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

    03/01/2026

  • 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
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: Haeji.Hong@usdoj.gov

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

Latest Dockets

Date Filed#Docket Text
02/27/2026328BNC Court Certificate of Notice. (related documents 325 Stipulated Order) Notice Date 03/01/2026. (Admin.) (Entered: 03/01/2026)
02/26/2026325Order Regarding Stipulation Between Subchapter V Trustee and Bankers Small Business Community Development Corporation of California; with BNC Service (related documents 313 Stipulation) Signed on 2/26/2026. (Cary, B.) (Entered: 02/27/2026)
02/25/2026327BNC Court Certificate of Notice. (related documents 324 Order Confirming Chapter 11 Plan) Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026)
02/25/2026326BNC Court Certificate of Notice. (related documents 324 Order Confirming Chapter 11 Plan) Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026)
02/24/2026324Order Regarding Motion to Modify Confirmed Chapter 11 Small Business Plan; with BNC Service (related documents 320 Subchapter V Trustee's Motion to Modify Confirmed Plan) Signed on 2/24/2026. (Cary, B.) (Entered: 02/25/2026)
02/19/2026323Order (no separate order issued): Good cause appearing, the Court grants this unopposed motion and vacates the February 26, 2026 hearing date. The Trustee may submit an order. (related documents 320 Generic Motion) signed on 2/19/2026. (Entered: 02/19/2026)
01/23/2026322Trustee's Joint Statement of Position on the Motion to Modify Confirmed Chapter 11 Small Business Plan filed by David E. McAllister on behalf of Bankers Small Business Community Development Corporation of California. (related documents 320 Generic Motion) (McAllister, David)Modified on 1/23/2026 (Cary, B.). (Entered: 01/23/2026)
01/09/2026321Notice of Hearing re: Subchapter V Trustee's Motion to Modify Confirmed Plan filed by David Andrew Wood on behalf of David Andrew Wood.
HEARING Scheduled for 2/26/2026 at 02:00 PM at Courtroom 2, Room 118, Weinberger Courthouse
. (related documents 320 Generic Motion) (Wood, David) (Entered: 01/09/2026)
01/09/2026320Subchapter V Trustee's Motion to Modify Confirmed Plan; with Proof of Service filed by David Andrew Wood on behalf of David Andrew Wood (Wood, David) (Entered: 01/09/2026)
12/03/2025319
Court Minutes.
Hearing Date 12/03/2025, MATTER: HEARING ON SUBMISSION OF ORDER ON STIPULATION BETWEEN SUBCHAPTER V TRUSTEE AND BANKERS SMALL BUSINESS COMMUNITY DEVELOPMENT CORPORATION OF CALIFORNIA
DISPOSITION: See Attached PDF document for details.
(related documents 313 Stipulation) (Paluso, R.) (Entered: 12/04/2025)