Case number: 8:21-bk-10017 - DGWB Ventures, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    DGWB Ventures, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Theodor Albert

  • Filed

    01/06/2021

  • Last Filing

    12/21/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, DISMISSED



U.S. Bankruptcy Court
Central District of California (Santa Ana)
Bankruptcy Petition #: 8:21-bk-10017-TA

Assigned to: Theodor Albert
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/06/2021
Date terminated:  12/21/2021
Debtor dismissed:  06/24/2021
341 meeting:  02/08/2021

Debtor

DGWB Ventures, LLC

PO Box 11863
Santa Ana, CA 92711
ORANGE-CA
Tax ID / EIN: 33-0898740

represented by
Michael B Reynolds

Snell & Wilmer LLP
600 Anton Blvd Ste 1400
Costa Mesa, CA 92626
714-427-7000
Email: mreynolds@swlaw.com

Andrew Still

600 Anton Blvd., Suite 1400
Costa Mesa, CA 92626
714-427-7055
Fax : 714-427-7799
Email: astill@swlaw.com

U.S. Trustee

United States Trustee (SA)

411 W Fourth St., Suite 7160
Santa Ana, CA 92701-4593
(714) 338-3400
represented by
Michael J Hauser

411 W Fourth St Suite 7160
Santa Ana, CA 92701-4593
714-338-3417
Fax : 714-338-3421
Email: michael.hauser@usdoj.gov

Latest Dockets

Date Filed#Docket Text
12/21/2021113Bankruptcy Case Closed - DISMISSED. An Order dismissing the above referenced case was entered and notice was provided to parties in interest. Since it appears that no further matters are required that this case remain open, or that the jurisdiction of this Court continue, it is ordered that the case is closed. (Daniels, Sally) (Entered: 12/21/2021)
08/25/2021112BNC Certificate of Notice (RE: related document(s)111 Notice of dismissal (BNC)) No. of Notices: 66. Notice Date 08/25/2021. (Admin.) (Entered: 08/25/2021)
08/23/2021111Notice of dismissal - Order Granting Motion for Order Dismissing Case and Authorizing Payment of All Remaining Claims Against the Estate entered 6/24/2021 (BNC) (Daniels, Sally) (Entered: 08/23/2021)
06/30/2021110Hearing Held Re: 69 Disclosure Statement Regarding Debtor's Chapter 11 Plan Of Liquidation Dated April 5, 2021 - Off Calendar - Notice Of Withdrawal Of Disclosure Statement Regarding Debtor's Chapter 11 Plan Of Liquidation Dated April 5, 2021 (Deramus, Glenda) (Entered: 06/30/2021)
06/30/2021109Hearing Held (Bk Motion) (RE: related document(s) 12 Motion to Use Cash Collateral) - Off Calendar - Order Granting Motion For Order Dismissing Case And Authorizing Payment Of All Remaining Claims Against The Estate; And Dismissing Case Entered 6-24-21 (Deramus, Glenda) (Entered: 06/30/2021)
06/30/2021108Hearing Held (Bk Other) (RE: related document(s) 1 Voluntary Petition (Chapter 11)) - Off Calendar - Order Granting Motion For Order Dismissing Case And Authorizing Payment Of All Remaining Claim Against The Etate; And Dismissing Case Entered 6-24-21 (Deramus, Glenda) (Entered: 06/30/2021)
06/26/2021107BNC Certificate of Notice - PDF Document. (RE: related document(s)105 Order on Motion To Dismiss Debtor - Joint Debtor (BNC-PDF)) No. of Notices: 1. Notice Date 06/26/2021. (Admin.) (Entered: 06/26/2021)
06/25/2021106BNC Certificate of Notice - PDF Document. (RE: related document(s)104 Order on Application for Compensation (BNC-PDF)) No. of Notices: 1. Notice Date 06/25/2021. (Admin.) (Entered: 06/25/2021)
06/24/2021105Order Granting Motion For Order Dismissing Case And Authorizing Payment Of All Remaining Claims Against The Estate; And Dismissing Case
Debtor
Dismissed (BNC-PDF). (Related Doc # 93) - The Status Conference And The Hearing On The Motion For Use Of Cash Collateral Scheduled For June 30, 2021, Are VACATED As Moot Signed on 6/24/2021. (Deramus, Glenda) (Entered: 06/24/2021)
06/23/2021104Order Granting Application For Compensation Re: Final Fees And/Or Expenses (BNC-PDF) (Related Doc # 89) for Snell & Wilmer LLP, fees awarded: $169,409.70, expenses awarded: $7,193.22 Signed on 6/23/2021. (Deramus, Glenda) (Entered: 06/23/2021)