Case number: 2:24-bk-14780 - Aiteon 1, LLC - California Central Bankruptcy Court

Case Information
Docket Header
Repeat-cacb, DsclsDue, PlnDue, Incomplete, DISMISSED, NOCLOSE



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-14780-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  06/18/2024
Debtor dismissed:  08/09/2024
341 meeting:  08/12/2024
Deadline for objecting to discharge:  09/13/2024

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

Latest Dockets

Date Filed#Docket Text
09/14/202467BNC 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.)
09/12/202466Notice 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)
09/12/202465Order Granting Stipulation To Refund Fees Pursuant To 11 U.S.C. § 329 (BNC-PDF) (Related Doc # [61]) Signed on 9/12/2024 (ME2)
09/12/202464Transcript Order Form related to an Appeal, regarding Hearing Date 09/05/24 Filed by U.S. Trustee United States Trustee (LA). (Clementson, Russell)
09/12/202463Transcript 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)
09/12/202462Notice 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)
09/12/202461Stipulation 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)
09/09/202460Receipt of Noticing Fee - $5.00 by KC. Receipt Number 22002635. (admin)
09/09/202459Receipt of Appeal Filing Fee - $293.00 by KC. Receipt Number 22002635. (admin)
09/09/202458Deficiency 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)