Aiteon 1, LLC
11
Sheri Bluebond
06/18/2024
09/14/2024
Yes
v
Repeat-cacb, DsclsDue, PlnDue, Incomplete, DISMISSED, NOCLOSE |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Aiteon 1, LLC
458 N. Doheny Drive, Ste 1889 Los Angeles, CA 90048 LOS ANGELES-CA Tax ID / EIN: 84-5177995 |
represented by |
Paul Edward Manasian
Law Offices of Paul E. Manasian 1310 65th Street Emeryville, CA 94608 415-730-3419 Fax : 415-730-3419 Email: manasian@mrlawsf.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
David Samuel Shevitz
Office of the United States Trustee 915 Wilshire Blvd. Ste 1850 Los Angeles, CA 90017 213-894-3240 Fax : 213-894-2603 Email: David.S.Shevitz@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/14/2024 | 67 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[65] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 1. Notice Date 09/14/2024. (Admin.) |
09/12/2024 | 66 | Notice RE: Appeal from Bankruptcy Court (USDC) RE: 2:24-cv-07710-HDV (Originally filed at District Court 09/12/2024). (RE: related document(s)[56] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Aiteon 1, LLC, Interested Party Anne Kihagi) (SM) |
09/12/2024 | 65 | Order Granting Stipulation To Refund Fees Pursuant To 11 U.S.C. § 329 (BNC-PDF) (Related Doc # [61]) Signed on 9/12/2024 (ME2) |
09/12/2024 | 64 | Transcript Order Form related to an Appeal, regarding Hearing Date 09/05/24 Filed by U.S. Trustee United States Trustee (LA). (Clementson, Russell) |
09/12/2024 | 63 | Transcript Order Form related to an Appeal, regarding Hearing Date 08/08/24 Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[28] U.S. Trustee Motion to dismiss or convert United States Trustees Notice of Motion and Motion Under 11 U.S.C Section 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee; Declaration of Legal Assistant Maria A. Ramos in Supp). (Clementson, Russell) |
09/12/2024 | 62 | Notice of lodgment Filed by U.S. Trustee United States Trustee (LA) (RE: related document(s)[61] Stipulation By United States Trustee (LA) and Stipulation to Refund Fees Pursuant to 11 U.S.C. § 329). (Shevitz, David) |
09/12/2024 | 61 | Stipulation By United States Trustee (LA) and Stipulation to Refund Fees Pursuant to 11 U.S.C. § 329 Filed by U.S. Trustee United States Trustee (LA) (Shevitz, David) |
09/09/2024 | 60 | Receipt of Noticing Fee - $5.00 by KC. Receipt Number 22002635. (admin) |
09/09/2024 | 59 | Receipt of Appeal Filing Fee - $293.00 by KC. Receipt Number 22002635. (admin) |
09/09/2024 | 58 | Deficiency Notice to Appellant - Notice of Appeal Does not include entered stamped copy of order, judgment, or decree. (RE: related document(s)[56] Notice of Appeal and Statement of Election (Official Form 417A) filed by Debtor Aiteon 1, LLC, Interested Party Anne Kihagi) (SM) |