D.A. BEEC-007, LLC
7
Julia W. Brand
06/03/2024
10/31/2025
Yes
v
| Repeat-cacb, CONVERTED, APLDIST, APPEAL |
Assigned to: Julia W. Brand Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor D.A. BEEC-007, LLC
2627 3rd St Santa Monica, CA 90405 LOS ANGELES-CA Tax ID / EIN: 02-0767296 |
represented by |
D.A. BEEC-007, LLC
PRO SE Julie Nong
NT Law Group 2600 W Olive St 5th Fl 647 Burbank, CA 91505 888-588-0428 Fax : 888-588-0427 Email: julienong@ntlawgroup.com TERMINATED: 08/07/2024 Matthew D. Resnik
(See above for address) TERMINATED: 08/20/2024 Thomas B Ure
(See above for address) TERMINATED: 10/22/2024 |
Trustee Arturo Cisneros (TR)
3403 Tenth Street, Suite 714 Riverside, CA 92501 (951) 328-3124 TERMINATED: 08/30/2024 |
| |
Trustee Howard M Ehrenberg (TR)
1875 Century Park East Suite 1900 Los Angeles, CA 90067 213-626-2311 |
represented by |
Asa S Hami
Greenspoon Marder, LLP 1875 Century Park East Ste 1900 Los Angeles, CA 90067 213-626-2311 Fax : 954-771-9264 Email: asa.hami@gmlaw.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Russell Clementson
915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-4505 Fax : 213-894-0276 Email: russell.clementson@usdoj.gov 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 Hatty K Yip
Office of the UST/DOJ 915 Wilshire Blvd., Suite 1850 Los Angeles, CA 90017 213-894-1507 Fax : 213-894-2603 Email: hatty.yip@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/31/2025 | 224 | Notice to Pay Court Costs Due Sent To: Trustee Howard M Ehrenberg, Total Amount Due $0 . (LG) |
| 10/31/2025 | 223 | Notice to professionals to file application for compensation with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) |
| 10/31/2025 | 222 | Request for court costs Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) |
| 10/09/2025 | 221 | Notice of Proposed Abandonment of Property of the Estate with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) |
| 09/22/2025 | 220 | Statement Chapter 7 Trustee's Report of Sale of Real Property Pursuant to Federal Rules of Bankruptcy Procedure 6004(f)(1), LBR 6004-1(g) with proof of service Filed by Trustee Howard M Ehrenberg (TR). (Ehrenberg (TR), Howard) |
| 09/15/2025 | 219 | BAP/USDC appeal judgment Re: Appeal BAP/USDC Number: 2:24-cv-08500-FLA, (Originally filed in District Court on 09/12/25) Signed on 9/15/2025 (RE: related document(s)[116] Notice of Appeal and Statement of Election (Official Form 417A) filed by Interested Party Anne Kihagi). (DG) |
| 09/15/2025 | 218 | Order Granting Motion to Dismiss [Dkt. 9] and Dismissing Bankruptcy Appeal [Dkt. 1]: District Court case number 2:24-cv-08500-FLA (Originally filed in District Court on 09/12/25) (RE: related document(s)[116] Notice of Appeal and Statement of Election to U.S. District Court - (Official Form 417A) - Fee Amount: $298.00; filed by Anne Kihagi (RE: related document(s)[79] Order Converting Case to Chapter 7 (BNC-PDF)). Appellant Designation due by 10/16/2024. (SM) filed by Interested Party Anne Kihagi). (DG) |
| 09/13/2025 | 217 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[214] Order on Motion To Sell (BNC-PDF)) No. of Notices: 1. Notice Date 09/13/2025. (Admin.) |
| 09/11/2025 | Receipt of Request for a Certified Copy( 2:24-bk-14433-WB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A58924667. Fee amount 12.00. (re: Doc# [215]) (U.S. Treasury) | |
| 09/11/2025 | 216 | Certified Copy Emailed to cheryl.caldwell@gmlaw.com |