Brooke Rodd Designs, LLC
11
Vincent P. Zurzolo
11/11/2025
03/19/2026
Yes
v
| Subchapter_V |
Assigned to: Vincent P. Zurzolo Chapter 11 Voluntary Asset |
|
Debtor Brooke Rodd Designs, LLC
1740 Ocean Park Blvd. Unit A Santa Monica, CA 90405 LOS ANGELES-CA Tax ID / EIN: 47-4150089 dba Fun by Brooke Rodd dba Wild Moon Kids |
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 |
Trustee John-Patrick McGinnis Fritz (TR)
2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 |
| |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Michael Jones
1270 Avenue of the Americas Ste 30th Floor New York, NY 10020-1708 212-655-2538 Fax : 212-697-7210 Email: michael.jones4@usdoj.gov 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 |
|---|---|---|
| 03/19/2026 | 77 | Monthly Operating Report. Operating Report Number: 4. For the Month Ending 02/28/2026 Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael) |
| 03/19/2026 | 76 | Monthly Operating Report. Operating Report Number: 3. For the Month Ending 01/31/2026 Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael) |
| 03/18/2026 | 75 | Declaration re: Declaration Of Samuel Barnett Regarding The Service Of The Solicitation Package Including (1) Ballot For Accepting Or Rejecting Plan (2) Notice Of Dates Related To Confirmation Of Subchapter V Plan, And Deadlines To: (A) Submit Ballots; (B) File Preliminary Objection To Plan Confirmation; And (C) File Response To Motion To Confirm Plan (3) Subchapter V Plan Of Reorganization (4) Exhibits And Declarations In Support Of Subchapter V Plan Of Reorganization Filed by Debtor Brooke Rodd Designs, LLC (RE: related document(s)[71] Ch 11 Small Business Plan, [72] Exhibit, [74] Notice). (Berger, Michael) |
| 03/10/2026 | 74 | Notice Notice Of Dates Related To Confirmation Of Subchapter V Plan Of Reorganization And Deadlines To: (A) Submit Ballots; (B) File Preliminary Objection To Plan Confirmation; And (C) File Response To Motion To Confirm Plan Filed by Debtor Brooke Rodd Designs, LLC (RE: related document(s)[71] Chapter 11 Small Business Plan Filed by Debtor Brooke Rodd Designs, LLC.). (Berger, Michael) |
| 02/10/2026 | 73 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending 12/31/2025 Refiled to Include Missing Bank Statements Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael) (Entered: 02/10/2026) |
| 02/09/2026 | 72 | Exhibit Exhibits and Declarations in Support of the Subchapter V Plan Filed by Debtor Brooke Rodd Designs, LLC (RE: related document(s)71 Ch 11 Small Business Plan). (Berger, Michael) (Entered: 02/09/2026) |
| 02/09/2026 | 71 | Chapter 11 Small Business Plan Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael) (Entered: 02/09/2026) |
| 01/23/2026 | 70 | Notice of Appearance and Request for Notice by Ellen A Friedman Filed by Creditor Faire Wholesale, Inc.. (Friedman, Ellen) (Entered: 01/23/2026) |
| 01/20/2026 | 69 | Monthly Operating Report. Operating Report Number: 2. For the Month Ending 12/31/2025 Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael) (Entered: 01/20/2026) |
| 01/20/2026 | 68 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending 11/30/2025 Amended Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael) (Entered: 01/20/2026) |