Case number: 2:25-bk-14929 - Bradbury Deodar LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Bradbury Deodar LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    06/12/2025

  • Last Filing

    03/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-14929-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  06/12/2025
341 meeting:  07/16/2025
Deadline for objecting to discharge:  09/15/2025

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

Latest Dockets

Date Filed#Docket Text
03/27/202682Notice to Filer of Correction Made/No Action Required: Other: CORRECTION: Notice of Mismatch between filed document and docket event. - THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE. (RE: related document(s)[81] Reply filed by Debtor Bradbury Deodar LLC) (TJ)
03/26/202681Reply to (related document(s): [73] Order (Generic) (BNC-PDF)) Filed by Debtor Bradbury Deodar LLC (Berger, Michael)
03/19/202680Notice of Appearance and Request for Notice by Kevin H Morse Filed by Creditor New Omni Bank, N.A.. (Morse, Kevin)
02/17/202679Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Bradbury Deodar LLC. (Attachments: # 1 Bank Statement) (Berger, Michael) (Entered: 02/17/2026)
02/04/202678Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Bradbury Deodar LLC. (Attachments: # 1 Supporting Documents) (Berger, Michael) (Entered: 02/04/2026)
02/01/202677BNC Certificate of Notice - PDF Document. (RE: related document(s)[73] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2026. (Admin.)
02/01/202676BNC Certificate of Notice - PDF Document. (RE: related document(s)[72] Order to Show Cause (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2026. (Admin.)
01/30/202675Notice to Pay Court Costs Due Sent To: Michael Jay Berger, Total Amount Due $0 . (TJ)
01/30/202674Hearing Set (RE: related document(s)[65],[72]) Amended Disclosure Statement filed by Debtor Bradbury Deodar LLC) Show Cause hearing to be held on 4/9/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ)
01/30/202673Findings of Fact and Conclusions of Law in Support of Order (1) Denying Approval of First Amended Disclosure Statement and Plan of Reorganization and (2) to Show Cause why Chapter 11 Case Should not be Converted or Dismissed. "See order for further details." (BNC-PDF) (Related Doc # [67]) Signed on 1/30/2026 (SM2). Related document(s) [72] Order to Show Cause (BNC-PDF).