Dockets

Date Filed#Docket Text
01/29/202626Hearing Held on 7 Motion for Joint Administration Filed by MTF CHILDCARE, LLC. Order to be entered Denying Motion on MTF Childcare, LLC. (SR) (Entered: 01/29/2026)
01/28/202625Certificate of Service Filed by DANIEL S. SIEDMAN on behalf of MTF CHILDCARE, LLC (related document(s)5, 6, 7, 17, 18, 8). (SIEDMAN, DANIEL) (Entered: 01/28/2026)
01/27/202624Notice of (related document(s): 23 Application to Employ Ciardi Ciardi & Astin as Counsel to Debtor ) Filed by MTF CHILDCARE, LLC. (Ciardi, Albert) (Entered: 01/27/2026)
01/27/202623Application to Employ Ciardi Ciardi & Astin as Counsel to Debtor Filed by MTF CHILDCARE, LLC Represented by Albert Anthony Ciardi III(Counsel). (Attachments: # 1 Notice of Application # 2 Declaration # 3 Proposed Order) (Ciardi, Albert) (Entered: 01/27/2026)
01/25/202622BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 18)). No. of Notices: 1. Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026)
01/25/202621BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 17)). No. of Notices: 1. Notice Date 01/25/2026. (Admin.) (Entered: 01/26/2026)
01/24/202620BNC Certificate of Mailing - Order Requiring Documents. Number of Notices Mailed: (related document(s) (Related Doc # 10)). No. of Notices: 1. Notice Date 01/24/2026. (Admin.) (Entered: 01/25/2026)
01/23/202619BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 5)). No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026)
01/23/202618Order Entered. First Interim Order Authorizing Use of Cash Collateral. Further Interim Hearing to be held January 29, 2026, at 2:00 p.m., in the United States Bankruptcy Court, Reading Division, The Gateway Division, 201 Penn Street, 4th Floor, Reading, PA 19601. Remote appearance is available. (related document(s)2). (SR) (Entered: 01/23/2026)
01/23/202617Order Entered. Interim Order Authorizing Payment of Pre-Petition Wages and Continue Employee Benefit Programs. Further Interim Hearing to be held January 29, 2026, at 2:00 p.m., in the United States Bankruptcy Court, Reading Division, The Gateway Division, 201 Penn Street, 4th Floor, Reading, PA 19601. Remote appearance is available. (related document(s)3). (SR) (Entered: 01/23/2026)