Case number: 2:25-bk-12940 - G & T 5206 Investments - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    G & T 5206 Investments

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Patricia M. Mayer

  • Filed

    07/23/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V, PlnDue, APPEAL



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 25-12940-pmm

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


Date filed:  07/23/2025
341 meeting:  08/29/2025

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

Latest Dockets

Date Filed#Docket Text
01/30/2026121Certificate 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)
01/29/2026120District 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)
01/29/2026119Amended 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)
01/27/2026117Debtor'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)
01/26/2026118District Court Receipt of receiving Appellant Designation re: notice of appeal. CV#25-7309 (related document(s)79, 81). (MK) (Entered: 01/28/2026)
01/26/2026116Transmittal of Designated Documents re: Record on Appeal to District Court (related document(s)79,81). CV#25-7309 (MK) (Entered: 01/26/2026)
01/22/2026115BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [114])). No. of Notices: 4. Notice Date 01/22/2026. (Admin.)
01/20/2026114Revised Order Granting Motion For Relief From Stay Filed by Capital Premium Financing, LLC (Related Doc # 97) (JG) (Entered: 01/20/2026)
01/19/2026113Proposed 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)
01/19/2026112Certificate 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)