Case number: 5:25-bk-01081 - Tiny Frog, Inc. - North Carolina Eastern Bankruptcy Court

Case Information
Docket Header
ROXANNE



U.S. Bankruptcy Court
Eastern District of North Carolina
RALEIGH DIVISION
Bankruptcy Petition #: 25-01081-5-JNC

Assigned to: Judge Joseph N. Callaway
Chapter 11
Voluntary
Asset


Date filed:  03/25/2025
341 meeting:  05/01/2025
Deadline for filing claims:  07/30/2025
Deadline for objecting to discharge:  06/30/2025

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

Latest Dockets

Date Filed#Docket Text
03/26/202512Supplement 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
11(a) status conference (parker, roxanne) (Entered: 03/26/2025)
03/26/202511Order Regarding Administration of Estate. (adi) (Entered: 03/26/2025)
03/26/202510Order to Appear for Examination (Alexis Ramos) . (parker, roxanne) (Entered: 03/26/2025)
03/26/20259Meeting 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)
03/26/20258
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)
03/26/20257
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
(related document no.3 Application for Approval of Officer Compensation filed by Debtor Tiny Frog, Inc., 4 Cash Collateral filed by Debtor Tiny Frog, Inc., 5 Motion to Pay Pre-Petition Wages filed by Debtor Tiny Frog, Inc.) (Angel, Sharon) (Entered: 03/26/2025)
03/25/20256Notice 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)
03/25/20255Motion to Pay Pre-Petition Wages filed by David F. Mills on behalf of Tiny Frog, Inc. (Mills, David) (Entered: 03/25/2025)