Case number: 2:24-bk-18452 - DW Trust Investments LLC - California Central Bankruptcy Court

Case Information
  • Case title

    DW Trust Investments LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    10/16/2024

  • Last Filing

    06/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:24-bk-18452-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  10/16/2024
341 meeting:  11/18/2024
Deadline for objecting to discharge:  01/17/2025

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

Latest Dockets

Date Filed#Docket Text
06/05/2025Hearing Set (RE: related document(s) 111 Motion for Relief from Stay - Real Property filed by Socotra REIT I, LLC, a Delaware Limited Liability Company) Hearing to be held on 06/24/2025 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 06/05/2025)
06/03/2025Receipt of Motion for Relief from Stay - Real Property( 2:24-bk-18452-BB) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A58504903. Fee amount 199.00. (re: Doc# 111) (U.S. Treasury) (Entered: 06/03/2025)
06/03/2025111Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 10658 Chillingham Drive, Las Vegas, NV 89183 Amended Motion. Fee Amount $199, Filed by Creditor Socotra REIT I, LLC, a Delaware Limited Liability Company (Pearce, Dakota) (Entered: 06/03/2025)
05/16/2025108PDF with attached Audio File. Court Date & Time [05/14/2025 01:05:39 PM]. File Size [ 2701 KB ]. Run Time [ 00:11:20 ]. (admin). (Entered: 05/16/2025)
05/14/2025110Hearing Held on 5-14-25 re 1 Scheduling and Case Management Conference in a Chapter 11 Case: RULING - CONTINUED to 6-24-25 AT 10AM. Status report waived; (ME2) (Entered: 05/27/2025)
05/14/2025109Hearing Held on 5-14-25 re 71 Order To Show Cause Re Dismissal: RULING - CONTINUED to 6-24-25 AT 10AM; (ME2) (Entered: 05/27/2025)
04/25/2025107PDF with attached Audio File. Court Date & Time [04/15/2025 10:22:52 AM]. File Size [ 3567 KB ]. Run Time [ 00:15:03 ]. (admin). (Entered: 04/25/2025)
04/21/2025106Notice 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)
04/21/2025104Hearing 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)
04/18/2025103BNC 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)