G & T 5206 Investments
11
Patricia M. Mayer
07/23/2025
03/15/2026
Yes
v
| SmBus, Subchapter_V, PlnDue, APPEAL, DISMISSED |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
represented by |
HOLLY SMITH MILLER, ESQ.
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 3020 Philadelphia, PA 19107 215-238-0012 Email: hsmiller@gsbblaw.com |
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 |
|---|---|---|
| 03/14/2026 | 140 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 136)). No. of Notices: 12. Notice Date 03/14/2026. (Admin.) (Entered: 03/15/2026) |
| 03/14/2026 | 139 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 135)). No. of Notices: 4. Notice Date 03/14/2026. (Admin.) (Entered: 03/15/2026) |
| 03/12/2026 | 138 | Whereas the Subchapter V Trustee in this instant case has filed a No Distribution Report on the docket indicating that the Subchapter V Trustee has neither received nor distributed property of the estate in the instant case, the Subchapter V Trustee hereby requests a discharge from the case. Filed by HOLLY SMITH MILLER, ESQ.. (SMITH MILLER, ESQ., HOLLY) (Entered: 03/12/2026) |
| 03/12/2026 | 137 | Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 8 months. Assets Abandoned (without deducting any secured claims): Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: $241000.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable Filed by HOLLY SMITH MILLER, ESQ.. (SMITH MILLER, ESQ., HOLLY) (Entered: 03/12/2026) |
| 03/12/2026 | 135 | Order Granting Motion For Relief From Stay Filed by Amur Equipment Finance, Inc. (Related Doc # 109), Granting Motion For Adequate Protection (Related Doc # 109) (JG) (Entered: 03/12/2026) |
| 03/11/2026 | 136 | Order Dismissing Case. . (JG) (Entered: 03/12/2026) |
| 03/11/2026 | 134 | Hearing Held on 126 Order to Show Cause why this case should not be dismissed. (a representative of the Debtor shall appear for a hearing). Order to be entered dismissing case. (SR) (Entered: 03/11/2026) |
| 03/11/2026 | 133 | Hearing Held on 109 Motion for Relief From Stay,Motion for Adequate Protection Filed by Amur Equipment Finance, Inc.. Order to be entered Granting Motion. (SR) (Entered: 03/11/2026) |
| 02/24/2026 | 132 | Hearing scheduled 02/25/2026 on 122 Motion for Relief From Stay Filed by North Mill Equipment Finance LLC c/o Jaclyn Scarduzio Dopke, Esquire Cancelled. Reason for Cancellation: Moot. Motion withdrawn. (SR) (Entered: 02/24/2026) |
| 02/24/2026 | 131 | Praecipe to Withdraw Motion Filed by JACLYN SCARDUZIO DOPKE on behalf of North Mill Equipment Finance LLC c/o Jaclyn Scarduzio Dopke, Esquire (related document(s)122). (DOPKE, JACLYN) (Entered: 02/24/2026) |