Bradbury Deodar LLC
11
Vincent P. Zurzolo
06/12/2025
12/11/2025
Yes
v
| DsclsDue, PlnDue |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Bradbury Deodar LLC
119A La Porte Street Arcadia, CA 91006 LOS ANGELES-CA Tax ID / EIN: 46-2971315 |
represented by |
Michael Jay Berger
9454 Wilshire Blvd 6th Fl Beverly Hills, CA 90212-2929 310-271-6223 Fax : 310-271-9805 Email: michael.berger@bankruptcypower.com |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Kelly L Morrison
Office of the US Trustee 915 Wilshire Blvd., Ste. 1850 Los Angeles, CA 90017 213-894-2656 Fax : 213-894-2603 Email: kelly.l.morrison@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/11/2025 | 57 | Notice of Hearing Notice of Hearing on Adequacy of Disclosure Statement Filed by Debtor Bradbury Deodar LLC. (Berger, Michael) |
| 12/11/2025 | 56 | Disclosure Statement , Chapter 11 Plan of Reorganization Filed by Debtor Bradbury Deodar LLC. (Berger, Michael) |
| 12/01/2025 | 55 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Bradbury Deodar LLC. (Attachments: # 1 Supporting Documents) (Berger, Michael) (Entered: 12/01/2025) |
| 11/23/2025 | 54 | BNC Certificate of Notice - PDF Document. (RE: related document(s)53 Motion for relief from the automatic stay REAL PROPERTY (BNC-PDF)) No. of Notices: 1. Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025) |
| 11/21/2025 | 53 | Order Denying Motion for relief from the automatic stay "for additional information refer to image" REAL PROPERTY (BNC-PDF) (Related Doc # 36 ) Signed on 11/21/2025 (TJ) (Entered: 11/21/2025) |
| 11/18/2025 | 52 | Notice of lodgment Filed by Debtor Bradbury Deodar LLC (RE: related document(s)[36] Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 188 Deodar Lane Bradbury CA 91008 . Fee Amount $199, Filed by Creditor Mega Bank). (Berger, Michael) |
| 10/24/2025 | 51 | Notice Notice of Debtor's Joinder to Secured Creditor Tzu Chen Yen's Opposition to Motion for Relief From The Automatic Stay Under 11 U.S.C. § 362 (Real Property) Filed by Debtor Bradbury Deodar LLC (RE: related document(s)39 Opposition to (related document(s): 36 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 188 Deodar Lane Bradbury CA 91008 . Fee Amount $199, filed by Creditor Mega Bank) Secured Creditor Tzu Chen Yen's Opposition to Motion for Relief from the Automatic Stay Under 11 U.S.C. §362 (Real Property) Filed by Creditor Tzu Chen Yen). (Berger, Michael) (Entered: 10/24/2025) |
| 10/24/2025 | 50 | Withdrawal re: Notice of Withdrawal of Debtor's Joinder to Secured Creditor Tzu Chen Yen's Opposition to Motion for Relief from the Automatic Stay Filed by Debtor Bradbury Deodar LLC (RE: related document(s)48 Opposition). (Berger, Michael) (Entered: 10/24/2025) |
| 10/23/2025 | 49 | Notice to Filer of Error and/or Deficient Document Notice of Mismatch between filed document and docket event. (RE: related document(s)48 Opposition filed by Debtor Bradbury Deodar LLC) (TJ) (Entered: 10/23/2025)THE FILER IS INSTRUCTED TO FILE A NOTICE OF WITHDRAWAL USING WITHDRAWAL DOCKET EVENT AND REFILE THE DOCUMENT USING THE CORRECT DOCKET EVENT THAT MATCHES THE DOCUMENT. |
| 10/23/2025 | 48 | Opposition to (related document(s): 36 Notice of motion and motion for relief from the automatic stay with supporting declarations REAL PROPERTY RE: 188 Deodar Lane Bradbury CA 91008 . Fee Amount $199, filed by Creditor Mega Bank) Debtor's Joinder to Secured Creditor Tzu Chen Yen's Opposition to Motion for Relief From the Automatic Stay Under 11 U.S.C. § 362 (Real Property) Filed by Debtor Bradbury Deodar LLC (Berger, Michael) (Entered: 10/23/2025) |