Case number: 2:22-bk-13044 - PWP Investments, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    PWP Investments, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sandra R. Klein

  • Filed

    06/01/2022

  • Last Filing

    05/10/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Repeat-cacb, DISMISSED



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:22-bk-13044-SK

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/01/2022
Debtor dismissed:  04/15/2024
341 meeting:  07/07/2022
Deadline for objecting to discharge:  09/06/2022

Debtor

PWP Investments, LLC

4251 Faculty Avenue
Long Beach, CA 90808
LOS ANGELES-CA
Tax ID / EIN: 82-3887949

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Ave.
Suite 200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/10/202497Bankruptcy 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)[1] Voluntary Petition (Chapter 11) filed by Debtor PWP Investments, LLC, [2] Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1), [34] Hearing Set (Motion) (BK Case - BNC Option), [42] Notice of Hearing (BK Case) filed by Debtor PWP Investments, LLC, [59] Motion for Relief from Stay - Real Property filed by Creditor Lima One Capital, LLC, [90] Generic Motion filed by Debtor PWP Investments, LLC) (TM)
04/17/202496BNC Certificate of Notice - PDF Document. (RE: related document(s)93 Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)
04/17/202495BNC Certificate of Notice (RE: related document(s)94 Notice of dismissal (BNC)) No. of Notices: 4. Notice Date 04/17/2024. (Admin.) (Entered: 04/17/2024)
04/15/202494Notice of dismissal (BNC) (PP) (Entered: 04/15/2024)
04/15/202493Order Granting Debtor's Motion to Dismiss Chapter 11 Bankruptcy Case (BNC-PDF) (Related Doc # 90 ) Signed on 4/15/2024 (PP) (Entered: 04/15/2024)
03/14/202492Notice to Pay Court Costs Due Sent To: Thomas Ure, Total Amount Due $0 . (TM) (Entered: 03/14/2024)
03/14/202491Hearing Set (RE: related document(s)90 Generic Motion filed by Debtor PWP Investments, LLC) The Hearing date is set for 4/10/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 03/14/2024)
03/13/202490Motion Debtor's Motion For Order Dismissing Chapter 11 Case; Memorandum of Points and Authorities; Declaration of Christopher C. Uyan In Support Thereof Filed by Debtor PWP Investments, LLC (Ure, Thomas) (Entered: 03/13/2024)
02/29/2024Hearing Rescheduled/Continued (Other) (BK Case - BNC Option) (RE: related document(s) [1] VOLUNTARY PETITION (CHAPTER 11) filed by PWP Investments, LLC) Status Hearing to be held on 04/10/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for [1], (TM)
02/27/202489Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor PWP Investments, LLC. (Attachments: # (1) Holographic Signatures) (Ure, Thomas)