MMZ Holdings, LLC
7
Julia W. Brand
02/16/2021
02/04/2026
Yes
v
| CONVERTED, DEFER |
Assigned to: Julia W. Brand Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor MMZ Holdings, LLC
1217 Centinela Ave Inglewood, CA 90302 LOS ANGELES-CA Tax ID / EIN: 81-0819927 |
represented by |
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: 12/20/2021 Benjamin Nachimson
Woolf & Nachimson, LLP 1100 Glendon Avenue 15th Floor Los Angeles, CA 90024 310-474-8776 Fax : 310-919-3037 Email: ben.nachimson@wnlawyers.com |
Trustee Carolyn A Dye (TR)
Law Offices of Carolyn Dye 15030 Ventura Blvd., Suite 527 Sherman Oaks, CA 91403 818-287-7003 |
represented by |
James A Dumas, Jr
Dumas & Kim, APC. 915 Wilshire Blvd. Suite 1775 Los Angeles, CA 90017 213-368-5000 Fax : 213-368-5009 Email: jdumas@dumas-law.com Christian T Kim
Dumas & Kim, Apc 915 Wilshire Blvd. Ste 1775 Los Angeles, CA 90017 213-368-5000 Fax : 213-368-5008 Email: ckim@dumas-law.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 154 | Notice to Pay Court Costs Due Sent To: Carolyn A Dye, Trustee, Total Amount Due $350.00 . (LG) |
| 02/04/2026 | 153 | Notice of Receipt of Prompt Determination of Tax Liability Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn) |
| 02/04/2026 | 152 | Request for court costs Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn) |
| 02/04/2026 | 151 | Notice to professionals to file application for compensation Filed by Trustee Carolyn A Dye (TR). (Dye (TR), Carolyn) |
| 02/11/2025 | 150 | Notice of Increased Hourly Rates for LEA Accountancy, LLP Filed by Accountant LEA Accountancy, LLP (RE: related document(s)103 Application to Employ LEA Accountancy, LLP as Accountant Filed by Accountant LEA Accountancy, LLP.). (Leslie, Sam) (Entered: 02/11/2025) |
| 01/11/2025 | 149 | BNC Certificate of Notice - PDF Document. (RE: related document(s)148 Order of Distribution (BNC-PDF) filed by Attorney Dumas & Kim APC) No. of Notices: 1. Notice Date 01/11/2025. (Admin.) (Entered: 01/11/2025) |
| 01/09/2025 | 148 | Order of Distribution for Dumas & Kim APC, Trustee's Attorney, Period: to , Fees awarded: $19938.00, Expenses awarded: $1876.40; Awarded on 1/9/2025 (BNC-PDF) Signed on 1/9/2025. (LG) |
| 12/19/2024 | 147 | Hearing Set (RE: related document(s)144 Application for Compensation filed by Attorney Dumas & Kim APC) The Hearing date is set for 1/9/2025 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) (Entered: 12/19/2024) |
| 12/19/2024 | 146 | Notice of 45-day notice to professionals re Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)144 Application for Compensation for fees and reimbursement of costs of Dumas & Kim, APC.,; Declarations of Christian T. Kim and Carolyn A. Dye in Support Thereof for Dumas & Kim APC, Trustee's Attorney, Period: 9/12/2023 to 12/19/2024, Fee: $19,938.00, Expenses: $1,876.40. Filed by Attorney Dumas & Kim APC). (Kim, Christian) (Entered: 12/19/2024) |
| 12/19/2024 | 145 | Notice of Hearing and notice of Filed by Trustee Carolyn A Dye (TR) (RE: related document(s)144 Application for Compensation for fees and reimbursement of costs of Dumas & Kim, APC.,; Declarations of Christian T. Kim and Carolyn A. Dye in Support Thereof for Dumas & Kim APC, Trustee's Attorney, Period: 9/12/2023 to 12/19/2024, Fee: $19,938.00, Expenses: $1,876.40. Filed by Attorney Dumas & Kim APC). (Kim, Christian) (Entered: 12/19/2024) |