Welcome to BusinessBankruptcies.com!

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

Nivo 1, LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk12115
TYPE / CHAPTER
Voluntary / 11

Filed

3-20-24

Updated

3-31-24

Last Checked

4-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 25, 2024
Last Entry Filed
Mar 22, 2024

Docket Entries by Week of Year

Mar 20 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Nivo 1, LLC List of Equity Security Holders due 4/3/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 4/3/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 4/3/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 4/3/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 4/3/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 4/3/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 4/3/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 4/3/2024. Statement of Financial Affairs (Form 107 or 207) due 4/3/2024. Corporate Resolution Authorizing Filing of Petition due 4/3/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 4/3/2024. Statement of Related Cases (LBR Form F1015-2) due 4/3/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 4/3/2024. Incomplete Filings due by 4/3/2024. (KC2) (Entered: 03/20/2024)
Mar 20 3 Receipt of Chapter 11 Filing Fee - $1,738.00 by KC. Receipt Number 22001416. (admin) (Entered: 03/20/2024)
Mar 22 4 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nivo 1, LLC) No. of Notices: 1. Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024)
Mar 22 5 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Nivo 1, LLC) No. of Notices: 1. Notice Date 03/22/2024. (Admin.) (Entered: 03/22/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk12115
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sheri Bluebond
Chapter
11
Filed
Mar 20, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Keillor Capital, Inc.
    Los Angeles Department of Water & Power
    Los Angeles Tax Collector
    Umpqua Bank

    Parties

    Debtor

    Nivo 1, LLC
    458 Doheny Drive #1889
    Los Angeles, CA 90048
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx2071

    Represented By

    Nivo 1, LLC
    PRO SE

    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 #
    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
    Jul 30, 2015 RML Acquisitions XI, LLC 11 1:15-bk-12031
    Mar 1, 2012 Euro Investment LLC 11 2:12-bk-17499