Case number: 8:99-bk-20881 - American Eagle Financial Inc - California Central Bankruptcy Court

Case Information
  • Case title

    American Eagle Financial Inc

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Scott C Clarkson

  • Filed

    11/01/1999

  • Last Filing

    07/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:99-bk-20881-SC

Assigned to: Scott C Clarkson
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  11/01/1999
Date reopened:  01/13/2015
Date terminated:  12/29/2015
Deadline for filing claims:  05/30/2000
Deadline for filing claims (govt.):  03/22/2000

Debtor

American Eagle Financial Inc

120 S Chaparral Court Ste 150
Anaheim, CA 92808
ORANGE-CA
Tax ID / EIN: 33-0640434
aka
AMERICAN BUSINESS CREDIT


represented by
Joel S. Miliband

2211 Michelson Dr 7th Fl
Irvine, CA 92612
949-752-7100
Email: dmolton@brownrudnick.com

Trustee

James J Joseph (TR)

200 W. Santa Ana Blvd., Suite 400
Santa Ana, CA 92701
(714) 569-3672

 
 
Trustee

James J Joseph (TR)

200 W. Santa Ana Blvd., Suite 400
Santa Ana, CA 92701
(714) 569-3672
 
 

Latest Dockets

Date Filed#Docket Text
07/18/2025174BNC Certificate of Notice - PDF Document. (RE: related document(s)173 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 07/18/2025. (Admin.) (Entered: 07/18/2025)
07/16/2025173ORDER To Pay Unclaimed Funds: IT IS ORDERED That The Clerk Of The Bankruptcy Court Pay The Sum Of $531.75 To Dilks & Knopik, LLC, 35308 SE Center St., Snoqualmie, WA 98065. (BNC-PDF) Signed on 7/16/2025 (RE: related document(s)172 Application for payment of unclaimed funds (Form 1340) filed by Creditor Dilks & Knopik, LLC). (NB8) (Entered: 07/16/2025)
07/11/2025172Application for payment of unclaimed funds in the amount of $531.75 (Form 1340) Filed by Creditor Dilks & Knopik, LLC (GD) (Entered: 07/15/2025)
03/07/2018171BNC Certificate of Notice - PDF Document. (RE: related document(s)170 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 03/07/2018. (Admin.) (Entered: 03/07/2018)
03/05/2018170ORDER To Pay Unclaimed Funds. IT IS ORDERED that the Clerk of the Bankruptcy Court pay the sum of $695.20 To Textron Financial Corporation, Two Cessna Boulevard, Suite 100, Wichita, KS 67215. (BNC-PDF) Signed on 3/5/2018 (RE: related document(s)169 Motion for order releasing unclaimed funds filed by Creditor Textron Financial Corporation). (Bolte, Nickie) (Entered: 03/05/2018)
02/06/2018169Motion for order releasing unclaimed funds In the Amount of $695.20 On Behalf Of Textron Financial Corporation Filed by Creditor Textron Financial Corporation (Bolte, Nickie) (Entered: 02/22/2018)
01/14/2017168BNC Certificate of Notice - PDF Document. (RE: related document(s)167 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2017. (Admin.) (Entered: 01/14/2017)
01/12/2017167ORDER to pay unclaimed funds. IT IS Ordered that the Clerk of the Bankruptcy Court pay the sum of $3,822.45 to California First Leasing Corporation c/o Priscilla H. Douglas, 28 Executive Park, Irvine, CA 92614. (BNC-PDF) Signed on 1/12/2017 (RE: related document(s)166 Motion for order releasing unclaimed funds filed by Creditor Amplicon Inc). (Bolte, Nickie) (Entered: 01/12/2017)
01/05/2017166Motion for order releasing unclaimed funds In the Amount of $3,822.45 On Behalf Of Amplicon, Inc. Filed by Creditor Amplicon Inc (Bolte, Nickie) (Entered: 01/11/2017)
03/23/2016165BNC Certificate of Notice - PDF Document. (RE: related document(s)163 ORDER to pay unclaimed funds (BNC-PDF)) No. of Notices: 1. Notice Date 03/23/2016. (Admin.) (Entered: 03/23/2016)