Case number: 3:24-bk-03364 - Blackmarket Bakery Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Blackmarket Bakery Inc.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    J. Barrett Marum

  • Filed

    09/04/2024

  • Last Filing

    04/01/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
341cntd, SubV, SmBusSubV



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-03364-JBM11

Assigned to: Judge J. Barrett Marum
Chapter 11
Voluntary
Asset


Date filed:  09/04/2024
341 meeting:  12/04/2024
Deadline for filing claims:  11/13/2024
Deadline for filing claims (govt.):  03/03/2025

Debtor

Blackmarket Bakery Inc.

4676 30th St.
San Diego, CA 92116
SAN DIEGO-CA
Tax ID / EIN: 30-0475016

represented by
Steven E. Cowen

S.E. Cowen Law
333 H Street, Stuite 5000
Chula Vista, CA 91910
619-202-7511
Fax : 619-489-0431
Email: cowen.steve@secowenlaw.com

Trustee

David Andrew Wood

Marshack Hays Wood LLP
870 Roosevelt
Irvine, CA 92620
949-333-7777

represented by
Christopher V. Hawkins

Fennemore LLP
600 B Street
Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: chawkins@fennemorelaw.com

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
Corina R Pandeli

DOJ-Ust
880 Front Street
Ste 3230
San Diego, CA 92101
619-557-5013
Email: corina.pandeli@usdoj.gov

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
04/01/2025218Bankers Small Business Community Development Corporation of California and CDC Small Business Finance's Statement of Position on The Debtor's First Amended Chapter 11 Plan of Reorganization filed by David E. McAllister on behalf of Bankers Small Business Community Development Corporation of California. (Attachments: # (1) Exhibit A - BSB Coml Gty - Rachel Klemek # (2) Exhibit B - Unc Gty Rachel Klemek - BlkmrktBkry_ # (3) Exhibit C- Unc Gty David Klemek - BlkmrktBkry # (4) Exhibit D Redline- Section H) (related documents [188] Chapter 11 Small Business Plan) (McAllister, David) Modified on 4/1/2025 (Cary, B.).
04/01/2025217Order Regarding Stipulation Extending Deadline to Assume or Reject Lease with The Camp Project LLC; with BNC Service (related documents [216] Stipulation) Signed on 4/1/2025. (Cary, B.)
03/31/2025216Stipulation Between Landlord The Camp Project LLC; Debtor; and Trustee re Extension of Time to Assume or Reject Lease filed by Christopher V. Hawkins on behalf of David Andrew Wood. (Attachments: # 1 Exhibit Proposed Order # 2 Proof of Service) (Hawkins, Christopher) (Entered: 03/31/2025)
03/31/2025215Order Regarding Stipulation Extending Deadline to Object to Debtor's First Amended Chapter 11 Plan for United States Small Business Administration; with BNC Service (related documents 212 Stipulation) Signed on 3/31/2025. (Cary, B.) (Entered: 03/31/2025)
03/28/2025214BNC Court Certificate of Notice. (related documents 211 Stipulated Order) Notice Date 03/30/2025. (Admin.) (Entered: 03/30/2025)
03/28/2025212Stipulation to Extend Deadline for United States Small Business Administration to File Objection to Debtor's First Amended Chapter 11 Plan of Reorganization dated March 7, 2025 filed by Christopher V. Hawkins on behalf of David Andrew Wood. (Attachments: # 1 Proposed Order # 2 Proof of Service) (Hawkins, Christopher) (Entered: 03/28/2025)
03/28/2025211Order Regarding Stipulation Extending Deadline to Object to Debtor's First Amended Chapter 11 Plan Dated March 7, 2025 for CDC and Bankers to 4/2/2025; with BNC Service (related documents 208 Stipulation) Signed on 3/28/2025. (Cary, B.) (Entered: 03/28/2025)
03/28/2025210Declaration of Jennifer Witherell Crastz in Support of Limited Objection to Confirmation of Debtors First Amended Plan of Reorganization dated March 7, 2025 filed by Jennifer Witherell Crastz of Hemar & Rousso, LLP on behalf of on behalf of City National Bank. (related documents 209 Objection) (Crastz, Jennifer) (Entered: 03/28/2025)
03/28/2025209Objection Limited Objection to Confirmation of Debtors First Amended Plan of Reorganization dated March 7, 2025 filed by Jennifer Witherell Crastz of Hemar & Rousso, LLP on behalf of on behalf of City National Bank. (related documents 188 Chapter 11 Small Business Plan) (Crastz, Jennifer) (Entered: 03/28/2025)
03/28/2025208Stipulation to Extend Deadline for Bankers Small Business Community Development Corporation of California and CDC Small Business Finance to File Objection(s) to Debtor's First Amended Chapter 11 Plan of Reorganization dated March 7, 2025 filed by Christopher V. Hawkins on behalf of David Andrew Wood. (Attachments: # 1 Proposed Order # 2 Proof of Service) (Hawkins, Christopher) (Entered: 03/28/2025)