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

    7

  • Judge

    Sheri Bluebond

  • Filed

    12/02/2025

  • Last Filing

    03/23/2026

  • Asset

    No

  • Vol

    v

Docket Header
DsclsDue, PlnDue, CONVERTED



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

Assigned to: Sheri Bluebond
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  12/02/2025
Date converted:  03/11/2026
341 meeting:  04/14/2026
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

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

Latest Dockets

Date Filed#Docket Text
03/23/202646Notice 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)
03/20/202645Supplemental 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)
03/20/202644Request for courtesy Notice of Electronic Filing (NEF) Filed by Yoo, Timothy. (Yoo, Timothy) (Entered: 03/20/2026)
03/16/202643Notice 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)
03/13/202642BNC 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)
03/12/2026Hearing 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)
03/12/202641Declaration 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)
03/11/202639Order 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)
03/11/202638Notice to Pay Court Costs Due Sent To: Thomas B Ure, Debtor's Attorney, Total Amount Due $0 . (ME2) (Entered: 03/11/2026)
03/09/2026Hearing 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)