Bradbury Deodar LLC
11
Vincent P. Zurzolo
06/12/2025
02/01/2026
Yes
v
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 |
|---|---|---|
| 02/01/2026 | 77 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[73] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 02/01/2026. (Admin.) |
| 02/01/2026 | 76 | BNC 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.) |
| 01/30/2026 | 75 | Notice to Pay Court Costs Due Sent To: Michael Jay Berger, Total Amount Due $0 . (TJ) |
| 01/30/2026 | 74 | Hearing 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) |
| 01/30/2026 | 73 | Findings 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). |
| 01/30/2026 | 72 | Order (1) Denying Approval of Disclosure Statement and Plan of Reorganization of a Debtor who is not an Individual (2) to Show Cause Why Chapter 11 Case Should not be Converted or Dismissed. IT IS ORDERED that the Disclosure Statement is not approved. The hearing on the Order to Show Cause is set for April 9, 2026, at 11:00 a.m. in courtroom 1368 at 255 E. Temple St., Los Angeles, CA. (BNC-PDF) (Related Doc # [67]) Signed on 1/30/2026 (SM2) |
| 01/15/2026 | 71 | Reply to (related document(s): 70 Response filed by Creditor Mega Bank) Debtor's Reply to Response to Motion to Approve Disclosure Statement; Declaration of Steve Su In Support Thereof Filed by Debtor Bradbury Deodar LLC (Berger, Michael) (Entered: 01/15/2026) |
| 01/14/2026 | 70 | Response to (related document(s): 66 Motion for approval of chapter 11 disclosure statement Notice of Motion and Motion to Approve Adequacy of Disclosure Statement filed by Debtor Bradbury Deodar LLC) (flattened) Filed by Creditor Mega Bank (Prince, David) (Entered: 01/14/2026) |
| 01/13/2026 | 69 | Notice to Filer of Error and/or Deficient Document Other: CORRECTION: Document filed with interactive fields on proof of service - the Filer must \'flatten\' the PDF before re-uploading the document in CM/ECF. Please refer to instructions under the \'Forms\' section of the Court's website on how to \'flatten\' a PDF. Other: FILER REQUIRED TO IMMEDIATELY REFILE FLATTENED DOCUMENT. (RE: related document(s)[68] Response filed by Creditor Mega Bank) (TJ) |
| 01/13/2026 | 68 | Response to (related document(s): [66] Motion for approval of chapter 11 disclosure statement Notice of Motion and Motion to Approve Adequacy of Disclosure Statement filed by Debtor Bradbury Deodar LLC) Filed by Creditor Mega Bank (Prince, David) |