Bradbury Deodar LLC
11
Vincent P. Zurzolo
06/12/2025
03/27/2026
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 |
|---|---|---|
| 03/27/2026 | 82 | Notice 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) |
| 03/26/2026 | 81 | Reply to (related document(s): [73] Order (Generic) (BNC-PDF)) Filed by Debtor Bradbury Deodar LLC (Berger, Michael) |
| 03/19/2026 | 80 | Notice of Appearance and Request for Notice by Kevin H Morse Filed by Creditor New Omni Bank, N.A.. (Morse, Kevin) |
| 02/17/2026 | 79 | Chapter 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) |
| 02/04/2026 | 78 | Chapter 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) |
| 02/01/2026 | 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). |