PWP Investments, LLC
11
Sandra R. Klein
06/01/2022
05/10/2024
Yes
v
DsclsDue, PlnDue, Repeat-cacb, DISMISSED |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
05/10/2024 | 97 | Bankruptcy 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) |
04/17/2024 | 96 | BNC 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) |
04/17/2024 | 95 | BNC 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) |
04/15/2024 | 94 | Notice of dismissal (BNC) (PP) (Entered: 04/15/2024) |
04/15/2024 | 93 | Order 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) |
03/14/2024 | 92 | Notice to Pay Court Costs Due Sent To: Thomas Ure, Total Amount Due $0 . (TM) (Entered: 03/14/2024) |
03/14/2024 | 91 | Hearing 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) |
03/13/2024 | 90 | Motion 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) |
02/29/2024 | Hearing 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) | |
02/27/2024 | 89 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2024 Filed by Debtor PWP Investments, LLC. (Attachments: # (1) Holographic Signatures) (Ure, Thomas) |