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

    07/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, BARDEBTOR, RestrictedDISMISSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  10/16/2024
Debtor dismissed:  06/26/2025
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
07/02/2025120PDF 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)
06/29/2025119BNC 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)
06/29/2025118BNC 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)
06/26/2025117BNC 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)
06/26/2025116Notice to Pay Court Costs Due Sent To: DW Trust Investments LLC, Total Amount Due $0 . (ME2) (Entered: 06/26/2025)
06/26/2025115Notice of dismissal with restriction for against debtor's refiling (BNC) (ME2) (Entered: 06/26/2025)
06/26/2025114ORDER 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)
06/24/2025121Hearing 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)
06/24/2025113Hearing 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)
06/24/2025112Order 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)