MTF HOLDINGS, LLC
11
Patricia M. Mayer
01/21/2026
03/12/2026
Yes
v
| PlnDue, JNTADMN, LEAD |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
Debtor MTF HOLDINGS, LLC
400 Conway Village Blvd Suite 207 Gonzales, LA 70737 LANCASTER-PA Tax ID / EIN: 82-5296159 |
represented by |
Albert Anthony Ciardi, III
Ciardi Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Fax : 215-557-3551 Email: aciardi@ciardilaw.com SONALI N. DOSHI
Ciardi Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Email: sdoshi@ciardilaw.com DANIEL S. SIEDMAN
Ciardi Ciardi & Astin 1905 Spruce Street Philadelphia, PA 19103 215-557-3550 Email: dsiedman@ciardilaw.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 |
RACHEL WOLF
DOJ-Ust One Newark Center Ste 2100 Newark, NJ 07102 973-645-3014 Email: rachel.wolf@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/12/2026 | 123 | Notice of Appearance and Request for Notice on behalf of Libertas Funding, LLC, as servicer for WebBank by JEFFREY S. CIANCIULLI Filed by JEFFREY S. CIANCIULLI on behalf of Libertas Funding LLC. (CIANCIULLI, JEFFREY) (Entered: 03/12/2026) |
| 03/04/2026 | 122 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 114)). No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/04/2026 | 121 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 113)). No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/04/2026 | 120 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 112)). No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/04/2026 | 119 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 111)). No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/04/2026 | 118 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 110)). No. of Notices: 1. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026) |
| 03/04/2026 | 117 | Notice of Appearance and Request for Notice by MARTHA B. CHOVANES Filed by MARTHA B. CHOVANES on behalf of UH US Dover 2025 LLC. (CHOVANES, MARTHA) (Entered: 03/04/2026) |
| 03/03/2026 | 116 | Certificate of Service Filed by DANIEL S. SIEDMAN on behalf of MTF HOLDINGS, LLC (related document(s)102, 114, 112, 110, 113, 111). (SIEDMAN, DANIEL) (Entered: 03/03/2026) |
| 03/02/2026 | 115 | Praecipe to Withdraw Document 92, Debtor's Motion of the Debtor Pursuant to 11 U.S.C. §542(a) for an Order Directing Doordash/Stripe and Wells Fargo to (1) Turnover of Estate Funds and (II) Waive of 14 Day Stay Filed by DANIEL S. SIEDMAN on behalf of MTF HOLDINGS, LLC (related document(s)92). (SIEDMAN, DANIEL) (Entered: 03/02/2026) |
| 02/28/2026 | 109 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 102)). No. of Notices: 3. Notice Date 02/28/2026. (Admin.) (Entered: 03/01/2026) |