Y & W Investment LLC
11
Hannah L. Blumenstiel
01/23/2025
04/24/2025
Yes
v
DISMISSED, PlnDue, DsclsDue, FilingFeeDue |
Assigned to: Judge Hannah L. Blumenstiel Chapter 11 Voluntary Asset |
|
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 Jonathan Madison
The Madison Firm 345 California Street Suite 600 San Francisco, CA 94104-2635 415-779-3177 Email: jmadison@themadisonfirm.com |
Responsible Ind Yang Min Yang
1008 Carolan Avenue Apt. #1416 Burlingame, CA 94010 650-307-3818 |
| |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 55 | BNC Certificate of Mailing - Notice of Dismissal. (RE: related document(s) 53 Order to Dismiss Case). Notice Date 04/24/2025. (Admin.) (Entered: 04/24/2025) |
04/22/2025 | 54 | PDF with attached Audio File. Court Date & Time [ 4/22/2025 10:00:00 AM ]. File Size [ 4742 KB ]. Run Time [ 00:19:45 ]. (admin). (Entered: 04/22/2025) |
04/22/2025 | Hearing Dropped (RE: related document(s) 45 Motion to Dismiss Case United States Trustees Motion, Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) And 9014, To Dismiss Case And Reservation Of Rights). Hearing of 05/22/2025 vacated per order issued on 04/22/2025 (Dkt. 53). (ccm) (Entered: 04/22/2025) | |
04/22/2025 | 53 | Order of Dismissal (RE: related document(s)43 Order to Show Cause). Case Management Action due after 5/6/2025. (ccm) (Entered: 04/22/2025) |
04/22/2025 | Hearing Held (RE: related document(s) 43 Order to Show Cause). After Hearing: Case dismissed without prejudice for reasons stated on the record. Court to issue order. Appearances: Jonathan Madison as attorney for Debtor, Paul Leahy on behalf of the Office of the UST, and Matthew Pham as attorney for Shanghai Commercial Bank, Ltd (ccm) (Entered: 04/22/2025) | |
04/22/2025 | 52 | Certificate of Service (RE: related document(s)47 Response). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul). Related document(s) 45 Motion to Dismiss Case United States Trustees Motion, Pursuant To 11 U.S.C. § 1112(b) And Federal Rules Of Bankruptcy Procedure 1017(f) And 9014, To Dismiss Case And Reservation Of Rights filed by U.S. Trustee Office of the U.S. Trustee / SF, 46 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee / SF. Modified on 4/22/2025 (no). (Entered: 04/22/2025) |
04/22/2025 | 51 | Certificate of Service (RE: related document(s)45 Motion to Dismiss Case, 46 Notice of Hearing). Filed by U.S. Trustee Office of the U.S. Trustee / SF (Leahy, Paul). Related document(s) 47 Response filed by U.S. Trustee Office of the U.S. Trustee / SF. Modified on 4/22/2025 (no). (Entered: 04/22/2025) |
04/21/2025 | 50 | First Amended Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor Y & W Investment LLC (Madison, Jonathan) (Entered: 04/21/2025) |
04/21/2025 | 49 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Y & W Investment LLC (Madison, Jonathan)Modified on 4/22/2025 (no). (Entered: 04/21/2025) |
04/21/2025 | 48 | Declaration of Yang Min Yang in In Support of Response to Court's Order (RE: related document(s)43 Order to Show Cause). Filed by Debtor Y & W Investment LLC (Madison, Jonathan) (Entered: 04/21/2025) |