Case number: 3:22-bk-31983 - Infinite Synergy Insurance Agency, LLC - Oregon Bankruptcy Court

Case Information
  • Case title

    Infinite Synergy Insurance Agency, LLC

  • Court

    Oregon (orbke)

  • Chapter

    11

  • Judge

    Peter C McKittrick

  • Filed

    11/29/2022

  • Last Filing

    05/19/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
District of Oregon (Portland)
Bankruptcy Petition #: 22-31983-pcm11

Assigned to: Bankruptcy Judge Peter C McKittrick
Chapter 11
Voluntary
Asset


Date filed:  11/29/2022
341 meeting:  01/05/2023
Deadline for filing claims:  02/07/2023

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

Latest Dockets

Date Filed#Docket Text
03/27/202383Notice 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)
03/21/202382Chapter 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)
03/21/202381Withdrawal of Document. Re: 80 Notice of Intent Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 03/21/2023)
03/20/202380Notice 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)
03/19/202379Certificate 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)
03/17/202378Order 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)
03/08/202377Withdrawal of Document. Re: 74 Notice Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 03/08/2023)
03/06/202376Hearing 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)
03/06/202375PDF 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)
03/06/202374Notice Intent to Compensate Subchapter V Chapter 11 Trustee Filed By Trustee Kenneth S Eiler (Eiler, Kenneth) (Entered: 03/06/2023)