Case number: 3:25-bk-03975 - Century Design Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Century Design Inc.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    09/26/2025

  • Last Filing

    01/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBusSubV



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-03975-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  09/26/2025
341 meeting:  11/05/2025
Deadline for filing claims:  12/05/2025
Deadline for filing claims (govt.):  03/25/2026

Debtor

Century Design Inc.

7030 Carroll Road
San Diego, CA 92121
SAN DIEGO-CA
Tax ID / EIN: 95-7430954

represented by
Michael Jay Berger

Law Offices of Michael Jay Berger
9454 Wilshire Blvd
6th Floor
Beverly Hills, CA 90212-2929
310-271-6223
Fax : 310-271-9805
Email: michael.berger@bankruptcypower.com

David W. Brody

Law Offices of David W. Brody
1350 Columbia Street, Suite 403
San Diego, CA 92101
(619) 546-9200
Fax : (619) 546-9270
Email: dbrody@brody-law.com
TERMINATED: 11/07/2025

Trustee

Jean Goddard

NGS, LLP
6120 Paseo Del Norte
Suite A-1
Carlsbad, CA 92011
760-930-0282

 
 
United States Trustee

United States Trustee

Office of the U.S. Trustee
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
represented by
Elvina Rofael

DOJ-Ust
880 Front Street, Third Floor
Ste 3230
San Diego, CA 92101
202-934-4062
Email: elvina.rofael@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/16/2026121BNC Court Certificate of Notice. (related documents [119] Order re: Motion) Notice Date 01/18/2026. (Admin.)
01/16/2026120Court Minutes. Termination of Hearing DATE: 01/16/2026. MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 12/08/25). DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 03/30/2026 at 02:30 PM at Courtroom 1, Room 218, Weinberger Courthouse (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.)
01/16/2026119Order on Motion to Determine Judgment to be Void; with BNC Service (Related Doc # [99]) Signed on 1/16/2026. (Lam, C.)
01/15/2026118Virtual Minute Entry. Termination of Hearing DATE: 01/16/2026. MATTER: MOTION FOR ORDER DETERMINING THAT JUDGMENT IS VOID FILED BY DEBTOR. DISPOSITION: Creditor Gemma Romero submits on Court's Tentative Ruling per Atty Lehr on January 15, 2026. Tentative Ruling affirmed & adopted. Appearances excused. (related documents 99 ~Generic~ Motion) (Rodriguez-Olivas, J.)
01/15/2026117Tentative Ruling. Department 1: Hearing Date and Time: 01/16/2026 11:30 AM (related documents 99 ~Generic~ Motion) (Rodriguez-Olivas, J.)
01/14/2026116Gemma Romero's Ex Parte Relief Under 11 USC 105(a) To Deem Late Filing Admitted; Declaration of Jessica E. Lehr filed by Jessica E. Lehr (Lewis, L.)
01/13/2026115Amended Balance of Schedules: Schedules A/B - J , Statement of Financial Affairs, Amended with Proof of Service. filed by Michael Jay Berger on behalf of Century Design Inc.. (Berger, Michael)
01/12/2026114Notice to Filer of Errors and/or Deficiencies in Documents. Incomplete Filings due by 1/20/2026, Misc. Tickler Due Date: 1/20/2026, (related documents [109] Small Business Statement of Operations, [110] Balance of Schedules and/or Chapter 13 Plan) (Cary, B.)
01/12/2026113Gemma Romero's Opposing Motion For Relief From The Automatic Stay Under 11 USC 362(D)(1), Including Retroactive Annulment of Stay Against Debtor's Motion for Order Determining That Judgment is Void Authorities; Declaration of Jessica E. Lehr & Gemma Romero filed by Jessica E. Lehr on behalf of Gemma Romero (Lewis, L.)
01/09/2026112Proof of Service filed by Michael Jay Berger on behalf of Century Design Inc.. (related documents [111] Pre-Status Conference Report) (Berger, Michael)