Aiteon 1, LLC
Aiteon 1, LLC |
United States Trustee (LA) |
2:2023bk18402 |
December 20, 2023 |
U.S. Bankruptcy Court for the Central District of California |
Sheri Bluebond |
Other |
Docket Report
This docket was last retrieved on January 31, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 19 BNC Certificate of Notice - PDF Document. (RE: related document(s)#16 Order Dismissing Case (BNC-PDF)) No. of Notices: 1. Notice Date 01/31/2024. (Admin.) |
Filing 18 BNC Certificate of Notice (RE: related document(s)#17 Notice of dismissal (BNC)) No. of Notices: 6. Notice Date 01/31/2024. (Admin.) |
Filing 17 Notice of dismissal (BNC) (ME2) |
Filing 16 Order Dismissing Bankruptcy Case Pursuant To Order To Show Cause - Debtor Dismissed (BNC-PDF). Signed on 1/29/2024 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Aiteon 1, LLC, #4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), #10 Order (Generic) (BNC-PDF)). (ME2) |
Filing 15 Hearing Held on 1-24-24 re #10 Order To Show Cause Re Dismissal Based On Non-Individual Debtors Lack Of Representation By An Attorney: RULING - DISMISS CASE. Court to prepare order; (ME2) |
Filing 14 Continuance of Meeting of Creditors (Rule 2003(e)) Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 2/5/2024 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. (Shevitz, David) |
Filing 13 BNC Certificate of Notice - PDF Document. (RE: related document(s)#10 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 12/30/2023. (Admin.) |
Filing 12 BNC Certificate of Notice - PDF Document. (RE: related document(s)#11 Notice to creditors (BNC-PDF)) No. of Notices: 6. Notice Date 12/30/2023. (Admin.) |
Filing 11 Notice to creditors (BNC-PDF) re #10 Order To Show Cause Re Dismissal Based On Non-Individual Debtors Lack Of Representation By An Attorney; Hearing will be held on January 24, 2024 at 10:00 a.m.; (ME2) |
Filing 10 Order To Show Cause Re Dismissal Based On Non-Individual Debtors Lack Of Representation By An Attorney (BNC-PDF) IT IS HEREBY ORDERED that a hearing in this case will be held in Courtroom 1539 at 255 East Temple Street, Los Angeles, California 90012 on January 24, 2024 at 10:00 a.m. Signed on 12/28/2023 (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Aiteon 1, LLC). (ME2) |
Hearing Set (RE: related document(s) #10 Order (Generic) (BNC-PDF) ) Hearing to be held on 01/24/2024 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |
Filing 8 BNC Certificate of Notice (RE: related document(s)#4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 5. Notice Date 12/23/2023. (Admin.) |
Filing 7 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Aiteon 1, LLC) No. of Notices: 1. Notice Date 12/22/2023. (Admin.) |
Filing 6 BNC Certificate of Notice (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Aiteon 1, LLC) No. of Notices: 1. Notice Date 12/22/2023. (Admin.) |
Filing 5 Request for courtesy Notice of Electronic Filing (NEF) Filed by Silverman, Timothy. (Silverman, Timothy) |
Filing 4 Meeting of Creditors 341(a) meeting to be held on 1/22/2024 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. Last day to oppose discharge or dischargeability is 3/22/2024. (LL2) |
Filing 3 Receipt of Chapter 11 Filing Fee - $1,738.00 by SM. Receipt Number 22000812. (admin) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual - Fee Amount: $1738.00; filed by Aiteon 1 LLC - Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 1/3/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 1/3/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 1/3/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 1/3/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 1/3/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 1/3/2024. Statement of Financial Affairs (Form 107 or 207) due 1/3/2024. Corporate Resolution Authorizing Filing of Petition due 1/3/2024. Incomplete Filings due by 1/3/2024. (SM) Additional attachment(s) added on 12/20/2023 (SM). |
Search for this case: Aiteon 1, LLC | |
---|---|
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Web | [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ] |
Debtor: Aiteon 1, LLC | |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Us trustee: United States Trustee (LA) | |
Represented By: | David Samuel Shevitz |
Search News | [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ] |
Search Finance | [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ] |
Search Web | [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ] |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.