Commonwealth Childcare & Development Center LLC
7
Frank James Santoro
02/06/2026
02/13/2026
No
v
Assigned to: Bankruptcy Judge Frank James Santoro Chapter 7 Voluntary No asset |
|
Debtor Commonwealth Childcare & Development Center LLC
P. O. Box 874 Newport News, VA 23607 NEWPORT NEWS (CITY)-VA Tax ID / EIN: 88-4127964 |
represented by |
Commonwealth Childcare & Development Center LLC
PRO SE |
Trustee David R. Ruby
Thompson McMullan, P.C. 100 Shockoe Slip, Third Floor Richmond, VA 23219 (804) 698-6220 |
| |
U.S. Trustee Matthew W. Cheney
Office of the U.S. Trustee, Region 4 -NN 200 Granby Street, Room 625 Norfolk, VA 23510 757-441-6012 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/10/2026 | 10 | Amended Notice of Deficient Filing Issued to Commonwealth Childcare & Development Center LLC regarding If corporate debtor: not accompanied by corporate resolution authorizing filing and/or not signed by attorney. [See LBR 1074-1]; and Hearing Thereon. (Re: related document(s)1 Chapter 7 Voluntary Petition filed by Commonwealth Childcare & Development Center LLC) Document(s) due by 2/24/2026. Hearing scheduled for 3/27/2026 at 09:30 AM at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Jessel, Renier) |
| 02/10/2026 | 9 | Entry Modification Made: See entry (Re: related document(s)7 Notice to Cure Filing Fee Deficiency; and Hearing thereon)Modified on 2/10/2026 to correct hearing location to be: 3/27/2026 at 09:30 AM at at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Gibbs, Latanya) |
| 02/09/2026 | 8 | Clerk's Certificate of Mailing. A copy of this document was mailed by electronic means to all parties in interest herein and via first class mail postage prepaid to Commonwealth Childcare & Development Center LLC at P.O. Box 874, Newport News, VA 23607, as required by the Bankruptcy Code, Bankruptcy Rules and Local Rules. (Re: related document(s)7 Notice to Cure Filing Fee Deficiency; and Hearing thereon) (Jessel, Renier) |
| 02/09/2026 | 7 | Notice to Cure Filing Fee Deficiency; and Hearing Thereon. (Re: related document(s)1 Chapter 7 Voluntary Petition filed by Commonwealth Childcare & Development Center LLC) Filing Fee Due in the amount of $338.00 due by 2/10/2026. Hearing scheduled for 3/27/2026 at 09:30 AM at at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Jessel, Renier) Modified on 2/10/2026 to correct hearing location. (Gibbs, Latanya). |
| 02/09/2026 | 6 | Notice of Deficient Filing Issued to Commonwealth Childcare & Development Center LLC regarding corporate resolution; and Hearing Thereon. (Re: related document(s)1 Chapter 7 Voluntary Petition filed by Commonwealth Childcare & Development Center LLC) Document(s) due by 2/23/2026. Hearing scheduled for 3/27/2026 at 09:30 AM at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Jessel, Renier) |
| 02/09/2026 | 5 | LBR 1007-1 Schedule(s) and/or Statement Deficiency; and Hearing Thereon. Incomplete Filings due by 2/20/2026. Hearing scheduled for 3/27/2026 at 09:30 AM at Newport News Courtroom, U.S. Courthouse, 2400 West Avenue, Newport News, VA. (Jessel, Renier) |
| 02/07/2026 | 4 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Ruby, David R. with a 341(a) meeting to be held on 3/9/2026 at 10:00 AM via Zoom - Ruby: Meeting ID 489 636 7253, Passcode 4569796398, Phone 1(757) 767-0763. |
| 02/06/2026 | 3 | Cover Sheet for List of Creditors and list of creditors, Creditor Matrix Uploaded/Received filed by Commonwealth Childcare & Development Center LLC. (Newbold, Natalia) |
| 02/06/2026 | 2 | Certificate of Credit Counseling filed by Commonwealth Childcare & Development Center LLC. (Newbold, Natalia) |
| 02/06/2026 | 1 | Chapter 7 Voluntary Petition for Non-Individuals [Fee Not Paid] Filed by Commonwealth Childcare & Development Center LLC. (Newbold, Natalia) |