Life of Purpose-Pennsylvania, LLC
7
Ashely M. Chan
04/17/2019
04/12/2024
Yes
v
CLAIMS |
Assigned to: Chief Judge Magdeline D. Coleman Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/19/2019 | 47 | Affidavit 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) |
09/06/2019 | 46 | Exhibit 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) |
09/05/2019 | 45 | Notice 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) |
09/04/2019 | 44 | Trustee'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) |
08/29/2019 | 43 | Creditor Request for Notices Filed by Commonwealth of PA UCTS. (CSU - OUCTS, PA Department of Labor and Industry) (Entered: 08/29/2019) |
06/26/2019 | 42 | Notice 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) |
06/19/2019 | 41 | BNC 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) |
06/19/2019 | 40 | BNC 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) |
06/17/2019 | 39 | Order 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) |
06/14/2019 | Meeting of Creditors Held and Concluded on: 6/11/2019. (SEITZ, GARY) (Entered: 06/14/2019) |