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

    03/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



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
03/19/202677Monthly Operating Report. Operating Report Number: 4. For the Month Ending 02/28/2026 Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael)
03/19/202676Monthly Operating Report. Operating Report Number: 3. For the Month Ending 01/31/2026 Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael)
03/18/202675Declaration 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)
03/10/202674Notice 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)
02/10/202673Monthly 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)
02/09/202672Exhibit 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)
02/09/202671Chapter 11 Small Business Plan Filed by Debtor Brooke Rodd Designs, LLC. (Berger, Michael) (Entered: 02/09/2026)
01/23/202670Notice of Appearance and Request for Notice by Ellen A Friedman Filed by Creditor Faire Wholesale, Inc.. (Friedman, Ellen) (Entered: 01/23/2026)
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) (Entered: 01/20/2026)
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) (Entered: 01/20/2026)