G & T 5206 Investments
11
Patricia M. Mayer
07/23/2025
01/30/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, APPEAL |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
Debtor G & T 5206 Investments
2 Bala Cynwyd Plaza Bala Cynwyd, PA 19004 MONTGOMERY-PA Tax ID / EIN: 85-3049331 |
represented by |
G & T 5206 Investments
PRO SE MAGGIE S SOBOLESKI
1632 Ellsworth Street Philadelphia, PA 19146 215-620-2132 Email: msoboles@yahoo.com TERMINATED: 12/17/2025 |
Trustee HOLLY SMITH MILLER, ESQ.
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 3020 Philadelphia, PA 19107 215-238-0012 |
| |
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 RACHEL WOLF
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 973-645-3014 Email: rachel.wolf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 121 | Certificate of No Response to First Interim Application for Compensation and Reimbursement of Expenses of Holly S. Miller, Esquire as Subchapter V Trustee for the Period 7/25/2025 Through 12/31/2025 Filed by HOLLY SMITH MILLER, ESQ. on behalf of HOLLY SMITH MILLER, ESQ. (related document(s)[111]). (SMITH MILLER, ESQ., HOLLY) |
| 01/29/2026 | 120 | District Court receipt of receiving Amended Transmission of Designated Items re: notice of appeal. CV#25-7309.(related document(s)119). (MK) (Entered: 01/29/2026) |
| 01/29/2026 | 119 | Amended Transmission of Designated Items to District Court re: notice of appeal. (related document(s)116). CV#25-7309 (MK)Modified on 1/29/2026 to add wording " notice of appeal"(MK). (Entered: 01/29/2026) |
| 01/27/2026 | 117 | Debtor's Supplemental Response To Creditor Amur Equipment Finance, Inc., Motion for Adequate Protection Filed by G & T 5206 Investments (related document(s)109). (JG) (Entered: 01/27/2026) |
| 01/26/2026 | 118 | District Court Receipt of receiving Appellant Designation re: notice of appeal. CV#25-7309 (related document(s)79, 81). (MK) (Entered: 01/28/2026) |
| 01/26/2026 | 116 | Transmittal of Designated Documents re: Record on Appeal to District Court (related document(s)79,81). CV#25-7309 (MK) (Entered: 01/26/2026) |
| 01/22/2026 | 115 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [114])). No. of Notices: 4. Notice Date 01/22/2026. (Admin.) |
| 01/20/2026 | 114 | Revised Order Granting Motion For Relief From Stay Filed by Capital Premium Financing, LLC (Related Doc # 97) (JG) (Entered: 01/20/2026) |
| 01/19/2026 | 113 | Proposed Order Re: Revised Form of Order on Motion for Relief From Stay Filed by HARRY J. GIACOMETTI on behalf of Capital Premium Financing, LLC (related document(s)97). (GIACOMETTI, HARRY) (Entered: 01/19/2026) |
| 01/19/2026 | 112 | Certificate of No Response to Motion for Relief from Stay Filed by HARRY J. GIACOMETTI on behalf of Capital Premium Financing, LLC (related document(s)97). (GIACOMETTI, HARRY) (Entered: 01/19/2026) |