Tiny Frog, Inc.
11
Joseph N. Callaway
03/25/2025
03/26/2025
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 |
---|---|---|
03/26/2025 | 12 | Supplement to Filing filed by David F. Mills on behalf of Tiny Frog, Inc. (RE: related document(s)4 Motion to Use Cash Collateral). (Mills, David) (Entered: 03/26/2025) |
03/26/2025 | Note to Courtroom Deputy - Schedule Hearing Date | |
03/26/2025 | 11 | Order Regarding Administration of Estate. (adi) (Entered: 03/26/2025) |
03/26/2025 | 10 | Order to Appear for Examination (Alexis Ramos) . (parker, roxanne) (Entered: 03/26/2025) |
03/26/2025 | 9 | Meeting of Creditors 341(a) meeting to be held on 5/1/2025 at 10:00 AM at Raleigh 341 Meeting Room. Last day to file complaint is 6/30/2025. Proofs of Claims due by 7/30/2025. (parker, roxanne) (Entered: 03/26/2025) |
03/26/2025 | 8 | DEFICIENCY NOTICE to David Mills re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: An executed copy of the resolution of the board of directors, managers, general partners or other governing body authorizing the filing of the petition must be filed. Schedule A/B. Schedule D. Schedule E/F. Schedule G. Schedule H. Statement of Affairs. Attorney Disclosure of Compensation. Summary of Schedules. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 4/8/2025. Disclosure of Compensation due by 4/8/2025. (parker, roxanne) (Entered: 03/26/2025) |
03/26/2025 | 7 | DEFICIENCY NOTICE to David Mills. The referenced document has been filed; however, it is deficient as follows: The motion was not served on the Bankruptcy Administrator. Upon completion of proper service, a certificate of service should immediately be filed with the court. Failure to correct the deficiencies by the date indicated may result in the court assuming you no longer desire the relief requested and entering an order denying or dismissing the requested relief, or in the matter being forwarded to the judge for appropriate action. (related document no.2 Application to Employ David F. Mills as Attorney for Debtor Recommendation due 4/8/2025 filed by Tiny Frog, Inc.) Due by 4/8/2025. (parker, roxanne) (Entered: 03/26/2025) |
03/26/2025 | Matter Scheduled/Added to 3/31/25 Calendar | |
03/25/2025 | 6 | Notice of Hearing Hearing scheduled for 3/31/2025 at 10:00 AM at Greenville Courtroom (New) filed by David F. Mills on behalf of Tiny Frog, Inc. (RE: related document(s)3 Application for Approval of Officer Compensation (Alexis A. Ramos as Director) Recommendation due 4/8/2025, 4 Motion to Use Cash Collateral, 5 Motion to Pay Pre-Petition Wages). (Mills, David) (Entered: 03/25/2025) |
03/25/2025 | 5 | Motion to Pay Pre-Petition Wages filed by David F. Mills on behalf of Tiny Frog, Inc. (Mills, David) (Entered: 03/25/2025) |