DW Trust Investments LLC
11
Sheri Bluebond
10/16/2024
06/05/2025
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 |
---|---|---|
06/05/2025 | Hearing 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) | |
06/03/2025 | Receipt 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) | |
06/03/2025 | 111 | Notice 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) |
05/16/2025 | 108 | PDF 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) |
05/14/2025 | 110 | Hearing 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) |
05/14/2025 | 109 | Hearing 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) |
04/25/2025 | 107 | PDF 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) |
04/21/2025 | 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) |