Marmar Bedford, LLC
7
Sheri Bluebond
12/02/2025
03/23/2026
No
v
| DsclsDue, PlnDue, CONVERTED |
Assigned to: Sheri Bluebond Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
Trustee Rosendo Gonzalez (TR)
Gonzalez & Gonzalez Law, P.C. 530 S. Hewitt Street, Suite 148 Los Angeles, CA 90013 (213) 452-0071 |
| |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 46 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Rosendo Gonzalez (TR) with 341(a) meeting to be held on 4/14/2026 at 10:00 AM at Zoom - Gonzalez: Meeting ID 987 345 9194, Passcode 5564413706, Phone 1 213 592 3540. (ME2) (Entered: 03/23/2026) |
| 03/20/2026 | 45 | Supplemental Supplemental Declaration of Thomas B. Ure Regarding Application for Payment Of: Final Fees And/or Expenses (11 U.S.C. § 330) [Docket 34] Filed by Debtor Marmar Bedford, LLC. (Ure, Thomas) (Entered: 03/20/2026) |
| 03/20/2026 | 44 | Request for courtesy Notice of Electronic Filing (NEF) Filed by Yoo, Timothy. (Yoo, Timothy) (Entered: 03/20/2026) |
| 03/16/2026 | 43 | Notice of Appointment of Trustee and Fixing of Bond: Acceptance of Appointment as Interim Trustee Filed by Trustee Rosendo Gonzalez (TR). (Gonzalez (TR), Rosendo) (Entered: 03/16/2026) |
| 03/13/2026 | 42 | BNC Certificate of Notice - PDF Document. (RE: related document(s)39 Order Converting Case to Chapter 7 (BNC-PDF)) No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/13/2026) |
| 03/12/2026 | Hearing Set (RE: related document(s) 34 Application for Compensation filed by Marmar Bedford, LLC) Hearing to be held on 04/02/2026 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) (Entered: 03/12/2026) | |
| 03/12/2026 | 41 | Declaration re: Declaration of Marvin Markowitz Regarding Application for Payment Of: Final Fees And/or Expenses (11 U.S.C. § 330) [Docket 34] Filed by Debtor Marmar Bedford, LLC (RE: related document(s)34 Application for Compensation Application For Payment of: Final Fees And/Or Expenses (11 U.S.C. § 330) for Thomas B Ure, Debtor's Attorney, Period: to, Fee: $23,026.50, Expenses: $177.15.). (Ure, Thomas) (Entered: 03/12/2026) |
| 03/11/2026 | 39 | Order Granting 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 (BNC-PDF). The bankruptcy case is hereby converted to a case under Chapter 7 of Title 11 of the United States Code; Trustee CASE REOP/CONV/OR CLOSED WITHOUT A TRUSTEE added to the case. (BNC-PDF) Signed on 3/11/2026. (ME2) (Entered: 03/11/2026) |
| 03/11/2026 | 38 | Notice to Pay Court Costs Due Sent To: Thomas B Ure, Debtor's Attorney, Total Amount Due $0 . (ME2) (Entered: 03/11/2026) |
| 03/09/2026 | Hearing Set (RE: related document(s)[34] Application for Compensation filed by Marmar Bedford, LLC) Hearing to be held on 04/02/2026 at 02:00 PM 255 E. Temple St.Courtroom 1539Los Angeles, CA 90012. The hearing judge is Sheri Bluebond (ME2) |