Blackmarket Bakery Inc.
11
J. Barrett Marum
09/04/2024
04/01/2025
Yes
v
341cntd, SubV, SmBusSubV |
Assigned to: Judge J. Barrett Marum Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/01/2025 | 218 | Bankers 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.). |
04/01/2025 | 217 | Order 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.) |
03/31/2025 | 216 | Stipulation 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) |
03/31/2025 | 215 | Order 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) |
03/28/2025 | 214 | BNC Court Certificate of Notice. (related documents 211 Stipulated Order) Notice Date 03/30/2025. (Admin.) (Entered: 03/30/2025) |
03/28/2025 | 212 | Stipulation 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) |
03/28/2025 | 211 | Order 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) |
03/28/2025 | 210 | Declaration 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) |
03/28/2025 | 209 | Objection 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) |
03/28/2025 | 208 | Stipulation 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) |