Welcome to BusinessBankruptcies.com!

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

Clayton M. Anderson, APC

COURT
California Central Bankruptcy Court
CASE NUMBER
8:14-bk-14774
TYPE / CHAPTER
Voluntary / 11

Filed

8-1-14

Updated

9-13-23

Last Checked

8-4-14

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 4, 2014
Last Entry Filed
Aug 3, 2014

Docket Entries by Year

Aug 1, 2014 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717 Filed by Clayton M. Anderson, APC (Sabaratnam, Mufthiha) WARNING: ITEM SUBSEQUENTLY AMENDED BY DOCKET ENTRY 9 CASE DEFICIENT FOR: CORPORATE OWNERSHIP STATEMENT DUE 8/15/2014, DISCLOSURE STMT OF COMPENSATION DUE 8/15/2014, EXHIBIT A DUE 8/15/2014, LIST OF CREDITORS DUE 8/4/2014, VERICATION OF MATRIX LIST DUE 8/15/2014, INCOMPLETE FILING DUE 8/15/2014 Modified on 8/1/2014 (Beezer, Cynthia). (Entered: 08/01/2014)
Aug 1, 2014 Receipt of Voluntary Petition (Chapter 11)(8:14-bk-14774) [misc,volp11] (1717.00) Filing Fee. Receipt number 37661781. Fee amount 1717.00. (re: Doc# 1) (U.S. Treasury) (Entered: 08/01/2014)
Aug 1, 2014 2 Addendum to voluntary petition Equipment list Filed by Debtor Clayton M. Anderson, APC. (Sabaratnam, Mufthiha) (Entered: 08/01/2014)
Aug 1, 2014 3 Corporate resolution authorizing filing of petitions Filed by Debtor Clayton M. Anderson, APC. (Sabaratnam, Mufthiha) (Entered: 08/01/2014)
Aug 1, 2014 4 List of Creditors Holding the 20 Largest Unsecured Claims (Official Form B4) Filed by Debtor Clayton M. Anderson, APC. (Sabaratnam, Mufthiha) (Entered: 08/01/2014)
Aug 1, 2014 5 Venue disclosure form (for Corporations and Partnerships filing a chapter 11) Filed by Debtor Clayton M. Anderson, APC. (Sabaratnam, Mufthiha) (Entered: 08/01/2014)
Aug 1, 2014 6 List of Equity Security Holders Filed by Debtor Clayton M. Anderson, APC. (Sabaratnam, Mufthiha) (Entered: 08/01/2014)
Aug 1, 2014 7 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Clayton M. Anderson, APC. (Sabaratnam, Mufthiha) (Entered: 08/01/2014)
Aug 1, 2014 8 Declaration Re: Electronic Filing for initial filing Filed by Debtor Clayton M. Anderson, APC. (Sabaratnam, Mufthiha) (Entered: 08/01/2014)
Aug 1, 2014 9 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. THE FILER IS INSTRUCTED TO RE-FILE THE DEFICIENT DOCUMENTS IMMEDIATELY. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Clayton M. Anderson, APC) (Beezer, Cynthia) (Entered: 08/01/2014)

There are 5 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
California Central Bankruptcy Court
Case number
8:14-bk-14774
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Erithe A. Smith
Chapter
11
Filed
Aug 1, 2014
Type
voluntary
Terminated
Aug 19, 2022
Updated
Sep 13, 2023
Last checked
Aug 4, 2014

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Advocate Capital
    AL CLARKE
    AMCC
    American Geotechnical
    Andrew Kurz
    Angel's Construction
    BANK OF AMERICA
    Barbara Follett
    Bel Espirit Builders, Inc.
    Bethco Builders
    BOYD-SCHLUMBOHM CONSULTANTS INC
    Brussell Consulting
    C. Patrick Callahan
    Carville Engineering and Constructi
    CDIS
    There are 60 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Clayton M. Anderson, APC
    4887 E. La Palma Avenue Suite 708
    Anaheim, CA 92807
    ORANGE-CA
    Tax ID / EIN: xx-xxx2099

    Represented By

    Mufthiha Sabaratnam
    11601 Wilshire Bl Ste 500
    Los Angeles, CA 90025
    310-575-4893
    Fax : 213-403-6230
    Email: pke115mfs@yahoo.com

    U.S. Trustee

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 4 Robinson MFG., Inc. 7 8:2024bk10027
    Jun 30, 2023 IGIT Logistics, LLC 11 8:2023bk11357
    May 2, 2023 J. Gardner & Associates, LLC 7 8:2023bk10916
    Mar 14, 2023 Prestige Auto Specialists, Inc. 7 8:2023bk10530
    Mar 14, 2023 Automotive Creations, Inc. 7 8:2023bk10529
    Apr 10, 2018 D'Best Beverages, Inc. 11 8:2018bk11273
    Feb 16, 2018 Automotive Funding Group, Inc. 7 8:2018bk10516
    Jun 16, 2017 Orange Coast Rebuilding, Inc. 7 8:17-bk-12466
    Feb 1, 2017 Rehab Fitness, Inc. 7 8:17-bk-10393
    Feb 23, 2016 Micon Engineering, Inc. 7 8:16-bk-10713
    Nov 22, 2013 Fisker Automotive Holdings, Inc. 11 1:13-bk-13087
    Nov 22, 2013 Fisker Automotive, Inc. 11 1:13-bk-13086
    Jul 2, 2012 Stone Canyon Holdings, LLC 7 8:12-bk-18153
    Sep 9, 2011 LRJC, Inc. 11 8:11-bk-22695
    Sep 9, 2011 Townsend Corporation 11 8:11-bk-22690