Century Design Inc.
11
Christopher B. Latham
09/26/2025
01/18/2026
Yes
v
| SmBusSubV |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/16/2026 | 121 | BNC Court Certificate of Notice. (related documents [119] Order re: Motion) Notice Date 01/18/2026. (Admin.) |
| 01/16/2026 | 120 | Court 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.) |
| 01/16/2026 | 119 | Order on Motion to Determine Judgment to be Void; with BNC Service (Related Doc # [99]) Signed on 1/16/2026. (Lam, C.) |
| 01/15/2026 | 118 | Virtual 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.) |
| 01/15/2026 | 117 | Tentative Ruling. Department 1: Hearing Date and Time: 01/16/2026 11:30 AM (related documents 99 ~Generic~ Motion) (Rodriguez-Olivas, J.) |
| 01/14/2026 | 116 | Gemma 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.) |
| 01/13/2026 | 115 | Amended 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) |
| 01/12/2026 | 114 | Notice 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.) |
| 01/12/2026 | 113 | Gemma 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.) |
| 01/09/2026 | 112 | Proof of Service filed by Michael Jay Berger on behalf of Century Design Inc.. (related documents [111] Pre-Status Conference Report) (Berger, Michael) |