Welcome to BusinessBankruptcies.com!

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

Eagle Portfolio Management LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:16-bk-10177
TYPE / CHAPTER
Voluntary / 7

Filed

1-15-16

Updated

9-13-23

Last Checked

2-18-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 18, 2016
Last Entry Filed
Jan 15, 2016

Docket Entries by Year

Jan 15, 2016 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $335 Filed by Eagle Portfolio Management LLC Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 01/29/2016. Schedule A/B: Property (Form 106A/B or 206A/B) due 01/29/2016. Schedule C: The Property You Claim as Exempt (Form 106C) due 01/29/2016. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 01/29/2016. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 01/29/2016. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 01/29/2016. Schedule H: Your Codebtors (Form 106H or 206H) due 01/29/2016. Schedule I: Your Income (Form 106I) due 01/29/2016. Schedule J: Your Expenses (Form 106J) due 01/29/2016. Declaration About an Individual Debtors Schedules (Form 106Dec) due 01/29/2016. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 01/29/2016. Statement of Financial Affairs (Form 107 or 207) due 01/29/2016. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 01/29/2016. Statement of Exemption from Presumption of Abuse (Form 122A-1Supp) Due: 01/29/2016. Chapter 7 Means Test Calculation (Form 122A-2) Due: 01/29/2016. Corporate Resolution Authorizing Filing of Petition due 01/29/2016. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 01/29/2016. Incomplete Filings due by 01/29/2016. (Attachments: # 1 Declaration re Electronic Filing) (Williams, J) (Entered: 01/15/2016)
Jan 15, 2016 Meeting of Creditors with 341(a) meeting to be held on 02/23/2016 at 10:00 AM at RM 3-110, 411 W Fourth St., Santa Ana, CA 92701. Proof of Claim due by 05/23/2016. (Williams, J) (Entered: 01/15/2016)
Jan 15, 2016 Receipt of Voluntary Petition (Chapter 7)(8:16-bk-10177) [misc,volp7] ( 335.00) Filing Fee. Receipt number 41649014. Fee amount 335.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/15/2016)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:16-bk-10177
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
7
Filed
Jan 15, 2016
Type
voluntary
Terminated
Jan 23, 2018
Updated
Sep 13, 2023
Last checked
Feb 18, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Charles Rusticas Administrative Trust
    Harriet L. Hoefert Living Trust
    Jonathan P. Hersey, Esq.
    LWF Corporation
    Steven and Susie Whitten
    Vafa James Rakshani Living Trust

    Parties

    Debtor

    Eagle Portfolio Management LLC
    15615 Alton Pkwy
    Suite 175
    Irvine, CA 92618
    ORANGE-CA
    Tax ID / EIN: xx-xxx7414

    Represented By

    J Scott Williams
    15615 Alton Pkwy Ste 175
    Irvine, CA 92618
    949-660-8680
    Fax : 866-284-8670
    Email: jwilliams@williamsbkfirm.com

    Trustee

    Richard A Marshack (TR)
    Marshack Hays LLP
    870 Roosevelt
    Irvine, CA 92620
    949-333-7777

    U.S. Trustee

    United States Trustee (SA)
    411 W Fourth St., Suite 9041
    Santa Ana, CA 92701-4593
    (714) 338-3400

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 5 Acclivity West, LLC parent case 11 4:2024bk90002
    May 2, 2023 JRL Capital Corporation 7 8:2023bk10917
    Jul 8, 2021 DGWB, Inc. 7 8:2021bk11703
    Mar 24, 2021 Tupelo Wood LLC 11 8:2021bk10759
    Feb 17, 2021 Distribution Property Solutions Inc 7 1:2021bk02084
    Mar 9, 2020 Draper's & Damon's LLC parent case 11 1:2020bk10581
    Feb 25, 2020 Direct Sports Media Inc 11V 8:2020bk10680
    Feb 18, 2020 ARP-Loyalton Cogen LLC 11 8:2020bk10535
    Feb 18, 2020 American Renewable Power LLC 11 8:2020bk10533
    Jan 6, 2020 James A. Grove Inc. 7 8:2020bk10046
    Jan 16, 2019 Premier Student Loans, Inc. 11 0:2019bk10658
    Feb 2, 2017 Mador Financing, LLC parent case 11 1:17-bk-10231
    Feb 2, 2017 The Wet Seal Gift Card, LLC parent case 11 1:17-bk-10230
    Jun 23, 2015 Local Corporation, a Delaware corporation 11 8:15-bk-13153
    Jan 24, 2013 AXIOM MORTGAGE BANKERS CORPORATION 7 8:13-bk-10695