Case number: 2:25-bk-20061 - Brooke Rodd Designs, LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Brooke Rodd Designs, LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Vincent P. Zurzolo

  • Filed

    11/11/2025

  • Last Filing

    01/23/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:25-bk-20061-VZ

Assigned to: Vincent P. Zurzolo
Chapter 11
Voluntary
Asset


Date filed:  11/11/2025
341 meeting:  12/10/2025
Deadline for filing claims:  01/20/2026
Deadline for filing claims (govt.):  05/11/2026
Deadline for objecting to discharge:  02/09/2026

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

Latest Dockets

Date Filed#Docket Text
01/23/202670Notice of Appearance and Request for Notice by Ellen A Friedman Filed by Creditor Faire Wholesale, Inc.. (Friedman, Ellen)
01/20/202669Monthly Operating Report. Operating Report Number: 2. For the Month Ending 12/31/2025 Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael)
01/20/202668Monthly Operating Report. Operating Report Number: 1. For the Month Ending 11/30/2025 Amended Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael)
01/15/202667Declaration 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)
01/14/202666BNC 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.)
01/12/202665Order 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)
01/08/202664Notice to Pay Court Costs Due Sent To: Michael Jay Berger, Total Amount Due $0 (RE: Related document(s) 63 ). (TJ) (Entered: 01/08/2026)
01/08/202663Hearing 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)
01/07/202662Monthly 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)
12/30/202561Statement of Related Cases (LBR Form 1015-2.1) Amended Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael)