Case number: 2:24-bk-12115 - Nivo 1, LLC - California Central Bankruptcy Court

Case Information
Docket Header
DsclsDue, PlnDue, Incomplete, Repeat-cacb, BARDEBTOR, RestrictedDISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-12115-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/20/2024
Debtor dismissed:  06/04/2024
341 meeting:  06/03/2024
Deadline for objecting to discharge:  06/21/2024

Debtor

Nivo 1, LLC

458 Doheny Drive #1889
Los Angeles, CA 90048
LOS ANGELES-CA
Tax ID / EIN: 27-1742071

represented by
Paul Edward Manasian

Paul Manasian
1310 65th Street
Emeryville, CA 94688
415-730-3419
Fax : 415-730-3419
Email: manasian@mrlawsf.com

Julie Nong

NT Law Group
2600 W Olive St 5th Fl 647
Burbank, CA 91505
888-588-0428
Fax : 888-588-0427
Email: julienong@ntlawgroup.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
09/06/202442Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced bankruptcy case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the Trustee is discharged, the bond is exonerated, and this case is therefore closed. (RE: related document(s)[23] Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) filed by U.S. Trustee United States Trustee (LA), [28] Amended Motion filed by Creditor HARTMAN 2020 INVESTMENTS, a California general partnership, dated October l3, 2021; W. ROBERT KOHORST; ERNEST M. POSEY, "Trustee of the Ernest Posey Business Trust; PETER RICHTER; PETER SIGFRIED) (ME2)
06/13/202441BNC Certificate of Notice - PDF Document. (RE: related document(s)38 Order on Amended Motion (BNC-PDF)) No. of Notices: 1. Notice Date 06/13/2024. (Admin.) (Entered: 06/13/2024)
06/11/202440Certified Copy Emailed to tsilverman@scheerlawgroup.com (Entered: 06/11/2024)
06/11/2024Receipt of Request for a Certified Copy( 2:24-bk-12115-BB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A56974760. Fee amount 12.00. (re: Doc# 39 ) (U.S. Treasury) (Entered: 06/11/2024)
06/11/202439Request for a Certified Copy Fee Amount $12. The document will be sent via email to :tsilverman@scheerlawgroup.com: Filed by Creditor HARTMAN 2020 INVESTMENTS, a California general partnership, dated October l3, 2021; W. ROBERT KOHORST; ERNEST M. POSEY, "Trustee of the Ernest Posey Business Trust; PETER RICHTER; PETER SIGFRIED (RE: related document(s)38 Order on Amended Motion (BNC-PDF)). (Silverman, Timothy) (Entered: 06/11/2024)
06/11/202438Order Granting Motion for relief from the automatic stay (BNC-PDF) (Related Doc # 28 ) Signed on 6/11/2024 (ME2) (Entered: 06/11/2024)
06/06/202437BNC Certificate of Notice - PDF Document. (RE: related document(s)33 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 06/06/2024. (Admin.) (Entered: 06/06/2024)
06/06/202436BNC Certificate of Notice (RE: related document(s)34 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 6. Notice Date 06/06/2024. (Admin.) (Entered: 06/06/2024)
06/05/202435Notice of Intent to Proceed on Moving Party's Motion for Relief, Despite Dismissal of this Bankruptcy Filed by Creditor HARTMAN 2020 INVESTMENTS, a California general partnership, dated October l3, 2021; W. ROBERT KOHORST; ERNEST M. POSEY, "Trustee of the Ernest Posey Business Trust; PETER RICHTER; PETER SIGFRIED (RE: related document(s)28 Amended Motion (related document(s): 25 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5958 Carlton Way, Units 1 through 4, Los Angeles, CA 90028 . Fee Amount $199, filed by Creditor HARTMAN 2020 INVESTMENTS, a California general partnership, dated October l3, 2021; W. ROBERT KOHORST; ERNEST M. POSEY, "Trustee of the Ernest Posey Business Trust; PETER RICHTER; PETER SIGFRIED) Filed by Creditor HARTMAN 2020 INVESTMENTS, a California general partnership, dated October l3, 2021; W. ROBERT KOHORST; ERNEST M. POSEY, "Trustee of the Ernest Posey Business Trust; PETER RICHTER; PETER SIGFRIED, Hearing Set (RE: related document(s)28 Amended Motion filed by HARTMAN 2020 INVESTMENTS, a California general partnership, dated October l3, 2021; W. ROBERT KOHORST; ERNEST M. POSEY, "Trustee of the Ernest Posey Business Trust; PETER RICHTER; PETER SIGFRIED) Hearing to be held on 06/11/2024 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2), 29 Proof of service Amended Filed by Creditor HARTMAN 2020 INVESTMENTS, a California general partnership, dated October l3, 2021; W. ROBERT KOHORST; ERNEST M. POSEY, "Trustee of the Ernest Posey Business Trust; PETER RICHTER; PETER SIGFRIED (RE: related document(s)28 Amended Motion (related document(s): 25 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 5958 Carlton Way, Units 1 through 4, Los Angeles, CA 90028 . Fee Amount $199, filed by).). (Silverman, Timothy) (Entered: 06/05/2024)
06/04/202434Notice of dismissal with restriction for against debtor's refiling with permanent bar UNLESS debtor files complete petition package and application to employ debtor's bankruptcy counsel with proper signatures (See order for criteria and details) (BNC) (ME2) (Entered: 06/04/2024)