Case number: 2:19-bk-15649 - Qenflips, LLC - Pennsylvania Eastern Bankruptcy Court

Case Information
Docket Header
CLAIMS, CASE_CLOSED, CLOSE_ORDER



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 19-15649-mdc

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



Debtor disposition:  Discharge Not Applicable
Date filed:  09/11/2019
Date terminated:  01/26/2023
341 meeting:  11/07/2019

Debtor

Qenflips, LLC

2649 South Felton Street
Philadelphia, PA 19142
PHILADELPHIA-PA
Tax ID / EIN: 84-3007920

represented by
DAVID M. OFFEN

The Curtis Center
601 Walnut Street
Suite 160 West
Philadelphia, PA 19106
(215) 625-9600
Email: dmo160west@gmail.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
Robert N.C. Nix Federal Building
Suite 320
Philadelphia, PA 19107
(215) 597-4411
 
 

Latest Dockets

Date Filed#Docket Text
03/11/202467Notice of (related document(s): 66 Motion for Return of Unclaimed Funds in the Amount of: $25,013.47 ) Filed by Dilks & Knopik, LLC as assignee to HTIEK Funding, LLC. Hearing scheduled 4/10/2024 at 10:30 AM at Courtroom #2. (SCHWARTZ, JASON) (Entered: 03/11/2024)
03/11/202466Motion for Return of Unclaimed Funds in the Amount of: $25,013.47 Filed by Dilks & Knopik, LLC as assignee to HTIEK Funding, LLC Represented by JASON BRETT SCHWARTZ (Counsel). (Attachments: # 1 Exhibit # 2 Proposed Order # 3 COS) (SCHWARTZ, JASON) (Entered: 03/11/2024)
01/26/2023Bankruptcy Case Terminated for Statistical Purposes. (D., Stacey)
01/26/2023Bankruptcy Case Terminated for Statistical Purposes. (D., Stacey) (Entered: 01/26/2023)
01/13/202365BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [64])). No. of Notices: 2. Notice Date 01/12/2023. (Admin.)
01/10/202364Order approving Trustee's Report, discharging trustee and closing case . (D., Stacey)
01/03/202363The United States Trustee has reviewed the Chapter 7 Trustees Final Account, Certification the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. Filed on the behalf of Trustee, Gary F. Seitz. Filed by United States Trustee. (Attachments: # (1) Proposed Order Approving Trustee's Final Account, Discharging Trustee, and Closing Estate)(ATTIX, LAUREN)
12/16/2022Unclaimed Funds Received - Receipt Number 257068, Fee Amount $25,013.47 for Htiek Funding. (C., Jacqueline)
09/03/202262BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [61])). No. of Notices: 2. Notice Date 09/02/2022. (Admin.)
08/31/202261Order Approving Final Report & Distribution. (B., Keith)