Welcome to BusinessBankruptcies.com!

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

Eagan Avenatti LLP

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:17-bk-01329
TYPE / CHAPTER
Involuntary / 11

Filed

3-1-17

Updated

4-11-22

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2018
Last Entry Filed
May 11, 2017

Docket Entries by Year

There are 40 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Mar 23, 2017 35 Cross Notice of 2004 Examination of The UPS Store, Inc.. Filed by Tiffany D Payne on behalf of Debtor Eagan Avenatti LLP (related document(s)26). (Payne, Tiffany) (Entered: 03/23/2017)
Mar 23, 2017 36 Cross Notice of 2004 Examination of Gerald Tobin. Filed by Tiffany D Payne on behalf of Debtor Eagan Avenatti LLP (related document(s)27). (Payne, Tiffany) (Entered: 03/23/2017)
Mar 23, 2017 37 Order Granting Motion for an Order Authorizing Payment of "Gap" Compensation and Benefits and Directing Financial Institution to Honor Checks for the Payment of Same (Related Doc # 20). Service Instructions: Tiffany Payne is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Vivianne) (Entered: 03/23/2017)
Mar 24, 2017 38 Certificate of Service Re: Order Granting Debtor-in-Possession's Emergency Motion for an Order Authorizing Payment of "Gap" Compensation and Benefits and Directing Financial Institutions to Honor Checks for the Payment of Same. Filed by Tiffany D Payne on behalf of Debtor Eagan Avenatti LLP (related document(s)37). (Payne, Tiffany) (Entered: 03/24/2017)
Mar 24, 2017 39 Supplemental Certificate of Service Re: Order Granting Motion for an Order Authorizing Payment of "Gap" Compensation and Benefits and Directing Financial Institution to Honor Checks for the Payment of Same. Filed by Tiffany D Payne on behalf of Debtor Eagan Avenatti LLP (related document(s)37). (Payne, Tiffany) (Entered: 03/24/2017)
Mar 31, 2017 40 Second Motion to Extend Time to File Schedules, Statement of Financial Affairs, and the List of Creditors Required by Fed. R. Bankr. P. 1007(a)(2) Filed by Tiffany D Payne on behalf of Debtor Eagan Avenatti LLP (related document(s)31, 33 ). (Payne, Tiffany) (Entered: 03/31/2017)
Apr 3, 2017 41 Order Granting Motion to Extend Time. This case came on for consideration on the Second Motion to Extend Time to File Schedules, Statement of Financial Affairs, and the List of Creditors Required by Fed. R. Bankr. P. 1007(a)(2) Filed by Tiffany D Payne on behalf of Debtor Eagan Avenatti LLP (related document(s)31, 33 ). (Document Number 40). It is ORDERED that the Motion is GRANTED, and the time is extended to April 6, 2017. By the Honorable Karen S. Jennemann (text-only order). This entry is the Official Order of the Court. No document is attached. CERTIFICATE OF SERVICE via U.S. Mail to: Eagan Avenatti LLP,520 Newport Center Drive #1400,New Port Beach, CA 92660 (related document(s)40). Service Instructions: Clerks Office to serve. (Rutha) (Entered: 04/03/2017)
Apr 4, 2017 42 Notice of Intent to Attend Rule 2004 Examination Duces Tecum of The UPS Store, Inc. via Web Conferencing Filed by Isaac Marcushamer on behalf of Creditor Jason Frank Law, PLC (related document(s)26). (Marcushamer, Isaac) (Entered: 04/04/2017)
Apr 6, 2017 43 Cross Notice of 2004 Examination of The UPS Store. and Request for Copies Filed by Jill E Kelso on behalf of U.S. Trustee United States Trustee - ORL (related document(s)26). (Kelso, Jill) (Entered: 04/06/2017)
Apr 6, 2017 44 Cross Notice of 2004 Examination of Gerald Tobin. and Request for Copies Filed by U.S. Trustee United States Trustee - ORL (related document(s)27). (Kelso, Jill) (Entered: 04/06/2017)
Show 10 more entries
Apr 7, 2017 54 Amended Certificate of Service Re: Application to Employ Elizabeth A. Green and the Law Firm of Baker & Hostetler LLP as Chapter 11 Counsel Nunc Pro Tunc to March 10, 2017; Verified Statement Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure in Support of Application of Eagan Avenatti, LLP to Employ Elizabeth A. Green and the Law Firm of Baker & Hostetler LLP, as Counsel for the Debtor Nunc Pro Tunc to March 10, 2017: and Statement/Disclosure of Compensation of Attorney Pursuant to 11 U.S.C. § 329(a) and Federal Rules of Bankruptcy Procedure 2016(b) Filed by Elizabeth A Green on behalf of Debtor Eagan Avenatti LLP (related document(s)47, 45, 46). (Green, Elizabeth) (Entered: 04/07/2017)
Apr 11, 2017 55 Notice of Appearance and Request for Notice Filed by David H Stein on behalf of Creditor Wilentz, Goldman & Spitzer, P.A.. (Stein, David) (Entered: 04/11/2017)
Apr 13, 2017 56 Motion to Transfer Case to Another District (re: Central District of California) or, in the Alternative, to Dismiss Case. Filed by U.S. Trustee United States Trustee - ORL. (Kelso, Jill) Modified on 4/14/2017 (Vivianne). (Entered: 04/13/2017)
Apr 17, 2017 57 Notice of 2004 Examination Duces Tecum of Corporate Representative of Global Baristas US, LLC. (Scheduled for May 22, 2017 at 9:30 a.m.) Filed by Isaac Marcushamer on behalf of Creditor Jason Frank Law, PLC. (Marcushamer, Isaac) Modified on 4/18/2017 (Vivianne). (Entered: 04/17/2017)
Apr 17, 2017 58 Notice of 2004 Examination of Corporate Representative of Global Baristas LLC. (Duces Tecum) (Scheduled for May 22, 2017 at 11:30 a.m. Filed by Isaac Marcushamer on behalf of Creditor Jason Frank Law, PLC. (Marcushamer, Isaac) (Entered: 04/17/2017)
Apr 17, 2017 59 Notice of 2004 Examination of Corporate Representative of Doppio, Inc.. (Duces Tecum) (Scheduled for May 22, 2017 at 1:30 p.m.) Filed by Isaac Marcushamer on behalf of Creditor Jason Frank Law, PLC. (Marcushamer, Isaac) (Entered: 04/17/2017)
Apr 17, 2017 60 Notice of 2004 Examination of Debtor's principal, Michael J. Avenatti. (Duces Tecum) (Scheduled for May 23, 2017 at 9:30 a.m.) Filed by Isaac Marcushamer on behalf of Creditor Jason Frank Law, PLC. (Marcushamer, Isaac) (Entered: 04/17/2017)
Apr 17, 2017 61 Notice of 2004 Examination of Avenatti & Associates, a Professional Corporation. (Duces Tecum) (Scheduled for May 23, 2017 at 4:00 p.m.) Filed by Isaac Marcushamer on behalf of Creditor Jason Frank Law, PLC. (Marcushamer, Isaac) (Entered: 04/17/2017)
Apr 17, 2017 62 Notice of 2004 Examination of Debtor, Eagan Avenatti LLP. (Duces Tecum) (Scheduled for May 24, 2017 at 9:30 a.m.) Filed by Isaac Marcushamer on behalf of Creditor Jason Frank Law, PLC. (Marcushamer, Isaac) (Entered: 04/17/2017)
Apr 17, 2017 63 Notice of 2004 Examination of Judy Regnier. (Scheduled for May 25, 2017 at 9:30 a.m.) Filed by Isaac Marcushamer on behalf of Creditor Jason Frank Law, PLC. (Marcushamer, Isaac) (Entered: 04/17/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:17-bk-01329
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Karen S. Jennemann
Chapter
11
Filed
Mar 1, 2017
Type
involuntary
Terminated
May 11, 2017
Updated
Apr 11, 2022
Last checked
Apr 17, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Eagan Avenatti LLP
    520 Newport Center Drive #1400
    New Port Beach, CA 92660
    ORANGE-CA
    Tax ID / EIN: xx-xxx0000

