DW Trust Investments LLC
11
Sheri Bluebond
10/16/2024
07/02/2025
Yes
v
| DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED |
Assigned to: Sheri Bluebond Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
|---|---|---|
| 07/02/2025 | 120 | PDF with attached Audio File. Court Date & Time [06/24/2025 10:15:20 AM]. File Size [ 1738 KB ]. Run Time [ 00:07:14 ]. (admin). (Entered: 07/02/2025) |
| 06/29/2025 | 119 | BNC Certificate of Notice - PDF Document. (RE: related document(s)114 ORDER of dismissal with special restriction-period against re-filing a new bankruptcy case (BNC-PDF)) No. of Notices: 1. Notice Date 06/29/2025. (Admin.) (Entered: 06/29/2025) |
| 06/29/2025 | 118 | BNC Certificate of Notice (RE: related document(s)115 Notice of dismissal with restriction for against debtor's refiling (BNC)) No. of Notices: 25. Notice Date 06/29/2025. (Admin.) (Entered: 06/29/2025) |
| 06/26/2025 | 117 | BNC Certificate of Notice - PDF Document. (RE: related document(s)112 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2025. (Admin.) (Entered: 06/26/2025) |
| 06/26/2025 | 116 | Notice to Pay Court Costs Due Sent To: DW Trust Investments LLC, Total Amount Due $0 . (ME2) (Entered: 06/26/2025) |
| 06/26/2025 | 115 | Notice of dismissal with restriction for against debtor's refiling (BNC) (ME2) (Entered: 06/26/2025) |
| 06/26/2025 | 114 | ORDER Dismissing Case With A 180 Day Bar Pursuant to Order to Show Cause RE Dismissal - Debtor Dismissed (BNC-PDF)Barred Debtor DW Trust Investments LLC starting 6/26/2025 to 12/22/2025 Signed on 6/26/2025 (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor DW Trust Investments LLC, 4 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1). (ME2) (Entered: 06/26/2025) |
| 06/24/2025 | 121 | Hearing Held on 6-24-25 re 1 Scheduling and Case Management Conference in a Chapter 11 Case: RULING - OFF CALENDAR due to dismissal of case; (ME2) (Entered: 07/07/2025) |
| 06/24/2025 | 113 | Hearing Held on 6-24-25 re Hearing Held on 5-14-25 re 71 Order To Show Cause Re Dismissal: RULING - GRANTED. Tentative is the ruling. Order to follow; (ME2) (Entered: 06/25/2025) |
| 06/24/2025 | 112 | Order Granting Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF) (Related Doc # 111 ) Signed on 6/24/2025 (ME2) (Entered: 06/24/2025) |