Case number: 2:19-bk-12500 - Life of Purpose LLC and Life of Purpose LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Life of Purpose LLC and Life of Purpose LLC

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    7

  • Judge

    Magdeline D. Coleman

  • Filed

    04/17/2019

  • Last Filing

    12/10/2020

  • Asset

    Yes

  • Vol

    v

Docket Header
CLAIMS



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 19-12500-mdc

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


Date filed:  04/17/2019
341 meeting:  05/22/2019
Deadline for filing claims:  07/28/2019
Deadline for filing claims (govt.):  10/14/2019

Debtor

Life of Purpose LLC

3848 FAU Blvd.
Boca Raton, FL 33431
PALM BEACH-FL
Tax ID / EIN: 45-4472481

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

Debtor

Life of Purpose LLC

MAILING ADDRESS
1035 Virginia Drive
Suite 130
Fort Washington, PA 19034
MONTGOMERY-PA
Tax ID / EIN: 45-4472481

represented by
ARIS J. KARALIS

(See above for address)

Trustee

LYNN E. FELDMAN

Feldman Law Offices PC
221 N. Cedar Crest Blvd.
Allentown, PA 18104
(610) 530-9285

represented by
WILLIAM J. BURNETT

Flaster/Greenberg P.C.
1835 Market Street
Suite 1050
Philadelphia, PA 19103
(215) 279-9383
Email: william.burnett@flastergreenberg.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
12/10/202090Withdrawal of Appearance of Robert W. Davis Jr. and entry of appearance of Filed by ROBERT W. DAVIS JR on behalf of Milo Realty, LLC. (DAVIS, ROBERT)
11/30/2020Bankruptcy Case Terminated for Statistical Purposes. (G., Jeanette)
11/08/202089BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [88])). No. of Notices: 2. Notice Date 11/08/2020. (Admin.)
11/06/202088Corrective Entry- Regarding: Amended Order approving Trustee's Report, discharging trustee and closing case (related document(s)[87]). Attached PDF to entry (correct order to close showing correct case number) . (K., Marie)
11/06/202087Amended Order approving Trustee's Report, discharging trustee and closing case (related document(s)[86]). (K., Marie)
11/06/202086Order approving Trustee's Report, discharging trustee and closing case . (G., Jeanette)
07/08/202085Notice of Change from Asset to No Asset. Filed by LYNN E. FELDMAN. (FELDMAN, LYNN)
07/08/2020Chapter 7 Trustee's Report of No Distribution: I, LYNN E. FELDMAN, having been appointed trustee of the estate of the above-named debtor(s), report I collected funds totaling $21073.81. After making diligent inquiry into the financial affairs of the debtor(s) and the location of the property belonging to the estate, I have determined that there are insufficient assets to administer. All funds have been returned. All bank statements and canceled checks, if any, have been submitted to the United States Trustee. The bank statements reflect a final zero balance and no other funds or assets of the estate remain in my custody. Pursuant to Fed R Bank P 5009, I hereby certify that the estate of the above-named debtor(s) has been fully administered. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 15 months. Assets Abandoned: $ 302590.66, Assets Exempt: Not Available, Claims Scheduled: $ 27866466.42, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment: $ 27866466.42,. Filed by LYNN E. FELDMAN. (FELDMAN, LYNN)
03/14/202084BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [83])). No. of Notices: 8. Notice Date 03/14/2020. (Admin.)
03/11/202083Order Granting Motion For Relief From Stay Filed by CAB East, LLC/Ford Motor Credit Company, LLC(Related Doc # [79]) (G., Jeanette)