Case number: 2:19-bk-12495 - Life of Purpose-Pennsylvania, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Life of Purpose-Pennsylvania, LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Ashely M. Chan

  • Filed

    04/17/2019

  • Last Filing

    04/12/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
CLAIMS



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 19-12495-mdc

Assigned to: Chief Judge Magdeline D. Coleman
Chapter 7
Voluntary
Asset


Date filed:  04/17/2019
341 meeting:  06/11/2019
Deadline for filing claims:  09/16/2019
Deadline for filing claims (govt.):  10/14/2019

Debtor

Life of Purpose-Pennsylvania, LLC

1035 Virginia Drive, Suite 130
Fort Washington, PA 19034
MONTGOMERY-PA
Tax ID / EIN: 47-1619749
fka
Liberation Way LLC


represented by
ARIS J. KARALIS

Karalis PC
1900 Spruce Street
Philadelphia, PA 19103
(215) 546-4500
Email: akaralis@karalislaw.com

ROBERT W. SEITZER

Karalis PC
1900 Spruce Street
Philadelphia, PA 19103
(215) 546-4500
Email: rseitzer@karalislaw.com

Trustee

GARY F. SEITZ

Gellert Scali Busenkell & Brown LLC
8 Penn Center
1628 John F. Kennedy Blvd
Suite 1901
Philadelphia, PA 19103
215-238-0011

represented by
HOLLY SMITH MILLER

Gellert Scali Busenkell & Brown, LLC
8 Penn Center
1628 John F. Kennedy Boulevard
Suite 1901
Philadelphia, PA 19103
215-238-0012
Fax : 215-238-0016
Email: hsmiller@gsbblaw.com

GARY F SEITZ

Gellert Scali Busenkell & Brown LLC
8 Penn Center
1628 John F. Kennedy Blvd
Suite 1901
Philadelphia, PA 19103
215-238-0011
Fax : 215-238-0016
Email: gseitz@gsbblaw.com

GARY F. SEITZ

Gellert Scali Busenkell & Brown LLC
8 Penn Center
1628 John F. Kennedy Blvd
Suite 1901
Philadelphia, PA 19103
215-238-0011
Fax : 215-238-0016
Email: gseitz@gsbblaw.com

U.S. Trustee

United States Trustee

Office of the U.S. Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106
(215) 597-4411
represented by
KEVIN P. CALLAHAN

United States Trustee
200 Chestnut Street
Suite 502
Philadelphia, PA 19106-2912
215-597-4411
Email: kevin.p.callahan@usdoj.gov

Latest Dockets

Date Filed#Docket Text
09/19/201947Affidavit Re: of Drew Rothermel Filed by ARIS J. KARALIS on behalf of Life of Purpose-Pennsylvania, LLC (related document(s) 19). (KARALIS, ARIS) (Entered: 09/19/2019)
09/06/201946Exhibit A to Trustee's Notice of Abandonment Property Filed by GARY F SEITZ on behalf of GARY F. SEITZ (related document(s) 44). (SEITZ, GARY) (Entered: 09/06/2019)
09/05/201945Notice of Appearance and Request for Notice by KEVIN P. CALLAHAN Filed by KEVIN P. CALLAHAN on behalf of United States Trustee. (CALLAHAN, KEVIN) (Entered: 09/05/2019)
09/04/201944Trustee's Notice of Abandonment Property Filed by GARY F. SEITZ. (Attachments: # 1 Certificate of Service) (SEITZ, GARY) **Modified on 9/5/2019 to edit text to match PDF** (J., Randi). (Entered: 09/04/2019)
08/29/201943Creditor Request for Notices Filed by Commonwealth of PA UCTS. (CSU - OUCTS, PA Department of Labor and Industry) (Entered: 08/29/2019)
06/26/201942Notice of Appearance and Request for Notice by DANA S. PLON Filed by DANA S. PLON on behalf of 4 Erial Road LLC. (PLON, DANA) (Entered: 06/26/2019)
06/19/201941BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 39)). No. of Notices: 1. Notice Date 06/19/2019. (Admin.) (Entered: 06/20/2019)
06/19/201940BNC Certificate of Mailing - Notice of Need to file Proof of Claim due to Recovery of Assets. Number of Notices Mailed: (related document(s) (Related Doc # 38)). No. of Notices: 169. Notice Date 06/19/2019. (Admin.) (Entered: 06/20/2019)
06/17/201939Order Authorizing Chapter 7 Trustee to Employ Quaker City Auctioneers as his Auctioneer pursuant to 11 U.S.C. 327 and 328 and Fed.R.Bankr.P.2014 and 5002(b) (Related Doc # 34) (J., Randi) (Entered: 06/17/2019)
06/14/2019Meeting of Creditors Held and Concluded on: 6/11/2019. (SEITZ, GARY) (Entered: 06/14/2019)