Welcome to BusinessBankruptcies.com!

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

Aiteon 1, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk14780
TYPE / CHAPTER
Voluntary / 11

Filed

6-18-24

Updated

9-1-24

Last Checked

6-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 24, 2024
Last Entry Filed
Jun 23, 2024

Docket Entries by Week of Year

Jun 18 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Aiteon 1, LLC (Manasian, Paul) WARNING: Item subsequently amended by docket entry #4. Case deficient for List of Creditors Who Hae the 20 Largest Unsecured Claims and Are Not Insiders due 6/21/24. Master Mailing List of Creditors uploaded in .txt format and Master Mailing List of Creditors (with addresses) due 6/21/24. Corporate Resolution Authorizing Filing of Petition due 7/2/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 7/2/2024. Statement of Related Cases (LBR Form F1015-2) due 7/2/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/2/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/2/2024. List of Equity Security Holders due 7/2/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/2/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/2/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/2/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/2/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/2/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 7/2/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/2/2024. Statement of Financial Affairs (Form 107 or 207) due 7/2/2024. Incomplete Filings due by 7/2/2024. Modified on 6/18/2024 (DF). (Entered: 06/18/2024)
Jun 18 Set Case Commencement Deficiency Deadlines (ccdn) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Aiteon 1, LLC) Corporate Resolution Authorizing Filing of Petition due 7/2/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 7/2/2024. Statement of Related Cases (LBR Form F1015-2) due 7/2/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/2/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/2/2024. Incomplete Filings due by 7/2/2024. (DF) (Entered: 06/18/2024)
Jun 18 Set Case Commencement Deficiency Deadlines (def/deforco) (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Aiteon 1, LLC) List of Equity Security Holders due 7/2/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/2/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/2/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/2/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/2/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/2/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 7/2/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/2/2024. Statement of Financial Affairs (Form 107 or 207) due 7/2/2024. Chapter 13 Plan (LBR F3015-1) due by 7/2/2024. Incomplete Filings due by 7/2/2024. (DF) REMARK: Chapter 13 Plan - Not applicable. Modified on 6/18/2024 (DF). (Entered: 06/18/2024)
Jun 18 2 Case Commencement Deficiency Notice (BNC)/ Corporate Resolution Authorizing Filing of Petition due 7/2/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 7/2/2024. Statement of Related Cases (LBR Form F1015-2) due 7/2/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/2/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/2/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Aiteon 1, LLC) (DF) (Entered: 06/18/2024)
Jun 18 3 Notice of Case Deficiency Under 11 U.S.C. Sec. 521(a)(1) and Bankruptcy Rule 1007 (BNC)/List of Equity Security Holders due 7/2/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/2/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/2/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/2/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/2/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/2/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 7/2/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/2/2024. Statement of Financial Affairs (Form 107 or 207) due 7/2/2024. Chapter 13 Plan (LBR F3015-1) due by 7/2/2024. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Aiteon 1, LLC) (DF) (Entered: 06/18/2024)
Jun 18 4 Notice of Dismissal of Case If Required Documents Are Not Filed Within 72 Hours (BNC)/ List of Creditors Who Hae the 20 Largest Unsecured Claims and Are Not Insiders due 6/21/24. Master Mailing List of Creditors uploaded in .txt format and Master Mailing List of Creditors (with addresses) due 6/21/24. (DF) Modified on 6/18/2024 (DF). (Entered: 06/18/2024)
Jun 18 5 Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. Digital signature for attorney submitted. Holographic signature or /s/ signature for Attorney required. Please refile using the Addendum to Voluntary Petition event code and file pages 1-5 of the Voluntary Petition. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Aiteon 1, LLC) (DF) (Entered: 06/18/2024)
Jun 18 6 Notice to Filer of Error and/or Deficient Document Petition was filed as complete, but schedules or statements are deficient. Case deficient for List of Creditors Who Hae the 20 Largest Unsecured Claims and Are Not Insiders due 6/21/24. Master Mailing List of Creditors uploaded in .txt format and Master Mailing List of Creditors (with addresses) due 6/21/24. Corporate Resolution Authorizing Filing of Petition due 7/2/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 7/2/2024. Statement of Related Cases (LBR Form F1015-2) due 7/2/2024. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 7/2/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 7/2/2024. List of Equity Security Holders due 7/2/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 7/2/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 7/2/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 7/2/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 7/2/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 7/2/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 7/2/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 7/2/2024. Statement of Financial Affairs (Form 107 or 207) due 7/2/2024. Incomplete Filings due by 7/2/2024. THE FILER IS INSTRUCTED TO FILE THE DEFICIENT DOCUMENTS. (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Aiteon 1, LLC) (DF) (Entered: 06/18/2024)
Jun 20 Receipt of Voluntary Petition (Chapter 11)( 2:24-bk-14780) [misc,volp11] (1738.00) Filing Fee. Receipt number A57008150. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 06/20/2024)
Jun 20 7 Summary of Assets and Liabilities for Non-Individual (Official Form 106Sum or 206Sum) Filed by Debtor Aiteon 1, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Manasian, Paul) (Entered: 06/20/2024)
Show 1 more entries
Jun 20 9 Schedule D Non-Individual: Creditors Who Have Claims Secured by Property (Official Form 106D or 206D) Filed by Debtor Aiteon 1, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Manasian, Paul) (Entered: 06/20/2024)
Jun 20 10 Schedule E/F for Non-Individual: Creditors Who Have Unsecured Claims (Official Form 106F or 206F) Filed by Debtor Aiteon 1, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Manasian, Paul) (Entered: 06/20/2024)
Jun 20 11 Schedule G Non-Individual: Executory Contracts and Unexpired Leases (Official Form 106G or 206G) Filed by Debtor Aiteon 1, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Manasian, Paul) (Entered: 06/20/2024)
Jun 20 12 Schedule H Non-Individual: Your Codebtors (Official Form 106H or 206H) Filed by Debtor Aiteon 1, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Manasian, Paul) (Entered: 06/20/2024)
Jun 20 13 Statement of Financial Affairs for Non-Individual Filing for Bankruptcy (Official Form 107 or 207) Filed by Debtor Aiteon 1, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (def/deforco)). (Manasian, Paul) (Entered: 06/20/2024)
Jun 20 14 Statement of Corporate Ownership filed. Filed by Debtor Aiteon 1, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Manasian, Paul) (Entered: 06/20/2024)
Jun 20 15 Disclosure of Compensation of Attorney for Debtor (Official Form 2030) Filed by Debtor Aiteon 1, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Manasian, Paul) (Entered: 06/20/2024)
Jun 20 16 Verification of Master Mailing List of Creditors (LBR Form F1007-1) Filed by Debtor Aiteon 1, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Manasian, Paul) (Entered: 06/20/2024)
Jun 20 17 Statement of Related Cases (LBR Form 1015-2.1) Filed by Debtor Aiteon 1, LLC (RE: related document(s) Set Case Commencement Deficiency Deadlines (ccdn)). (Manasian, Paul) (Entered: 06/20/2024)
Jun 20 18 BNC Certificate of Notice (RE: related document(s)2 Case Commencement Deficiency Notice (BNC)) No. of Notices: 1. Notice Date 06/20/2024. (Admin.) (Entered: 06/20/2024)

