D.A. BEEC-007, LLC
7
Julia W. Brand
06/03/2024
03/11/2026
Yes
v
| Repeat-cacb, CONVERTED, APLDIST |
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 |
|---|---|---|
| 03/11/2026 | 231 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[229] Notice of Trustee's Final Report and Applications for Compensation (NFR) (BNC-PDF)) No. of Notices: 10. Notice Date 03/11/2026. (Admin.) |
| 03/09/2026 | 230 | Hearing Set re [229] Trustee's Final Report and Applications for Compensation The Hearing date is set for 4/2/2026 at 02:00 PM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
| 03/09/2026 | 229 | Notice of Trustee's Final Report and Applications for Compensation (BNC-PDF) Filed by United States Trustee (RE: related document(s)[228]). (united states trustee (pca)) |
| 03/09/2026 | 228 | Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Howard M. Ehrenberg. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by United States Trustee. (united states trustee (pca)) |
| 01/24/2026 | 227 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC CACBCLERK26-0398. (VM) (Entered: 01/24/2026) |
| 01/12/2026 | 226 | Application for Compensation First and Final Application of Greenspoon Marder LLP, Bankruptcy Counsel to Chapter 7 Trustee, for Allowance and Payment of Fees and Reimbursement of Expenses; Declarations of Asa S. Hami and Howard M. Ehrenberg in Support Thereof for Asa S Hami, Trustee's Attorney, Period: 10/7/2024 to 12/1/2025, Fee: $53,401.50, Expenses: $558.79. Filed by Attorney Asa S Hami (Hami, Asa) (Entered: 01/12/2026) |
| 01/07/2026 | 225 | Application for Compensation for Menchaca & Company, Accountant, Period: 11/12/2024 to 1/6/2026, Fee: $11,593.50, Expenses: $10.99. Filed by Accountant Menchaca & Company (Sumpter, Jeffrey) |
| 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) |