California Central Bankruptcy Court
Chapter 11
Judge:Sheri Bluebond
Case #: 2:24-bk-12115
Case Filed:Mar 20, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
Nivo 1, LLC
458 N Doheny Dr # 1889
Los Angeles, CA 90069-7563
Represented By
Nivo 1, LLC
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
Represented By
David Samuel Shevitz
Office Of The United States Trustee
contact info


Docket last updated: 1 hours ago
Monday, April 22, 2024
16 16 trustee Trustee's Notice of Continued Meeting of Creditors (Rule 2003(e)) (No PDF) Mon 04/22 9:56 AM
Trustee's Notice of Continued Meeting of Creditors Filed by U.S. Trustee United States Trustee (LA). 341(a) Meeting Continued to 4/29/2024 at 09:00 AM at UST-LA3, TELEPHONIC MEETING. CONFERENCE LINE:1-866-811-2961, PARTICIPANT CODE:9609127. (Shevitz, David)
Related: [-]
Thursday, April 18, 2024
15 15 notice Notice Thu 04/18 11:51 AM
Notice of Security Interest in Rents & Profits (5958 Carlton Way, Units 1-4, Los Angeles, CA 90028) 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. (Silverman, Timothy)
Related: [-]
Wednesday, April 17, 2024
14 14 court Notice to Filer of Error and/or Deficient Document Wed 04/17 10:14 AM
Notice to Filer of Error and/or Deficient Document Other - Proof of service required. Related [+] (SM)
Related: [-] 12 Notice of Appearance filed by Debtor Nivo 1, LLC
court Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) Wed 04/17 3:02 PM
Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) Related [+] Hearing to be held on 05/29/2024 at 11:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012 for8 , (LL)
Related: [-] 8 ORDER TO SHOW CAUSE (BNC-PDF)
Tuesday, April 16, 2024
13 13 misc Declaration Tue 04/16 6:42 PM
Declaration re: Response to Order to Show Cause Filed by Debtor Nivo 1, LLC. (Manasian, Paul)
Related: [-]
12 12 misc Notice of Appearance and Request for Notice Tue 04/16 6:35 PM
Notice of Appearance and Request for Notice by Paul Edward Manasian Filed by Debtor Nivo 1, LLC. (Manasian, Paul)
Related: [-]
Saturday, March 30, 2024
11 11 court BNC Certificate of Notice Sat 03/30 9:16 PM
BNC Certificate of Notice Related [+] No. of Notices: 4. Notice Date 03/30/2024. (Admin.)
Related: [-] 9 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Thursday, March 28, 2024
10 10 court BNC Certificate of Notice - PDF Document Thu 03/28 9:20 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 03/28/2024. (Admin.)
Related: [-] 8 Order to Show Cause (BNC-PDF)
9 9 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Thu 03/28 11:35 AM
Meeting of Creditors 341(a) meeting to be held on 4/22/2024 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 6/21/2024. (LL2)
Related: [-]
Tuesday, March 26, 2024
8 8 order OSC to appear and show cause (BNC-PDF) Tue 03/26 2:59 PM
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 April 17, 2024 at 10:00 a.m. (SEE ORDER FOR DETAILS) Related [+] Signed on 3/26/2024 (ME2)
Related: [-] 1
court Hearing Set (Motion) (BK Case - BNC Option) Tue 03/26 3:00 PM
Hearing Set Related [+] Hearing to be held on 04/17/2024 at 10:00 AM 255 E. Temple St. Courtroom 1539 Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
Related: [-] 8 Order to Show Cause (BNC-PDF)
Monday, March 25, 2024
6 6 nef Request for courtesy Notice of Electronic Filing (NEF) Mon 03/25 8:31 AM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Silverman, Timothy. (Silverman, Timothy)
Related: [-]
Friday, March 22, 2024
5 5 court BNC Certificate of Notice Fri 03/22 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/22/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Nivo 1, LLC
4 4 court BNC Certificate of Notice Fri 03/22 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 03/22/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor Nivo 1, LLC
Wednesday, March 20, 2024
3 3 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Wed 03/20 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by KC. Receipt Number 22001416. (admin)
Related: [-]
1 1 8 pgs misc Voluntary Petition (Chapter 11) Wed 03/20 9:18 AM
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)
Related: [-]