Avenatti & Associates APC
7
Scott C Clarkson
01/26/2026
03/26/2026
No
i
| Incomplete |
Assigned to: Scott C Clarkson Chapter 7 Involuntary |
|
Debtor Avenatti & Associates APC
520 Newport Center Dr Ste 1400 Newport Beach, CA 92660 ORANGE-CA Tax ID / EIN: 00-0000000 |
represented by |
Avenatti & Associates APC
PRO SE |
Petitioning Creditor Jason Frank Law PLC, a professional law corporation
1416 3rd Street Manhattan Beach, CA 90266 9492012400 |
represented by |
Timothy C Aires
Aires Law Firm 6 Hughes Suite 205 Irvine, CA 92618 949-718-2020 Fax : 949-718-2021 Email: tca@arlawyers.com Andrew Stolper
Frank Sims & Stolper LLP 19800 MacArthur Blvd Ste 855 Ste 855 Irvine, CA 92612 949-201-2400 Fax : 949-201-2405 Email: astolper@lawfss.com |
Trustee Jeffrey I Golden (TR)
Golden Goodrich LLP 3070 Bristol Street, Suite 640 Costa Mesa, CA 92626 (714) 966-1000 |
| |
U.S. Trustee United States Trustee (SA)
411 W Fourth St., Suite 7160 Santa Ana, CA 92701-4593 (714) 338-3400 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/24/2026 | 25 | Order for Relief Chapter 7 (BK Case - Involuntary Case) (BNC) Signed on 3/24/2026. Incomplete Filings due by 3/26/2026. Chapter 7 Statement of Your Current Monthly Income (Form 122A-1) Due: 3/26/2026. List of all Creditors - Involuntary Case due 3/26/2026. (NB8) (Entered: 03/24/2026) |
| 03/23/2026 | 24 | Notice of appointment and acceptance of trustee Filed by Trustee Jeffrey I Golden (TR). (Golden (TR), Jeffrey) (Entered: 03/23/2026) |
| 03/22/2026 | 23 | BNC Certificate of Notice - PDF Document. (RE: related document(s)22 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 03/22/2026. (Admin.) (Entered: 03/22/2026) |
| 03/19/2026 | 22 | ORDER For Relief In An Involuntary Case. IT IS ORDERED: That The Petition Is GRANTED, To Wit: An Order For Relief Under Chapter 7 Of The Bankruptcy Code (Title 11 Of The United States Code) Is Entered Forthwith. The United States Trustee Shall Appoint A Chapter 7 Trustee Pursuant To 11 U.S.C. Section 701(a)(1). (BNC-PDF) (Related Doc # 1 ) Signed on 3/19/2026 (NB8) (Entered: 03/19/2026) |
| 03/18/2026 | 21 | Notice of lodgment re: Order for Relief in an Involuntary Case Filed by Petitioning Creditor Jason Frank Law PLC, a professional law corporation (RE: related document(s)1 Chapter 7 Involuntary Petition Against a Non-Individual. Fee Amount $338 Re: Avenatti & Associates APC Filed by Petitioning Creditor(s): Jason Frank Law PLC, a professional law corporation, Jason Frank Law PLC, a professional law corporation (attorneys Andrew Stolper, Timothy C Aires). (Attachments: # 1 Involuntary Summons)). (Aires, Timothy) (Entered: 03/18/2026) |
| 03/16/2026 | 20 | Declaration re: Status Conference by Timothy Carl Aires Filed by Petitioning Creditor Jason Frank Law PLC, a professional law corporation. (Aires, Timothy) (Entered: 03/16/2026) |
| 03/03/2026 | 19 | Reply to (related document(s): 18 Statement filed by Petitioning Creditor Jason Frank Law PLC, a professional law corporation) Response To Petitioning Creditor Jason Frank Law Plcs Statement Of Basis Of Claims And Identification Of Ancillary Matters Filed by Interested Party Alexis Gardner (Hollander, Garrick) (Entered: 03/03/2026) |
| 02/23/2026 | 18 | Statement of Petitioning Creditor Jason Frank Law PLC of Basis of Claims and Identification of Ancillary Matters Filed by Petitioning Creditor Jason Frank Law PLC, a professional law corporation. (Stolper, Andrew) (Entered: 02/23/2026) |
| 02/13/2026 | 15 | Civil Minutes - General RE: Order RE Transfer To United States Bankruptcy Court For The Central District Of California - (RE: USDC Case No. SA CV 19-01704-DOC (JDEx) - Case Name: Starr Indemnity And Liability Company v. Michael J. Avenatti, et al.) - Entered In United States District Court on 2/3/2026 (NB8) (Entered: 02/13/2026) |
| 02/11/2026 | 14 | BNC Certificate of Notice - PDF Document. (RE: related document(s)13 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/11/2026. (Admin.) (Entered: 02/11/2026) |