Case number: 2:24-bk-13262 - G + T 5206 Investments LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    G + T 5206 Investments LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Patricia M. Mayer

  • Filed

    09/13/2024

  • Last Filing

    10/21/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-13262-pmm

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


Date filed:  09/13/2024

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

Latest Dockets

Date Filed#Docket Text
10/11/202426Creditor Request for Notices Filed by G + T 5206 Investments LLC. (CSU - OUCTS, PA Labor & Industry) (Entered: 10/11/2024)
10/09/202425BNC 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)
10/07/202424Order 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)
10/07/202423Hearing 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)
10/07/202422Notice 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)
10/04/202421Praecipe 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)
10/03/202420Motion 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)
10/02/202419BNC 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)
10/02/202418BNC 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)
09/30/2024Fee not applicable. Matrix not filed. (re: Doc13) (S.) Modified on 9/30/2024 (S., Antoinette). (Entered: 09/30/2024)