Case number: 2:26-bk-10823 - EAST PHILADELPHIA FURNITURE SERVICES - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    EAST PHILADELPHIA FURNITURE SERVICES

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Patricia M. Mayer

  • Filed

    02/28/2026

  • Last Filing

    03/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, Subchapter_V



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 26-10823-pmm

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


Date filed:  02/28/2026
341 meeting:  04/06/2026

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

Latest Dockets

Date Filed#Docket Text
03/17/202625Matrix List of Creditors Filed. Filed by MAGGIE S SOBOLESKI on behalf of EAST PHILADELPHIA FURNITURE SERVICES. (SOBOLESKI, MAGGIE) (Entered: 03/17/2026)
03/16/202624Schedules 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)
03/16/202623Corporate Resolution Filed by MAGGIE S SOBOLESKI on behalf of EAST PHILADELPHIA FURNITURE SERVICES. (SOBOLESKI, MAGGIE) (Entered: 03/16/2026)
03/13/202622BNC 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)
03/11/202621BNC 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)
03/11/202620Certificate 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)
03/11/202619Notice 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)
03/11/202618Order 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)
03/11/2026Receipt 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)
03/11/202617Motion 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)