California Central Bankruptcy Court
Chapter 11
Judge:Julia W Brand
Case #: 2:24-bk-13316
Case Filed:Apr 30, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Single Asset Real Estate
Nature of Debts Primarily Business

Debtor
D A BEEC-007 LLC
2627 3rd St
Santa Monica, CA 90405-4178
Represented By
D A BEEC-007 LLC
contact info
Last checked: never
U.S. Trustee
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017


Docket last updated: 6 hours ago
Saturday, May 11, 2024
15 15 court BNC Certificate of Notice - PDF Document Sat 05/11 9:18 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 05/11/2024. (Admin.)
Related: [-] 12 Order Dismissing Case (BNC-PDF)
14 14 court BNC Certificate of Notice Sat 05/11 9:18 PM
BNC Certificate of Notice Related [+] No. of Notices: 3. Notice Date 05/11/2024. (Admin.)
Related: [-] 13 Notice of dismissal (BNC)
Thursday, May 09, 2024
13 13 misc Notice of dismissal (BNC) Thu 05/09 12:46 PM
Notice of dismissal (BNC) (WK)
Related: [-]
12 12 order Dismissing Case (BNC-PDF) Thu 05/09 12:46 PM
Order Dismissing Bankruptcy Case Related [+]. (WK)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor D.A. BEEC-007, LLC, 4 Hearing Set (Other) (BK Case - BNC Option),7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Friday, May 03, 2024
11 11 court BNC Certificate of Notice Fri 05/03 9:23 PM
BNC Certificate of Notice Related [+] No. of Notices: 3. Notice Date 05/03/2024. (Admin.)
Related: [-] 7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)
Thursday, May 02, 2024
10 10 court BNC Certificate of Notice - PDF Document Thu 05/02 9:23 PM
BNC Certificate of Notice - PDF Document. Related [+] No. of Notices: 1. Notice Date 05/02/2024. (Admin.)
Related: [-] 3 Order to Show Cause for Dismissal of Case (BNC-PDF)
9 9 court BNC Certificate of Notice Thu 05/02 9:23 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 05/02/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor D.A. BEEC-007, LLC
8 8 court BNC Certificate of Notice Thu 05/02 9:23 PM
BNC Certificate of Notice Related [+] No. of Notices: 1. Notice Date 05/02/2024. (Admin.)
Related: [-] 1 Voluntary Petition (Chapter 11) filed by Debtor D.A. BEEC-007, LLC
Wednesday, May 01, 2024
7 7 court Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1) Wed 05/01 5:44 PM
Meeting of Creditors 341(a) meeting to be held on 5/28/2024 at 10:00 AM at UST-LA2, TELEPHONIC MEETING. CONFERENCE LINE:1-866-816-0394, PARTICIPANT CODE:5282999. Last day to oppose discharge or dischargeability is 7/29/2024. (LL2)
Related: [-]
6 6 nef Request for courtesy Notice of Electronic Filing (NEF) Wed 05/01 12:13 PM
Request for courtesy Notice of Electronic Filing (NEF) Filed by Banner, Keith. (Banner, Keith)
Related: [-]
Tuesday, April 30, 2024
5 5 court X - Receipt Number and Filing Fee (Generic) (Auto - CR/ECF)(Retired) Tue 04/30 7:30 PM
Receipt of Chapter 11 Filing Fee - $1,738.00 by KC. Receipt Number 22001699. (admin)
Related: [-]
4 4 court Hearing Set (Other) (BK Case - BNC Option) Tue 04/30 3:37 PM
Hearing Set Order to Show Cause hearing to be held on 5/9/2024 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (WK). Related document(s)3 Order to Show Cause for Dismissal of Case (BNC-PDF)
Related: [-]
3 3 order Show Cause for Dismissal of Case (BNC-PDF) Tue 04/30 3:33 PM
Order to Show Cause re Dismissal of Case because this debtor is not represented by counsel (BNC-PDF) Related [+] Signed on 4/30/2024 (WK)
Related: [-] doc
1 1 8 pgs misc Voluntary Petition (Chapter 11) Tue 04/30 9:27 AM
Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by D A BEEC-007 LLC List of Equity Security Holders due 5/14/2024. Summary of Assets and Liabilities (Form 106Sum or 206Sum ) due 5/14/2024. Schedule A/B: Property (Form 106A/B or 206A/B) due 5/14/2024. Schedule D: Creditors Who Have Claims Secured by Property (Form 106D or 206D) due 5/14/2024. Schedule E/F: Creditors Who Have Unsecured Claims (Form 106E/F or 206E/F) due 5/14/2024. Schedule G: Executory Contracts and Unexpired Leases (Form 106G or 206G) due 5/14/2024. Schedule H: Your Codebtors (Form 106H or 206H) due 5/14/2024. Declaration Under Penalty of Perjury for Non-Individual Debtors (Form 202) due 5/14/2024. Statement of Financial Affairs (Form 107 or 207) due 5/14/2024. Corporate Resolution Authorizing Filing of Petition due 5/14/2024. Corporate Ownership Statement (LBR Form F1007-4) due by 5/14/2024. Statement of Related Cases (LBR Form F1015-2) due 5/14/2024. Verification of Master Mailing List of Creditors (LBR Form F1007-1) due 5/14/2024. Incomplete Filings due by 5/14/2024. (KC2)
Related: [-]