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
California Central Bankruptcy Court
CASE NUMBER
8:17-bk-11878
TYPE / CHAPTER
Involuntary / 11

Filed

5-10-17

Updated

4-28-22

Last Checked

3-7-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 11, 2017
Last Entry Filed
May 10, 2017

Docket Entries by Year

May 10, 2017 1 Petition Order Transferring Bankruptcy Case Re: Eagan Avenatti LLP (attorney Elizabeth A Green) Filed by Petitioning Creditor(s):Gerald Tobin from Middle District of Florida (Orlando) (Beezer, Cynthia) Additional attachment(s) added on 5/10/2017 (Beezer, Cynthia). (Entered: 05/10/2017)
May 10, 2017 Judge Catherine E. Bauer added to case per manual book assignment (Beezer, Cynthia) (Entered: 05/10/2017)
May 10, 2017 2 Notice to creditors (BNC) Case 6:17-bk-01329-KSJ Involuntary Chapter 11 original file date 3/1/2017 has been transferred to Santa Ana Division within our District and reassigned to Bankruptcy Judge Catherine E. Bauer for all further proceedings use the new case number 8:17-11878-CB. Please use the new case number for all future matters regarding this case. (Beezer, Cynthia) (Entered: 05/10/2017)

This case is closed and is no longer being updated.

Case Information

Court
California Central Bankruptcy Court
Case number
8:17-bk-11878
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Catherine E. Bauer
Chapter
11
Filed
May 10, 2017
Type
involuntary
Terminated
May 11, 2017
Reopened
May 10, 2017
Updated
Apr 28, 2022
Last checked
Mar 7, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Aderant Holding Lockbox
    AT&T Teleconference Service
    AUTHENTIC ENTERTAINMENT
    Authentic Entertainment Properties LLC
    Baker, Keener & Nahra LLP
    Calif Bank & Trust
    CCROLA
    Central Communications
    Competition Economics LLC
    County of Orange
    David W Stewart PHD
    Department of Treasury
    Employment Devel. Dept.
    FedEx
    Filippo Marchino
    There are 25 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

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

    Represented By

    Elizabeth A Green
    Baker & Hostetler LLP
    200 S Orange Ave
    Suntrust Center Ste 2300
    Orlando, Fl 32801
    407-649-4000
    Fax : 407-841-0168
    Tiffany D Payne
    PO Box 112
    Orlando,, FL

    Petitioning Creditor

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

    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 #
    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
    Mar 1, 2017 Eagan Avenatti LLP 11 6:17-bk-01329
    Dec 5, 2016 Raven Estates, LLC 11 8:16-bk-14961
    May 18, 2016 Stuart Moore (Newport Beach) Ltd. parent case 7 8:16-bk-12109
    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