Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Double Eagle Limited Corporation

COURT
California Central Bankruptcy Court
CASE NUMBER
8:2022bk10207
TYPE / CHAPTER
Voluntary / 11V

Filed

2-5-22

Updated

9-13-23

Last Checked

3-3-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 8, 2022
Last Entry Filed
Feb 7, 2022

Docket Entries by Quarter

Feb 5, 2022 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Double Eagle Limited Corporation List of Equity Security Holders due 02/22/2022. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 02/22/2022. Schedule A/B: Property (Form 106A/B or 206A/B) due 02/22/2022. Schedule C: The Property You Claim as Exempt (Form 106C) due 02/22/2022. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 02/22/2022. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 02/22/2022. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 02/22/2022. Schedule H: Your Codebtors (Form 106H or 206H) due 02/22/2022. Schedule I: Your Income (Form 106I) due 02/22/2022. Schedule J: Your Expenses (Form 106J) due 02/22/2022. Declaration About an Individual Debtors Schedules (Form 106Dec) due 02/22/2022. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 02/22/2022. Statement of Financial Affairs (Form 107 or 207) due 02/22/2022. Chapter 11 Statement of Your Current Monthly Income (Form 122B) Due: 02/22/2022. Incomplete Filings due by 02/22/2022. (Bowman, Stanley) WARNING: See docket entry #4 for correction. Case Deficient For: Corporate Resolution Authorizing Filing of Petition due 2/22/2022. Corporate Ownership Statement (LBR Form F1007-4) due 2/22/2022. Statement of Related Cases (LBR Form F1015-2) due 2/22/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/22/2022. Deadlines Terminated: Schedules C,I,J, Declaration Re Schedules, Statement (Form 122B). Modified on 2/7/2022 (Shimizu, Tina). (Entered: 02/05/2022)
Feb 6, 2022 Receipt of Voluntary Petition (Chapter 11)( 8:22-bk-10207) [misc,volp11] (1738.00) Filing Fee. Receipt number A53907893. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/06/2022)
Feb 7, 2022 2 Notice of Appointment of Trustee and Acceptance of Subchapter V Trustee. Mark M Sharf (TR) added to the case. Filed by U.S. Trustee United States Trustee (SA). (Hauser, Michael) (Entered: 02/07/2022)
Feb 7, 2022 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Double Eagle Limited Corporation) Corporate Resolution Authorizing Filing of Petition due 2/22/2022. Corporate Ownership Statement (LBR Form F1007-4) due by 2/22/2022. Statement of Related Cases (LBR Form F1015-2) due 2/22/2022. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 2/22/2022. (Shimizu, Tina) (Entered: 02/07/2022)
Feb 7, 2022 3 Case Commencement Deficiency Notice (BNC) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Double Eagle Limited Corporation) (Shimizu, Tina) (Entered: 02/07/2022)
Feb 7, 2022 4 Notice to Filer of Correction Made/No Action Required: Incorrect schedules/statements recorded as deficient. THE PROPER DEFICIENCY HAS BEEN ISSUED. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Double Eagle Limited Corporation) (Shimizu, Tina) (Entered: 02/07/2022)
Feb 7, 2022 5 Meeting of Creditors 341(a) meeting to be held on 2/28/2022 at 02:00 PM at UST-SA1, TELEPHONIC MEETING. CONFERENCE LINE:1-866-919-0527, PARTICIPANT CODE:2240227. Last day to oppose discharge or dischargeability is 4/29/2022. Proofs of Claims due by 4/18/2022. Government Proof of Claim due by 8/4/2022. (Law, Tamika) (Entered: 02/07/2022)
Feb 7, 2022 6 Order: (1) Setting Hearing on Status of Subchapter V Case; (2) Requiring Report on Status of Subchapter V Case by Debtor and Subchapter V Trustee; and (3) Requiring Subchapter V Trustee to Appear at the Status Conference [See Order for Further Ruling] (BNC-PDF) Signed on 2/7/2022 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Double Eagle Limited Corporation). Status hearing to be held on 3/10/2022 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith Initial Status Conference Report Due By 2/24/2022. (Duarte, Tina) (Entered: 02/07/2022)
Feb 7, 2022 7 Hearing Set (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Double Eagle Limited Corporation). Status hearing on (1) Status of Chapter V Case; (2) Requiring Report on Status of Subchapter V Case by Debtor and Subchapter V Trustee; and (3) Requiring Subchapter V Trustee to Appear at the Status Conference to be held on 3/10/2022 at 10:30 AM at Crtrm 5A, 411 W Fourth St., Santa Ana, CA 92701. The case judge is Erithe A. Smith (Duarte, Tina) (Entered: 02/07/2022)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:2022bk10207
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11V
Filed
Feb 5, 2022
Type
voluntary
Terminated
Jul 13, 2022
Updated
Sep 13, 2023
Last checked
Mar 3, 2022

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    11 Souring and Supply Co
    American Industrial Foundation
    Bayline Bank
    BSIFinancial Services
    Califonia TD Specialist
    Ms. Walsh
    Patrick Plotner
    Point Happy Reality
    PS Funding Inc.
    Sea Crest Properies LLC
    South Bay Promotions
    Sun City Palm Desert
    The Mortgage Law Firm, PLC
    TTBGM INC.

    Parties

    Debtor

    Double Eagle Limited Corporation
    32302 Alipaz St #21
    San Juan Capistrano, CA 92675
    ORANGE-CA
    Tax ID / EIN: xx-xxx6474

    Represented By

    Stanley D Bowman
    700 N Pacific Coast Hwy Ste 202A
    Redondo Beach, CA 90277
    310-937-4529
    Email: sb@stanleybowman.com

    Trustee

    Mark M Sharf (TR)
    6080 Center Drive #600
    Los Angeles, CA 90045
    818-961-7170

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 7160
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Represented By

    Michael J Hauser
    411 W Fourth St Suite 7160
    Santa Ana, CA 92701-4593
    714-338-3417
    Fax : 714-338-3421
    Email: michael.hauser@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 28 Sollievo Pharmaceuticals, Inc. 7 8:2024bk10481
    Jul 13, 2023 702 Saint Andrews, LLC 7 8:2023bk11417
    Sep 30, 2022 Thresher Boats, LLC 7 8:2022bk11680
    Aug 26, 2022 Arc Group, Inc. 7 1:2022bk11127
    Jul 31, 2021 Morrow GA Investors, LLC 11 1:2021bk55706
    Dec 18, 2020 Jump Westminster, LLC 11 8:2020bk13447
    Jan 22, 2018 TodoCast, Inc. 7 8:2018bk10200
    Oct 28, 2016 Blue Light Capital Corp 11 8:16-bk-14461
    Dec 17, 2015 Baileys Energy, LLC 7 8:15-bk-15955
    Sep 28, 2015 Bradford J. Staph, DDS, APC 11 8:15-bk-14711
    Mar 18, 2014 Bonnie & Clyde Enterprises, LLC 7 8:14-bk-11670
    Jun 27, 2013 Bonnie & Clyde Enterprises LLC 7 8:13-bk-15517
    Feb 25, 2013 Nederland Hositality, LLC dba Candlewood Suites 11 8:13-bk-11701
    Feb 25, 2013 MSP Hospitality, LLC dba Days Inn Morgan City 11 8:13-bk-11700
    Jul 12, 2011 Window & Door Design Center, Inc. 7 8:11-bk-19837