G + T 5206 Investments LLC
11
Patricia M. Mayer
09/13/2024
10/21/2024
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
Debtor G + T 5206 Investments LLC
191 Presidential Blvd. Suite 110 Bala Cynwyd, PA 19004 MONTGOMERY-PA Tax ID / EIN: 85-3049331 |
represented by |
MAGGIE S SOBOLESKI
Center City Law Offices LLC 2705 Bainbridge Street Philadelphia, PA 19146 215-620-2132 Email: msoboles@yahoo.com |
Trustee HOLLY SMITH MILLER, ESQ.
Gellert Seitz Busenkell & Brown LLC 901 Market Street Suite 3020 Suite 1901 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 |
KEVIN P. CALLAHAN
DOJ-Ust Robert N.C. Nix Federal Building 900 Market Street Ste. 320 Philadelphia, PA 19107 215-597-4411 Email: kevin.p.callahan@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/11/2024 | 26 | Creditor Request for Notices Filed by G + T 5206 Investments LLC. (CSU - OUCTS, PA Labor & Industry) (Entered: 10/11/2024) |
10/09/2024 | 25 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 24)). No. of Notices: 1. Notice Date 10/09/2024. (Admin.) (Entered: 10/10/2024) |
10/07/2024 | 24 | Order Granting Motion to Extend Time (Related Doc # 20) Incomplete Filings due by 10/27/2024. Atty Disclosure Statement due 10/27/2024. Schedule A due 10/27/2024. Schedule B due 10/27/2024. Schedule D due 10/27/2024. Schedule E due 10/27/2024. Schedule F due 10/27/2024. Schedule G due 10/27/2024. Schedule H due 10/27/2024. Statement of Financial Affairs due 10/27/2024. Summary of Assets and Liabilities due 10/27/2024. List of Equity Security Holders due 10/27/2024. 20 Largest Unsecured Creditors due 10/27/2024. Corporate Resolution due 10/27/2024. Statement of Corporate Ownership due 10/27/2024. Small Business Balance Sheet, Statement of Operations, Cash Flow Statement, Federal Income Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due by 10/27/2024. (S., Antoinette) (Entered: 10/07/2024) |
10/07/2024 | 23 | Hearing Scheduled 10/09/2024 on 7 Motion to Dismiss Case for Other Filed by United States Trustee Cancelled. Reason for Cancellation: Motion withdrawn. (Roman, Sara) (Entered: 10/07/2024) |
10/07/2024 | 22 | Notice of Appointment of Subchapter V Trustee HOLLY SMITH MILLER, ESQ.. The trustees acceptance and verified statement shall be filed within 7 days of this notice. Filed by United States Trustee. (Attachments: # 1 Exhibit Verified Statement)(CALLAHAN, KEVIN) (Entered: 10/07/2024) |
10/04/2024 | 21 | Praecipe to withdraw UST motion to dismiss Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (Attachments: # 1 Service List) (CALLAHAN, KEVIN) (Entered: 10/04/2024) |
10/03/2024 | 20 | Motion to Extend time to File Schedules, Statements and Small Business Statements Filed by G + T 5206 Investments LLC Represented by MAGGIE S SOBOLESKI (Counsel). (Attachments: # 1 Proposed Order with COS) (SOBOLESKI, MAGGIE) (Entered: 10/03/2024) |
10/02/2024 | 19 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 16)). No. of Notices: 1. Notice Date 10/02/2024. (Admin.) (Entered: 10/03/2024) |
10/02/2024 | 18 | BNC Certificate of Mailing - Notice of Inaccurate Filing. Number of Notices Mailed: (related document(s) (Related Doc # 14)). No. of Notices: 1. Notice Date 10/02/2024. (Admin.) (Entered: 10/03/2024) |
09/30/2024 | Fee not applicable. Matrix not filed. (re: Doc13) (S.) Modified on 9/30/2024 (S., Antoinette). (Entered: 09/30/2024) |