Case number: 2:24-bk-14410 - The Tree Connection, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    The Tree Connection, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Patricia M. Mayer

  • Filed

    12/11/2024

  • Last Filing

    02/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CLAIMS, PlnDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 24-14410-pmm

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


Date filed:  12/11/2024
341 meeting:  01/16/2025
Deadline for filing claims:  03/03/2025
Deadline for filing claims (govt.):  07/21/2025

Debtor

The Tree Connection, LLC

810 Reeceville Rd.
Coatesville, PA 19320
CHESTER-PA
Tax ID / EIN: 45-4538580

represented by
THOMAS DANIEL BIELLI

Bielli & Klauder, LLC
1905 Spruce Street
Philadelphia, PA 19103
215-642-8271
Fax : 215-754-4177
Email: tbielli@bk-legal.com

ANGELA L MASTRANGELO

Bielli & Klauder LLC
1905 Spruce Street
Philadelphia, PA 19103
215-642-8271
Email: mastrangelo@bk-legal.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
SAMANTHA LIEB

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
202-604-2499
Email: samantha.lieb2@usdoj.gov

JOHN HENRY SCHANNE

DOJ-Ust
Office of The United States Trustee
Robert N.C. Nix Federal Building
900 Market Street, Suite 320
Philadelphia, PA 19107
202-934-4154
Email: John.Schanne@usdoj.gov

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
02/07/2026181BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [179])). No. of Notices: 2. Notice Date 02/06/2026. (Admin.)
02/07/2026180BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [178])). No. of Notices: 2. Notice Date 02/06/2026. (Admin.)
02/04/2026179Order Entered that on or before March 6, 2026, the parties shall either file the Stipulation or file a notice relisting the Motion for hearing (related document(s)[123]). (SR)
02/04/2026178Order Entered that on or before March 6, 2026, the parties shall either file the Stipulation or file a notice relisting the Motion for hearing (related document(s)[121]). (SR)
02/03/2026177Hearing scheduled 2/4/2026 on 123 Motion for Relief From Stay Filed by FORD MOTOR CREDIT COMPANY LLC Cancelled. Reason for Cancellation: Stipulation to be filed. (SR) (Entered: 02/03/2026)
02/03/2026176Hearing scheduled 2/4/2026 on 121 Motion for Relief From Stay Filed by Ford Motor Credit Company LLC Cancelled. Reason for Cancellation: Stipulation to be filed. (SR) (Entered: 02/03/2026)
01/29/2026175Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by THOMAS DANIEL BIELLI on behalf of The Tree Connection, LLC. (Attachments: # (1) Part 7(a) Explanation # (2) December Profit and Loss # (3) December Bank Statements # (4) December Balance Sheet # (5) December Reconciliation Reports # (6) December A/R Aging) (BIELLI, THOMAS)
01/20/2026174Hearing Continued on Confirmation. Hearing continued from 01/21/2026 to 02/25/2026 at 09:30 AM at Courtroom #3. (SR)
01/20/2026173Hearing Continued on 123 Motion for Relief from Stay (2022 Ford Super Duty F-350 DRW VIN: 1FT8X3DTXNED68409).Filed by FORD MOTOR CREDIT COMPANY LLC Represented by MARK A. CRONIN (Counsel). Hearing contiued from 01/21/2026 to 02/04/2026 at 09:30 AM at Courtroom #3. (SR)
01/20/2026172Hearing Continued on 121 Motion for Relief from Stay re: 2022 Ford Super Duty F-350 DRW VIN: 1FT8W3DT4NED68408.Filed by Ford Motor Credit Company LLC Represented by MARK A. CRONIN (Counsel). Hearing continued from 01/21/2026 to 02/04/2026 at 09:30 AM at Courtroom #3. (SR)