DW Trust Investments LLC
11
Sheri Bluebond
10/16/2024
04/21/2025
Yes
v
DsclsDue, PlnDue |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset |
|
Debtor DW Trust Investments LLC
1739 W. Cameron Ave., Ste. 200 West Covina, CA 91790 LOS ANGELES-CA Tax ID / EIN: 93-4767540 |
represented by |
DW Trust Investments LLC
PRO SE Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com TERMINATED: 04/16/2025 |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/21/2025 | 106 | Notice of Hearing (RESCHEDULED) on the Court's own motion (RE: related document(s)1 Chapter 11 Voluntary Petition Non-Individual, 71 Order To Show Cause Re Dismissal And Continuing Scheduling And Case Management Conference (BNC-PDF) The hearings are RESCHEDULED from 5/14/2025 at 10:00 AM TO 5/14/2025 at 01:00 PM in this case; (ME2) (Entered: 04/21/2025) |
04/21/2025 | 104 | Hearing Held on 4-16-25 re 86 Motion to Withdraw as Attorney: RULING - GRANTED. Tentative is the ruling. Order to follow. Appearances waived; (ME2) (Entered: 04/21/2025) |
04/18/2025 | 103 | BNC Certificate of Notice - PDF Document. (RE: related document(s)99 Order on Motion to Withdraw as Attorney (BNC-PDF)) No. of Notices: 1. Notice Date 04/18/2025. (Admin.) (Entered: 04/18/2025) |
04/17/2025 | 102 | BNC Certificate of Notice - PDF Document. (RE: related document(s)98 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025) |
04/17/2025 | 101 | BNC Certificate of Notice - PDF Document. (RE: related document(s)97 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025) |
04/17/2025 | 100 | BNC Certificate of Notice - PDF Document. (RE: related document(s)96 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 04/17/2025. (Admin.) (Entered: 04/17/2025) |
04/16/2025 | 99 | Order Granting Motion To Withdraw As Attorney (BNC-PDF) (Related Doc # 86) Signed on 4/16/2025. (ME2) (Entered: 04/16/2025) |
04/15/2025 | 105 | Hearing Rescheduled/Continued from 4-15-25 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DW Trust Investments LLC) Status hearing to be held on 5/14/2025 at 01:00 PM (rescheduled from 10am to 1PM) at Crtrm 1539, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sheri Bluebond (ME2) (Entered: 04/21/2025) |
04/15/2025 | 98 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 84 ) Signed on 4/15/2025 (ME2) (Entered: 04/15/2025) |
04/15/2025 | 97 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 82 ) Signed on 4/15/2025 (ME2) (Entered: 04/15/2025) |