Case number: 2:25-bk-11605 - Fleet Rents LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
Subchapter_V, SmBus, CLAIMS



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 25-11605-pmm

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


Date filed:  04/25/2025
341 meeting:  06/03/2025
Deadline for filing claims:  06/30/2025

Debtor

Fleet Rents LLC

1250 Bethlehem Pike
Suite S-343
Hatfield, PA 19440
MONTGOMERY-PA
Tax ID / EIN: 82-1432445
dba
Rock Fleet Maintenance Services


represented by
RONALD S. GELLERT

Gellert Seitz Busenkell & Brown, LLC
1201 North Orange Street
Suite 300
Wilmington, DE 19801
302-425-5806
Fax : 302-425-5814
Email: rgellert@gsbblaw.com

HOLLY SMITH MILLER

Gellert Seitz Busenkell & Brown, LLC
901 Market Street
Suite 3020
Philadelphia, PA 19107
215-238-0012
Fax : 215-238-0016
Email: hsmiller@gsbblaw.com

Trustee

Richard E Furtek

FURTEK & ASSOCIATES, LLC.
SUBCHAPTER V TRUSTEE
101 LINDENWOOD DR. SUITE 225
MALVERN, PA 19355
(610) 768-8030

 
 
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
represented by
SAMANTHA LIEB

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

JOHN HENRY SCHANNE

DOJ-Ust
Office of The United States Trustee
Robert N.C. Nix Federal Building
900 Market Street, Suite 320
Philadelphia, PA 19107
202-934-4154
Email: John.Schanne@usdoj.gov

RACHEL WOLF

DOJ-Ust
One Newark Center
Ste 2100
Newark, NJ 07102
973-645-3014
Email: rachel.wolf@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/02/2025213Small Business Monthly Operating Report for Filing Period October, 2025 Filed by HOLLY SMITH MILLER on behalf of Fleet Rents LLC. (MILLER, HOLLY) (Entered: 12/02/2025)
12/02/2025212Hearing Continued on 184 Motion for Relief From Stay Filed by Ally Bank. Hearing continued from 12/3/2025 to 01/07/2026 at 09:30 AM at Courtroom #3. (SR) (Entered: 12/02/2025)
12/02/2025211Hearing Continued on Confirmation. Hearing continued from 12/3/2025 to 01/07/2026 at 09:30 AM at Courtroom #3. (SR) (Entered: 12/02/2025)
12/01/2025Receipt of Motion for Relief From Stay( 25-11605-pmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A30423854. Fee Amount $ 199.00. (re: Doc# 209) (U.S. Treasury) (Entered: 12/01/2025)
12/01/2025210Notice of (related document(s): 209 Motion for Relief from Stay (2021 Ford F-350 Super Duty Crew Cab XLT 4WD SRW 6.7L V8 T-Diesel; VIN: 1FT7W3BT7MEC64752). Fee Amount $199.00,) Filed by Ford Motor Credit Company LLC. Hearing scheduled 1/7/2026 at 09:30 AM at Courtroom #3. (CRONIN, MARK) (Entered: 12/01/2025)
12/01/2025209Motion for Relief from Stay (2021 Ford F-350 Super Duty Crew Cab XLT 4WD SRW 6.7L V8 T-Diesel; VIN: 1FT7W3BT7MEC64752). Fee Amount $199.00, Filed by Ford Motor Credit Company LLC Represented by MARK A. CRONIN (Counsel). Objections due by 12/15/2025. (Attachments: # 1 Proposed Order # 2 Exhibits # 3 Service List) (CRONIN, MARK) (Entered: 12/01/2025)
11/24/2025Corrective Entry re: Order Modifying the Automatic Stay Filed by AmeriCredit Financial Services, Inc. dba GM Financial. (related document(s)204). *This entry was modified to reflect the correct matter associated with this Order - removing linkage to #184 * (SR) (Entered: 11/24/2025)
11/21/2025208BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 204)). No. of Notices: 1. Notice Date 11/21/2025. (Admin.) (Entered: 11/22/2025)
11/20/2025207BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 203)). No. of Notices: 1. Notice Date 11/20/2025. (Admin.) (Entered: 11/21/2025)
11/19/2025Receipt of Motion for Relief From Stay( 25-11605-pmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A30247039. Fee Amount $ 199.00. (re: Doc# 205) (U.S. Treasury) (Entered: 11/19/2025)