Seven Seas Roasting Co., LLC
11
Christopher B. Latham
06/14/2024
02/19/2026
Yes
v
| ConsLead, 341cntd, SmBus, SubV |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
Debtor Seven Seas Roasting Co., LLC
1827 Ridgeview Drive San Diego, CA 92105 SAN DIEGO-CA Tax ID / EIN: 82-2372607 |
represented by |
Gregory Highnote
Bankruptcy Legal Group 501 West Broadway Ste 510 San Diego, CA 92101 619-233-4415 Fax : 619-233-4428 Email: Greg@BankruptcySD.com |
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 |
Corina R Pandeli
DOJ-Ust 880 Front Street Ste 3230 San Diego, CA 92101 619-557-5013 Email: corina.pandeli@usdoj.gov TERMINATED: 09/02/2025 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 |
|---|---|---|
| 02/19/2026 | 144 | Declaration Re 72 hour Telephonic Notice filed by Jennifer C. Wong of McCarthy & Holthus LLP on behalf of on behalf of Ally Bank. (Attachments: # (1) Proof of Service) (related documents [143] Declaration) (Wong, Jennifer) |
| 02/19/2026 | 143 | Declaration re Non Cure of Default Under Adequate Protection Order filed by Jennifer C. Wong of McCarthy & Holthus LLP on behalf of on behalf of Ally Bank. (Attachments: # (1) Exhibits # (2) Proof of Service) (related documents [60] Motion for Relief from Stay, [94] Order for Adequate Protection) (Wong, Jennifer) |
| 01/23/2026 | 142 | BNC Court Certificate of Notice. (related documents [141] Notice of Withdrawal of Proof of Claim) Notice Date 01/23/2026. (Admin.) |
| 01/21/2026 | 141 | Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 10, California Dept. Tax and Fee Administration. filed by California Dept. of Tax and Fee Administration (Serrano, Nicholas) |
| 12/05/2025 | 140 | BNC Court Certificate of Notice. (related documents 139 Order re: Application for Compensation) Notice Date 12/07/2025. (Admin.) (Entered: 12/07/2025) |
| 12/05/2025 | 139 | Order Approving Application of Gregory T. Highnote of Bankruptcy Legal Group, Attorney for Debtors for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc # 128)for Gregory Highnote, Fees awarded: $31170.00, Expenses awarded: $0.00. Signed on 12/5/2025. (Lam, C.) (Entered: 12/05/2025) |
| 11/26/2025 | 138 | BNC Court Certificate of Notice. (related documents [137] Order re: Application for Compensation) Notice Date 11/26/2025. (Admin.) |
| 11/24/2025 | 137 | Order Approving Final Application of Jean Goddard, Subchapter V Trustee for Compensation and Reimbursement of Expenses; with Service with BNC (Related Doc [130])for Jean Goddard, Fees awarded: $12922.00, Expenses awarded: $0.00 Signed on 11/24/2025. (Lam, C.) |
| 11/24/2025 | 136 | Virtual Minute Entry. Termination of Hearing DATE: 11/24/2025. MATTER: FIRST & FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR JEAN GODDARD, SUBCHAPTER V TRUSTEE. DISPOSITION: Tentative Ruling affirmed & adopted. Appearances excused. (related documents 130 Application for Compensation) (Rodriguez-Olivas, J.) |
| 11/24/2025 | 135 | Virtual Minute Entry. Termination of Hearing DATE: 11/24/2025. MATTER: FIRST & FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR GREGORY T. HIGHNOTE, ATTORNEY FOR DEBTOR. DISPOSITION: Tentative Ruling affirmed & adopted. Appearances excused. (related documents 128 Application for Compensation) (Rodriguez-Olivas, J.) |