Infinite Synergy Insurance Agency, LLC
11
Peter C McKittrick
11/29/2022
05/19/2023
Yes
v
Assigned to: Bankruptcy Judge Peter C McKittrick Chapter 11 Voluntary Asset |
|
Debtor Infinite Synergy Insurance Agency, LLC
Desiree Magcalas 10517 Burbank Blvd North Hollywood, CA 91601 CLACKAMAS-OR Tax ID / EIN: 82-1097756 |
represented by |
THEODORE J PITEO
Michael D. O'Brien & Associates 12909 SW 68th Pkwy Suite 160 Portland, OR 97223 (503) 786-3800 Email: ted@pdxlegal.com |
Trustee Kenneth S Eiler
515 NW Saltzman Rd - PMB 810 Portland, OR 97229 (503) 292-6020 |
| |
U.S. Trustee US Trustee, Portland
1220 SW 3rd Ave., Rm. 315 Portland, OR 97204 (503) 326-4000 |
represented by |
KATHRYN EVANS
DOJ-Ust 700 Stewart Street Suite 5103 Seattle, WA 98101 206-553-2000 Email: Kathryn.Evans@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/27/2023 | 83 | Notice of Request to Compensate Chapter 11 Trustee Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) Modified on 3/28/2023 Corrected Docket Text (krw). (Entered: 03/27/2023) |
03/21/2023 | 82 | Chapter 11 Monthly Operating Report for filing period February 2023 (Attachments: # 1 Exhibit February 2023 Bank Statement) Filed By Debtor Infinite Synergy Insurance Agency, LLC Monthly Operating Report due by 4/21/2023.(PITEO, THEODORE) Modified on 3/22/2023 Corrected Docket Text (krw). (Entered: 03/21/2023) |
03/21/2023 | 81 | Withdrawal of Document. Re: 80 Notice of Intent Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 03/21/2023) |
03/20/2023 | 80 | Notice of Intent to Compensate Chapter 11 Trustee Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) Modified on 3/20/2023 Corrected Docket Text (krw). (Entered: 03/20/2023) |
03/19/2023 | 79 | Certificate of Notice Re: 78 Order on Creditor's Objection to Debtor's Eligibility For Filing Under Subchapter V, and Determination of Status as Single Asset Real Estate Debtor re: 42 Objection Filed by Creditor U.S. Bank Trust Company, National Association, as Indenture Trustee for VCC 2022-MC1 Trust Re: 1 Chapter 11 Voluntary Petition, Fee Amount $1738 Chapter 11 Plan due by 02/27/2023. (PITEO, THEODORE) (KULLEN, TONY) (krw). (Admin.) (Entered: 03/19/2023) |
03/17/2023 | 78 | Order on Creditor's Objection to Debtor's Eligibility For Filing Under Subchapter V, and Determination of Status as Single Asset Real Estate Debtor re: 42 Objection Filed by Creditor U.S. Bank Trust Company, National Association, as Indenture Trustee for VCC 2022-MC1 Trust Re: 1 Chapter 11 Voluntary Petition, Fee Amount $1738 Chapter 11 Plan due by 02/27/2023. (PITEO, THEODORE) (KULLEN, TONY) (krw) (Entered: 03/17/2023) |
03/08/2023 | 77 | Withdrawal of Document. Re: 74 Notice Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 03/08/2023) |
03/06/2023 | 76 | Hearing Held. Re: 42 Objection Filed by Creditor U.S. Bank Trust Company, National Association, as Indenture Trustee for VCC 2022-MC1 Trust Re: 1 Chapter 11 Voluntary Petition, Fee Amount $1738 Chapter 11 Plan due by 02/27/2023. (KULLEN, TONY). (rrh) (Entered: 03/07/2023) |
03/06/2023 | 75 | PDF with attached Audio File. Court Date & Time [ 3/6/2023 1:31:41 PM ]. File Size [ 26760 KB ]. Run Time [ 00:55:45 ]. (admin). (Entered: 03/06/2023) |
03/06/2023 | 74 | Notice Intent to Compensate Subchapter V Chapter 11 Trustee Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 03/06/2023) |