Bradbury Deodar LLC
11
Vincent P. Zurzolo
06/12/2025
07/30/2025
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 |
---|---|---|
07/30/2025 | 28 | Notice of Appearance and Request for Notice by Brett Ramsaur Filed by Creditor Tzu Chen Yen. (Ramsaur, Brett) |
07/29/2025 | 27 | Declaration 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) |
07/28/2025 | Hearing 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) | |
07/26/2025 | 26 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[24] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 07/26/2025. (Admin.) |
07/24/2025 | 25 | PDF with attached Audio File. Court Date & Time [07/17/2025 10:06:22 AM]. File Size [ 1016 KB ]. Run Time [ 00:04:09 ]. (admin). |
07/24/2025 | 24 | Order 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). |
07/18/2025 | 23 | Notice of Bar Date for Filing Proofs of Claim in a Chapter 11 Filed by Debtor Bradbury Deodar LLC. (Berger, Michael) (Entered: 07/18/2025) |
07/17/2025 | 22 | Hearing 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) |
07/03/2025 | 21 | Status 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) |
06/30/2025 | 20 | Motion to Set Last Day to File Proofs of Claim Filed by Debtor Bradbury Deodar LLC (Berger, Michael) (Entered: 06/30/2025) |