Case number: 2:25-bk-20775 - Marmar Bedford, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Marmar Bedford, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Sheri Bluebond

  • Filed

    12/02/2025

  • Last Filing

    01/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-20775-BB

Assigned to: Sheri Bluebond
Chapter 11
Voluntary
Asset


Date filed:  12/02/2025
341 meeting:  01/05/2026
Deadline for objecting to discharge:  03/06/2026

Debtor

Marmar Bedford, LLC

493 S. Robertson Blvd.
Beverly Hills, CA 90211
LOS ANGELES-CA
Tax ID / EIN: 20-8553651

represented by
Thomas B Ure

Ure Law Firm
8280 Florence Avenue
Suite 200
Downey, CA 90240
213-202-6070
Fax : 213-202-6075
Email: tom@urelawfirm.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
David Samuel Shevitz

Office of the United States Trustee
915 Wilshire Blvd.
Ste 1850
Los Angeles, CA 90017
213-894-3240
Fax : 213-894-2603
Email: David.S.Shevitz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/30/2026Hearing Set (RE: related document(s)[29] Dismiss Case for Abuse and Notice of Motion (BNC) filed by United States Trustee (LA)) Hearing to be held on 03/05/2026 at 10:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2)
01/29/202629Motion to Dismiss Case for Abuse and Notice of Motion (BNC) United States Trustees Notice of Motion and Motion Under 11 U.S.C. § 1112(b) to Dismiss, Convert, or Direct the Appointment of a Chapter 11 Trustee; Declaration of Bankruptcy Auditor Jase Kochan in Support Thereof Filed by U.S. Trustee United States Trustee (LA). (Shevitz, David) (Entered: 01/29/2026)
01/24/202628BNC Certificate of Notice - PDF Document. (RE: related document(s)26 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/24/2026. (Admin.) (Entered: 01/24/2026)
01/23/2026Hearing Set (RE: related document(s) 27 Amended Motion filed by U.S. Bank Trust Company, National Association, not in its individual capacity, but solely as trustee on behalf of PRPM 2024-NQM2 Trust) Hearing to be held on 02/24/2026 at 11:00 AM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 01/23/2026)
01/23/202627Amended Motion (related document(s): 22 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 1226 S Bedford Street, Unit 502, Los Angeles, CA 90035 . Fee Amount $199, filed by Creditor U.S. Bank Trust Company, National Association, not in its individual capacity, but solely as trustee on behalf of PRPM 2024-NQM2 Trust) Filed by Creditor U.S. Bank Trust Company, National Association, not in its individual capacity, but solely as trustee on behalf of PRPM 2024-NQM2 Trust (Doyle, Shannon) (Entered: 01/23/2026)
01/22/202626Order Granting Debtors Motion To Employ Thomas B. Ure As General Bankruptcy Counsel Pursuant To 11 U.S.C. §327 And Rule 2014(A) With Compensation Pursuant To 11 U.S.C. §§ 330 And 331 (BNC-PDF) (Related Doc # 18) Signed on 1/22/2026. (ME2) (Entered: 01/22/2026)
01/21/202625Status report Debtor-In-Possession Status Conference Report Filed by Debtor Marmar Bedford, LLC (RE: related document(s)13 Order setting initial status conference in chapter 11 case (BNC-PDF)). (Ure, Thomas) (Entered: 01/21/2026)
01/21/202624Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Filed by Debtor Marmar Bedford, LLC (RE: related document(s)18 Application to Employ Thomas B. Ure as General Bankruptcy Counsel Motion to Employ Thomas B. Ure as General Bankruptcy Counsel Pursuant to 11 U.S.C. §§ 327(a) and Rule 2014(a) with Compensation Pursuant to 11 U.S.C. § § 330 and 33). (Ure, Thomas) (Entered: 01/21/2026)
01/21/202623Notice to Filer of Error and/or Deficient Document
Incorrect hearing date/time/location was selected. 2PM is not an available time for this type of motion.
THE FILER IS INSTRUCTED TO FILE AN AMENDED NOTICE OF MOTION/HEARING WITH THE CORRECT HEARING INFORMATION (If filed timely, filer may use February 24, 2026 at 11AM). Matter is not on calendar.
(RE: related document(s)22 Motion for Relief from Stay - Real Property filed by Creditor U.S. Bank Trust Company, National Association, not in its individual capacity, but solely as trustee on behalf of PRPM 2024-NQM2 Trust) (ME2) (Entered: 01/21/2026)
01/20/2026Receipt of Motion for Relief from Stay - Real Property( 2:25-bk-20775-BB) [motion,nmrp] ( 199.00) Filing Fee. Receipt number A59559670. Fee amount 199.00. (re: Doc[22]) (U.S. Treasury)