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

    12/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, Incomplete



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
12/10/20258Request for courtesy Notice of Electronic Filing (NEF) Filed by Garan, Todd. (Garan, Todd) (Entered: 12/10/2025)
12/05/20257BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Marmar Bedford, LLC) No. of Notices: 1. Notice Date 12/05/2025. (Admin.) (Entered: 12/05/2025)
12/05/20256BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Marmar Bedford, LLC) No. of Notices: 1. Notice Date 12/05/2025. (Admin.) (Entered: 12/05/2025)
12/05/20255BNC Certificate of Notice (RE: related document(s)3 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 2. Notice Date 12/05/2025. (Admin.) (Entered: 12/05/2025)
12/03/20254Certified Copy Emailed to Stacy@urelawfirm.com (Entered: 12/03/2025)
12/03/2025Receipt of Request for a Certified Copy( 2:25-bk-20775-BB) [misc,paycert] ( 12.00) Filing Fee. Receipt number A59365592. Fee amount 12.00. (re: Doc# 2 ) (U.S. Treasury) (Entered: 12/03/2025)
12/03/20253Meeting of Creditors 341(a) meeting to be held on 1/5/2026 at 10:00 AM at UST-LA1, TELEPHONIC MEETING. CONFERENCE LINE:1-888-330-1716, PARTICIPANT CODE:4892201. Last day to oppose discharge or dischargeability is 3/6/2026. (LL2) (Entered: 12/03/2025)
12/03/20252Request for a Certified Copy Fee Amount $12. The document will be sent via email to :Stacy@urelawfirm.com: Filed by Debtor Marmar Bedford, LLC (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Ure, Thomas) (Entered: 12/03/2025)
12/02/2025Receipt of Voluntary Petition (Chapter 11)( 2:25-bk-20775) [misc,volp11] (1738.00) Filing Fee. Receipt number A59360862. Fee amount 1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 12/02/2025)
12/02/20251Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Marmar Bedford, LLC Schedule A/B: Property (Form 106A/B or 206A/B) due 12/16/2025. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 12/16/2025. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 12/16/2025. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 12/16/2025. Schedule H: Your Codebtors (Form 106H or 206H) due 12/16/2025. Declaration About an Individual Debtors Schedules (Form 106Dec) due 12/16/2025. Statement of Financial Affairs (Form 107 or 207) due 12/16/2025. Statement of Related Cases (LBR Form F1015-2) due 12/16/2025. Disclosure of Compensation of Attorney for Debtor (Form 2030) due 12/16/2025. Declaration by Debtors as to Whether Income was Received from an Employer within 60-Days of the Petition Date (LBR Form F1002-1) due by 12/16/2025. Incomplete Filings due by 12/16/2025. (Ure, Thomas) (Entered: 12/02/2025)