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

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk14780
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Jun 18, 2024
Type
voluntary
Updated
Sep 1, 2024
Last checked
Jun 24, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Aiteon 1, LLC
    458 N. Doheny Drive, Ste 1889
    Los Angeles, CA 90048
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7995

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20 Nivo 1, LLC 11 2:2024bk12115
    Feb 8 NOVA-4 LLC 11 2:2024bk10934
    Dec 20, 2023 Aiteon 1, LLC 11 2:2023bk18402
    Oct 4, 2022 Nivo 1, llc 11 2:2022bk15414
    Oct 4, 2022 Aiteon 1 LLC 11 2:2022bk15412
    Apr 7, 2022 Camierda 1, LLC 11 2:2022bk11970
    Mar 1, 2022 Tonarch 1, LLC 11 2:2022bk11117
    May 10, 2021 Black Cat Fashion, Inc. 7 2:2021bk13813
    Aug 14, 2019 VEPEL 6 LLC 7 2:2019bk19471
    Aug 1, 2019 Jambax 2, LLC 7 2:2019bk19000
    Apr 23, 2019 XELAN Prop 1, LLC 11 2:2019bk14626
    Apr 22, 2019 Urban Logic Consultants, Inc. 7 6:2019bk13367
    Dec 29, 2017 XELAN Prop 1, LLC 11 3:2017bk31302
    Dec 29, 2017 Nozari 2, LLC 11 3:2017bk31300
    Mar 1, 2012 Euro Investment LLC 11 2:12-bk-17499