Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

D.A. Beec 007, Llc

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2024bk13316
TYPE / CHAPTER
Voluntary / 11

Filed

4-30-24

Updated

5-1-24

Last Checked

5-16-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 6, 2024
Last Entry Filed
May 3, 2024

Docket Entries by Day

Apr 30 1 Petition 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) (Entered: 04/30/2024)
Apr 30 3 Order to Show Cause re Dismissal of Case because this debtor is not represented by counsel (BNC-PDF) (Related Doc # doc ) Signed on 4/30/2024 (WK) (Entered: 04/30/2024)
Apr 30 4 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). (Entered: 04/30/2024)
Apr 30 5 Receipt of Chapter 11 Filing Fee - $1,738.00 by KC. Receipt Number 22001699. (admin) (Entered: 04/30/2024)
May 1 6 Request for courtesy Notice of Electronic Filing (NEF) Filed by Banner, Keith. (Banner, Keith) (Entered: 05/01/2024)
May 1 7 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) (Entered: 05/01/2024)
May 2 8 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor D.A. BEEC-007, LLC) No. of Notices: 1. Notice Date 05/02/2024. (Admin.) (Entered: 05/02/2024)
May 2 9 BNC Certificate of Notice (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor D.A. BEEC-007, LLC) No. of Notices: 1. Notice Date 05/02/2024. (Admin.) (Entered: 05/02/2024)
May 2 10 BNC Certificate of Notice - PDF Document. (RE: related document(s)3 Order to Show Cause for Dismissal of Case (BNC-PDF)) No. of Notices: 1. Notice Date 05/02/2024. (Admin.) (Entered: 05/02/2024)
May 3 11 BNC Certificate of Notice (RE: related document(s)7 Meeting of Creditors Chapter 11 (Corporations or Partnerships) (309F1)) No. of Notices: 3. Notice Date 05/03/2024. (Admin.) (Entered: 05/03/2024)

Case Information

Court
California Central Bankruptcy Court
Case number
2:2024bk13316
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Julia W. Brand
Chapter
11
Filed
Apr 30, 2024
Type
voluntary
Updated
May 1, 2024
Last checked
May 16, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    DMC Inc / Diversified Mortgage Co.
    Los Angeles Tax Collector
    Socal Gas
    SoCalGas

    Parties

    Debtor

    D.A. BEEC-007, LLC
    2627 3rd St
    Santa Monica, CA 90405
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx7296

    Represented By

    D.A. BEEC-007, LLC
    PRO SE

    U.S. Trustee

    United States Trustee (LA)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017
    (213) 894-6811

    Represented By

    Hatty K Yip
    Office of the UST/DOJ
    915 Wilshire Blvd., Suite 1850
    Los Angeles, CA 90017
    213-894-1507
    Fax : 213-894-2603
    Email: hatty.yip@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 11, 2023 Eliqs, Inc. 7 2:2023bk12899
    Apr 18, 2023 MKC Food Future LLC 11V 2:2023bk12298
    Jan 13, 2023 Plant Based Pizza Boston LLC 11 2:2023bk10208
    Oct 14, 2020 Yoga Works, Inc., a California C-Corporation 11 1:2020bk12600
    Oct 14, 2020 YogaWorks, Inc., a Delaware C-Corporation 11 1:2020bk12599
    Jun 16, 2020 Upgrade Labs Inc., a Delaware corporation 11V 2:2020bk15422
    Mar 5, 2020 Kippys Inc. 7 2:2020bk12512
    Jan 10, 2019 Primitiva, Inc. 7 2:2019bk10268
    Jun 27, 2018 Create It, Inc. 7 2:2018bk17417
    Jan 30, 2015 Solohay, Inc. 7 2:15-bk-11454
    Jul 14, 2014 Barrett's Refrigeration & Appliances, Inc. 7 2:14-bk-23432
    Oct 17, 2013 UpFront Productions, Inc. 11 2:13-bk-35380
    May 28, 2013 Brown & Associates, APC 11 2:13-bk-23966
    Aug 13, 2012 Sporteve, Inc. 7 2:12-bk-37627
    May 16, 2012 Regency Wines, Inc. 7 2:12-bk-27157