Case number: 3:24-bk-02183 - Seven Seas Roasting Co., LLC - California Southern Bankruptcy Court

Case Information
  • Case title

    Seven Seas Roasting Co., LLC

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    06/14/2024

  • Last Filing

    09/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ConsLead, 341cntd, SmBus, SubV



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 24-02183-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  06/14/2024
341 meeting:  09/03/2024
Deadline for filing claims:  08/23/2024
Deadline for filing claims (govt.):  12/11/2024

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

Latest Dockets

Date Filed#Docket Text
09/02/2025127Request to be Removed from the Court's Electronic Filing Service Notification related to the case 3:24-bk-2183. Corina R. Pandeli SBN 283054, . Involvement of Corina R Pandeli Terminated and no longer holds an interest in the proceedings filed by Corina R Pandeli on behalf of United States Trustee. (Pandeli, Corina)
08/31/2025126BNC Court Certificate of Notice. (related documents [125] Order re: Motion) Notice Date 08/31/2025. (Admin.)
08/29/2025125Order Regarding Motion for Approval of Second Amended Plan of Reorganization with BNC Service (Related Doc [111]) signed on 8/28/2025. (Lewis, L.)
08/24/2025124Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina)
08/04/2025123Court Minutes. Hearing Date 08/04/2025, MATTER: MOTION FOR APPROVAL OF SECOND AMENDED PLAN OF REORGANIZATION FILED BY DEBTOR (fr. 7/28/25) DISPOSITION: See Attached PDF document for details. (related documents 111 ~Generic~ Motion) (Paluso, R.)
08/01/2025122Pre-Trial Status Conference Report Regarding Balloting for Debtor's Sub V Chapter 11 Plan as to JPMorgan Chase Bank, N.A filed by Todd S. Garan on behalf of JPMorgan Chase Bank, N.A.. (related documents 121 Court Minutes Continued) (Garan, Todd) (Entered: 08/01/2025)
07/28/2025121
Court Minutes.
Termination of Hearing DATE: 07/28/2025. MATTER: MOTION FOR APPROVAL OF SECOND AMENDED PLAN OF REORGANIZATION FILED BY DEBTOR.
DISPOSITION: See Attached PDF document for details.
HEARING Scheduled for 08/04/2025 at 10:30 AM at Courtroom 1, Room 218, Weinberger Courthouse
(related documents 111 ~Generic~ Motion) (Rodriguez-Olivas, J.) (Entered: 07/29/2025)
07/28/2025120Small Business Monthly Operating Report for Filing Period 06/30/2025. filed by Gregory Highnote on behalf of Seven Seas Roasting Co., LLC. (Highnote, Gregory) (Entered: 07/28/2025)
07/28/2025119Small Business Monthly Operating Report for Filing Period 05/31/2025. filed by Gregory Highnote on behalf of Seven Seas Roasting Co., LLC. (Highnote, Gregory) (Entered: 07/28/2025)
07/25/2025118Summary of Balloting on Chapter 11 Plan filed by Gregory Highnote on behalf of Seven Seas Roasting Co., LLC. (Highnote, Gregory) (Entered: 07/25/2025)