The Tree Connection, LLC
11
Patricia M. Mayer
12/11/2024
02/07/2026
Yes
v
| CLAIMS, PlnDue |
Assigned to: Judge Patricia M. Mayer Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/07/2026 | 181 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [179])). No. of Notices: 2. Notice Date 02/06/2026. (Admin.) |
| 02/07/2026 | 180 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [178])). No. of Notices: 2. Notice Date 02/06/2026. (Admin.) |
| 02/04/2026 | 179 | Order 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) |
| 02/04/2026 | 178 | Order 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) |
| 02/03/2026 | 177 | Hearing 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) |
| 02/03/2026 | 176 | Hearing 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) |
| 01/29/2026 | 175 | Chapter 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) |
| 01/20/2026 | 174 | Hearing Continued on Confirmation. Hearing continued from 01/21/2026 to 02/25/2026 at 09:30 AM at Courtroom #3. (SR) |
| 01/20/2026 | 173 | Hearing 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) |
| 01/20/2026 | 172 | Hearing 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) |