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

    12/07/2025

  • 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
12/07/2025140BNC Court Certificate of Notice. (related documents [139] Order re: Application for Compensation) Notice Date 12/07/2025. (Admin.)
12/05/2025139Order 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.)
11/26/2025138BNC Court Certificate of Notice. (related documents [137] Order re: Application for Compensation) Notice Date 11/26/2025. (Admin.)
11/24/2025137Order 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.)
11/24/2025136Virtual 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.)
11/24/2025135Virtual 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.)
11/19/2025134Tentative Ruling. Department 1: Hearing Date and Time: 11/24/2025 2:00 PM (related documents 130 Application for Compensation) (Rodriguez-Olivas, J.)
11/19/2025133Tentative Ruling. Department 1: Hearing Date and Time: 11/24/2025 2:00 PM (related documents 128 Application for Compensation) (Rodriguez-Olivas, J.)
10/23/2025132Notice of Hearing and Motion with Certificate of Service. filed by Jean Goddard on behalf of Jean Goddard. HEARING Scheduled for 11/24/2025 at 02:00 PM at Courtroom 1, Room 218, Weinberger Courthouse. Notice Served On: 10/23/2025. Opposition due on 11/6/2025 unless an objector is entitled to additional time under FRBP 9006. (related documents [130] Application for Compensation) (Goddard, Jean)
10/07/2025131Notice to Filer of Errors and/or Deficiencies in Documents. (related documents [130] Application for Compensation) (Rodriguez-Olivas, J.)