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

    07/30/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



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
07/30/202528Notice of Appearance and Request for Notice by Brett Ramsaur Filed by Creditor Tzu Chen Yen. (Ramsaur, Brett)
07/29/202527Declaration re: Declaration Of Peter Garza Regarding Service Of The Order After Initial Conference In Chapter 11 Case; Et Al [Docket No. 24] Filed by Debtor Bradbury Deodar LLC (RE: related document(s)[24] Order (Generic) (BNC-PDF)). (Berger, Michael)
07/28/2025Hearing Set (RE: related document(s)[24] Order (Generic) (BNC-PDF) ) Hearing to be held on 01/22/2026 at 11:00 AM 255 E. Temple St.Courtroom 1368Los Angeles, CA 90012. The hearing judge is Vincent Zurzolo (NV)
07/26/202526BNC Certificate of Notice - PDF Document. (RE: related document(s)[24] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2025. (Admin.)
07/24/202525PDF with attached Audio File. Court Date & Time [07/17/2025 10:06:22 AM]. File Size [ 1016 KB ]. Run Time [ 00:04:09 ]. (admin).
07/24/202524Order After Initial Status Conference in Chapter 11 Case: (1) Setting Deadline For Filing Proofs of Claim And Requiring Compliance With Local Bankruptcy Rule 3003-1; (2) Setting Deadline to Hold a Hearing on Objection to Claims; And (3) Setting Hearing on Motion for Order Approving Adequacy of Disclosure Statement (BNC-PDF) (Related Doc [5]) Signed on 7/24/2025 (SC2).
07/18/202523Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Bradbury Deodar LLC. (Berger, Michael) (Entered: 07/18/2025)
07/17/202522Hearing Set (RE: related document(s)21,5) Status Report for Chapter 11 Status Conference filed by Debtor Bradbury Deodar LLC) Disclosure Statement hearing to be held on 1/22/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 07/17/2025)
07/03/202521Status Report for Chapter 11 Status Conference Debtor's Initial Status Report; Declarations of Michael Jay Berger and Steve Su in Support Thereof Filed by Debtor Bradbury Deodar LLC. (Berger, Michael) (Entered: 07/03/2025)
06/30/202520Motion to Set Last Day to File Proofs of Claim Filed by Debtor Bradbury Deodar LLC (Berger, Michael) (Entered: 06/30/2025)