Brooke Rodd Designs, LLC
11
Vincent P. Zurzolo
11/11/2025
01/23/2026
Yes
v
| Subchapter_V, PlnDue |
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 |
|---|---|---|
| 01/23/2026 | 70 | Notice of Appearance and Request for Notice by Ellen A Friedman Filed by Creditor Faire Wholesale, Inc.. (Friedman, Ellen) |
| 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) |
| 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) |
| 01/15/2026 | 67 | Declaration re: Declaration of Samuel Barnett Regarding Service of the Order After Subchapter V Status Conference, Setting Hearing on Motoin to Confirm Subchapter V Plan of Reorganization Filed by Debtor Brooke Rodd Designs, LLC (RE: related document(s)[65] Order on Generic Motion (BNC-PDF)). (Berger, Michael) |
| 01/14/2026 | 66 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[65] Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 01/14/2026. (Admin.) |
| 01/12/2026 | 65 | Order After Subchapter V Status Conference, Setting Hearing on Motion to Confirm Subchapter V Plan of Reorganization [11 U.S.C. 1181(b), 1188-1191; FRBP 3020]. Order: Based on the findings and conclusions made at the Status Conference, IT IS ORDERED: May 21, 2026, at 11:00 a.m. is the hearing date on a Motion to Confirm Plan. "See order for further details". (BNC-PDF) (Related Doc # [20]) Signed on 1/12/2026 (SM2) |
| 01/08/2026 | 64 | Notice to Pay Court Costs Due Sent To: Michael Jay Berger, Total Amount Due $0 (RE: Related document(s) 63 ). (TJ) (Entered: 01/08/2026) |
| 01/08/2026 | 63 | Hearing Set (RE: related document(s)60,20) Status report filed by Trustee John-Patrick McGinnis Fritz (TR)) Confirmation 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: 01/08/2026) |
| 01/07/2026 | 62 | Monthly Operating Report. Operating Report Number: 1. For the Month Ending 11/30/2025 Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael) (Entered: 01/07/2026) |
| 12/30/2025 | 61 | Statement of Related Cases (LBR Form 1015-2.1) Amended Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael) |