    Represented By

    Elizabeth A Green
    Baker & Hostetler LLP
    200 S Orange Ave
    Suntrust Center, Suite 2300
    Orlando, FL 32801
    (407) 649-4000
    Fax : (407) 841-0168
    Email: egreen@bakerlaw.com
    Tiffany Payne Geyer
    Baker & Hostetler LLP
    200 S Orange Avenue Suite 2300
    Orlando, FL 32801
    (407) 649-4079
    Fax : (407) 841-0168
    Email: tpaynegeyer@bakerlaw.com

    Petitioning Creditor

    Gerald Tobin
    2014 Edgewater Drive #169
    Orlando, FL 32804
    407-367-8631

    U.S. Trustee

    United States Trustee - ORL
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Represented By

    Jill E Kelso
    Office of the United States Trustee
    400 W. Washington Street
    Suite 1100
    Orlando, FL 32801
    (407) 648-6301
    Fax : (407) 648-6323
    Email: jill.kelso@usdoj.gov
    Audrey M Aleskovsky
    Office of the United States Trustee
    George C. Young Federal Building
    400 West Washington St, Suite 1100
    Orlando, FL 32801
    407-648-6301 Ext 130
    Fax : 407-648-6323
    Email: Audrey.M.Aleskovsky@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 CEDAR POINT RECOVERY, LLC 7 2:2024bk21341
    Jun 8, 2022 Fitness Anywhere LLC parent case 11 8:2022bk10949
    Jun 8, 2022 TRX Holdco, LLC 11 8:2022bk10948
    Sep 18, 2021 Summit Financial, Inc. 11V 8:2021bk12276
    Jul 3, 2020 F&O Newport Beach LLC parent case 11 7:2020bk22816
    Mar 7, 2019 The Trial Group LLP 11 8:2019bk10822
    May 10, 2017 Eagan Avenatti LLP 11 8:17-bk-11878
    Dec 5, 2016 Raven Estates, LLC 11 8:16-bk-14961
    Sep 17, 2013 SLF Investment Trust 11 8:13-bk-17762
    Jul 29, 2013 Horizon Law Group, Inc. 7 8:13-bk-16416
    Jun 14, 2013 Manatee Radiation Oncology, Inc. 11 1:13-bk-11554
    Dec 18, 2012 Coral Point Investment LLC 11 8:12-bk-24224
    Nov 16, 2012 Waterfront Imports, Inc. 7 8:12-bk-23184
    Jun 29, 2012 Waterfront Imports, Inc. 7 8:12-bk-17981
    May 29, 2012 Palmetto Development LLC 7 8:12-bk-16703