EAST PHILADELPHIA FURNITURE SERVICES
11
Patricia M. Mayer
02/28/2026
03/29/2026
Yes
v
| SmBus, Subchapter_V |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
Debtor EAST PHILADELPHIA FURNITURE SERVICES
4700 Wissahickon Avenue Philadelphia, PA 19144 PHILADELPHIA-PA Tax ID / EIN: 26-1997227 |
represented by |
MAGGIE S SOBOLESKI
Maggie Soboleski 1632 Ellsworth Street Philadelphia, PA 19146 215-620-2132 Email: msoboles@yahoo.com |
Trustee LEONA MOGAVERO, ESQ.
Zarwin, Baum, DeVito, Kaplan, 2005 Market Street Ste 16th Floor Philadelphia, PA 19103 215-569-2800 |
| |
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 |
RACHEL WOLF
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 973-645-3014 Email: rachel.wolf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/17/2026 | 25 | Matrix List of Creditors Filed. Filed by MAGGIE S SOBOLESKI on behalf of EAST PHILADELPHIA FURNITURE SERVICES. (SOBOLESKI, MAGGIE) (Entered: 03/17/2026) |
| 03/16/2026 | 24 | Schedules A/B - J WITH SOFA AND ALL DECLARATIONS AND OTHER REQUIRED DOCUMENTS Filed by MAGGIE S SOBOLESKI on behalf of EAST PHILADELPHIA FURNITURE SERVICES. (SOBOLESKI, MAGGIE) (Entered: 03/16/2026) |
| 03/16/2026 | 23 | Corporate Resolution Filed by MAGGIE S SOBOLESKI on behalf of EAST PHILADELPHIA FURNITURE SERVICES. (SOBOLESKI, MAGGIE) (Entered: 03/16/2026) |
| 03/13/2026 | 22 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 18)). No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026) |
| 03/11/2026 | 21 | BNC Certificate of Mailing - Meeting of Creditors. Number of Notices Mailed: (related document(s) (Related Doc # 14)). No. of Notices: 5. Notice Date 03/11/2026. (Admin.) (Entered: 03/12/2026) |
| 03/11/2026 | 20 | Certificate of Service Filed by THOMAS DANIEL BIELLI on behalf of Forty Seven Hundred LP, IMD Forty Seven Hundred LLC (related document(s)19, 18, 17). (BIELLI, THOMAS) (Entered: 03/11/2026) |
| 03/11/2026 | 19 | Notice of (related document(s): 17 Motion for Relief from Stay -- Motion for Expedited Consideration and to Shorten and Limit Notice of the Motion of Forty Seven Hundred LP and IMD Forty Seven Hundred LLC for Relief from the Automatic Stay and Related Relief --. Fee Amount �) Filed by Forty Seven Hundred LP, IMD Forty Seven Hundred LLC. Hearing scheduled 3/18/2026 at 09:30 AM at Courtroom #3. (BIELLI, THOMAS) (Entered: 03/11/2026) |
| 03/11/2026 | 18 | Order Scheduling Hearing re:17 Motion for Relief from Stay -- Motion for Expedited Consideration and to Shorten and Limit Notice of the Motion of Forty Seven Hundred LP and IMD Forty Seven Hundred LLC for Relief from the Automatic Stay and Related Relief filed by Interested Party Forty Seven Hundred LP, Interested Party IMD Forty Seven Hundred LLC. Hearing scheduled 3/18/2026 at 09:30 AM at Courtroom #3. (JG) (Entered: 03/11/2026) |
| 03/11/2026 | Receipt of Motion for Relief From Stay( 26-10823-pmm) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A31693522. Fee Amount $ 199.00. (re: Doc# 17) (U.S. Treasury) (Entered: 03/11/2026) | |
| 03/11/2026 | 17 | Motion for Relief from Stay -- Motion for Expedited Consideration and to Shorten and Limit Notice of the Motion of Forty Seven Hundred LP and IMD Forty Seven Hundred LLC for Relief from the Automatic Stay and Related Relief --. Fee Amount $199.00, Filed by Forty Seven Hundred LP, IMD Forty Seven Hundred LLC Represented by THOMAS DANIEL BIELLI (Counsel). (Attachments: # 1 Exhibit A # 2 Expedited Proposed Order # 3 Proposed Order) (BIELLI, THOMAS) (Entered: 03/11/2026) |