Case number: 2:25-bk-18796 - Breakers Mezz I, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Breakers Mezz I, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    10/02/2025

  • Last Filing

    02/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-18796-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  10/02/2025
341 meeting:  11/26/2025
Deadline for objecting to discharge:  01/05/2026

Debtor

Breakers Mezz I, LLC

400 Oceangate
Suite 1400
Long Beach, CA 90802
LOS ANGELES-CA
Tax ID / EIN: 82-3234695

represented by
Eric D Goldberg

DLA Piper LLP
2000 Avenue of the Stars
Suite 400 North Tower
Los Angeles, CA 90067
310.595.3085
Fax : 310.595.3357
Email: eric.goldberg@dlapiper.com

David M Riley

DLA Piper LLP (US)
2000 Avenue of the Stars
Suite 400 North Tower
Los Angeles, CA 90067
310-595-3024
Email: david.riley@us.dlapiper.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
01/30/2026112Notice to Filer of Correction Made/No Action Required:
Other: CORRECTION: Date should not be reflected on caption page of PDF -
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)111 Disclosure Statement filed by Debtor Breakers Mezz I, LLC, Chapter 11 Plan) (TJ) (Entered: 01/30/2026)
01/30/2026111Disclosure Statement and, Chapter 11 Plan of Reorganization Filed by Debtor Breakers Mezz I, LLC. (Attachments: # 1 Exhibit A - Declaration in Support of Disclosure Statement and Plan # 2 Exhibit B - List of All Claims # 3 Exhibit C - List of Property of the Estate # 4 Exhibit D - Projected Income, Expenses, and Plan Payments # 5 Exhibit E - Financial Records # 6 Proof of Service)(Goldberg, Eric) (Entered: 01/30/2026)
01/30/2026Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 93 OBJECTION TO CLAIM filed by Breakers Mezz I, LLC) Hearing to be held on 03/24/2026 at 11:00 AM 255 E. Temple St.Courtroom 1368Los Angeles, CA 90012 for 109, (TJ). (Entered: 01/30/2026)
01/30/2026Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 92,109) OBJECTION TO CLAIM filed by Breakers Mezz I, LLC) Hearing to be held on 03/24/2026 at 11:00 AM 255 E. Temple St.Courtroom 1368Los Angeles, CA 90012 for 92, (TJ). (Entered: 01/30/2026)
01/30/2026110Hearing Rescheduled/Continued (RE: related document(s)63,18,107) Status Report for Chapter 11 Status Conference filed by Debtor Breakers Mezz I, LLC) Disclosure Statement hearing to be held on 5/21/2026 at 11:00 AM at Crtrm 1368, 255 E Temple St., Los Angeles, CA 90012. The case judge is Vincent P. Zurzolo (TJ) (Entered: 01/30/2026)
01/30/2026109Order Granting Motion of Debtor for Entry of an Order Continuing the Hearing on Objections to Claims of Non-Government Claimants and Extending the Claim Objection Hearing Deadline. IT IS ORDERED: The Motion is GRANTED. The Claim Objection Hearing is continued to March 24, 2026, and the Objection Hearing Deadline is extended to March 24, 2026. (BNC-PDF) (Related Doc # 101 ) Signed on 1/30/2026 (SM2) (Entered: 01/30/2026)
01/30/2026108Order Approving Stipulation Continuing Deadline for Debtor to File Objection to Joseph Marion Molina, M.D., Separate Property Trust's Claim [Claims' Register 6-1]. IT IS ORDEREDL The Stipulation is Approved. Deadline to file an objection to claim with respect to the Trust Claim is extended to February 20, 2026, and the deadline to hold a hearing on such objection is extended to March 24, 2026, at 11:00 am. (BNC-PDF) (Related Doc # 98 ) Signed on 1/30/2026 (SM2) (Entered: 01/30/2026)
01/30/2026107Order Granting Motion of Debtor for Entry of an Order Continuing the Hearing on Adequacy of the Disclosure Statement. IT IS ORDERED: the Motion is GRANTED. The Disclosure Statement Hearing is continued to May 21, 2026 at 11:00 a.m. (BNC-PDF) (Related Doc # 102 ) Signed on 1/30/2026 (SM2) (Entered: 01/30/2026)
01/30/2026106Notice to Filer of Error and/or Deficient Document
Notice of Mismatch between filed document and docket event.
THIS ENTRY IS PROVIDED FOR FUTURE REFERENCE.
(RE: related document(s)101 Generic Motion filed by Debtor Breakers Mezz I, LLC) (TJ) (Entered: 01/30/2026)
01/29/2026105Notice of lodgment of Proposed Order Granting Motion of Debtor for Entry of an Order Continuing the Hearing on Adequacy of the Disclosure Statement Filed by Debtor Breakers Mezz I, LLC (RE: related document(s)102 Motion of Debtor for Entry of an Order Continuing the Hearing on Adequacy of the Disclosure Statement Filed by Debtor Breakers Mezz I, LLC (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Goldberg Declaration # 3 Proof of Service)). (Attachments: # 1 Exhibit A - Proposed Order # 2 Proof of Service) (Riley, David) (Entered: 01/29/2026)