Case number: 3:25-bk-30058 - Y & W Investment LLC - California Northern Bankruptcy Court

Case Information
  • Case title

    Y & W Investment LLC

  • Court

    California Northern (canbke)

  • Chapter

    11

  • Judge

    Hannah L. Blumenstiel

  • Filed

    01/23/2025

  • Last Filing

    01/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, DsclsDue



U.S. Bankruptcy Court
California Northern Bankruptcy Court (San Francisco)
Bankruptcy Petition #: 25-30058

Assigned to: Judge Hannah L. Blumenstiel
Chapter 11
Voluntary
Asset

Date filed:  01/23/2025
341 meeting:  03/03/2025
Deadline for filing claims:  06/02/2025

Debtor

Y & W Investment LLC

345 California Street
San Francisco, CA 94104
SAN FRANCISCO-CA
Tax ID / EIN: 26-1490472

represented by
Dean Lloyd

The Madison Firm
345 California St., #600
San Francisco, CA 94104
(415) 779-3177
Email: legaljaws@gmail.com

Trustee

Not Assigned - SF


 
 
U.S. Trustee

Office of the U.S. Trustee / SF

Phillip J. Burton Federal Building
450 Golden Gate Ave. 5th Fl., #05-0153
San Francisco, CA 94102
(415)705-3333
represented by
Paul Gregory Leahy

Office of the United States Trustee
280 South First Street
Room 268
San Jose, CA 95113
(415) 705-3333
Email: Paul.Leahy@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/29/202513BNC Certificate of Mailing - Payment of State and Fed Taxes. (RE: related document(s) 8 Order for Payment of State and Federal Taxes). Notice Date 01/29/2025. (Admin.) (Entered: 01/29/2025)
01/29/202512Notice of Appearance and Request for Notice by Matthew D. Pham. Filed by Creditor Shanghai Commercial Bank, Ltd. (Pham, Matthew) (Entered: 01/29/2025)
01/26/202511BNC Certificate of Mailing (RE: related document(s) 7 Order and Notice of Status Conference Chp 11). Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025)
01/26/202510BNC Certificate of Mailing (RE: related document(s) 3 Order to File Missing Documents). Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025)
01/26/20259BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s) 4 Generate 341 Notices). Notice Date 01/26/2025. (Admin.) (Entered: 01/26/2025)
01/24/20258Order for Payment of State and Federal Taxes (admin) (Entered: 01/24/2025)
01/24/20257Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 4/3/2025 at 10:00 AM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Status Conference Statement due by 3/27/2025 (dc) (Entered: 01/24/2025)
01/24/20256Notice of Appearance and Request for Notice by Paul Gregory Leahy. Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul) (Entered: 01/24/2025)
01/24/20255Order and Notice of Chapter 11 Status Conference
Status Conference scheduled for 3/3/2025 at 01:00 PM in/via Tele/Videoconference - www.canb.uscourts.gov/calendars.
Status Conference Statement due by 2/24/2025 (dc) DEFECTIVE ENTRY: The BNC notice will not be generated, refer to document 7. (Entered: 01/24/2025)
01/24/20254Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, and Deadlines (Generated) (dc) (Entered: 01/24/2025)