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

    03/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBusSubV, MiscTick



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
03/30/2026138Court Minutes. Termination of Hearing DATE: 03/30/2026. MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 01/16/26). DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 06/29/2026 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.)
03/23/2026137Proof of Service filed by Michael Jay Berger on behalf of Century Design Inc.. (related documents [136] Pre-Status Conference Report) (Berger, Michael)
03/23/2026136Pre-Trial Status Conference Report Debtor's Updated Case Status Conference Report; Declaration of Keith McConnell In Support Thereof filed by Michael Jay Berger on behalf of Century Design Inc.. (Berger, Michael)
03/12/2026135Small Business Monthly Operating Report for Filing Period 02/28/2026. filed by Michael Jay Berger on behalf of Century Design Inc.. (Berger, Michael)
02/18/2026134BNC Court Certificate of Notice. (related documents [133] Order on Objection to Claim) Notice Date 02/20/2026. (Admin.)
02/18/2026133Order Regarding Objection to Proof of Claim of Gemma Romero (Proof of Claim Nos. 3-1 and 4-1); with Service by BNC (related documents [98] Objection to Claim and Notice Thereof) Signed on 2/18/2026. (Cary, B.)
02/13/2026132BNC Court Certificate of Notice. (related documents [129] Stipulated Order) Notice Date 02/15/2026. (Admin.)
02/13/2026131Proof of Service filed by Michael Jay Berger on behalf of Century Design Inc.. (related documents [130] Chapter 11 Small Business Plan) (Berger, Michael)
02/13/2026130Amended Chapter 11 Small Business, SubChapter V Plan filed by Michael Jay Berger on behalf of Century Design Inc.. (related documents [102] Chapter 11 Small Business Plan)(Berger, Michael)
02/13/2026129Order Regarding Stipulation for Assumption of Commercial Lease Agreement; with BNC Service - Previously Lodged on 2/4/26 (related documents [125] Stipulation, [127] Notice of Lodgment of Order) Signed on 2/13/2026. (Cary, B.)