Blackmarket Bakery Inc.
11
J. Barrett Marum
09/04/2024
01/23/2026
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/23/2026 | 322 | Trustee'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) |
| 01/09/2026 | 321 | Notice 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) |
| 01/09/2026 | 320 | Subchapter 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) |
| 12/03/2025 | 319 | 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) |
| 12/02/2025 | 318 | Acknowledgment of Request for audio has been satisfied by ECRO. (related documents 316 Request for Transcript or Audio) (Moore, M.) (Entered: 12/02/2025) |
| 12/02/2025 | 317 | Receipt of Request for Transcript or Audio( 24-03364-JBM11) [appeal,333ftr] ( 34.00) Filing Fee. Fee Amount 34.00 Receipt number A18642877 (re: Doc# 316); (U.S. Treasury) (Entered: 12/02/2025) |
| 12/02/2025 | 316 | Request for Audio only. Hearing Date: 9/11/25, 1-Recording Audio Fee Amount $ 34.00 filed by David Andrew Wood on behalf of David Andrew Wood. (Wood, David) (Entered: 12/02/2025) |
| 11/28/2025 | 315 | BNC Court Certificate of Notice. (related documents 314 Notice of Hearing/Trial) Notice Date 11/30/2025. (Admin.) (Entered: 11/30/2025) |
| 11/28/2025 | 314 | Notice of Hearing HEARING Scheduled for 12/3/2025 at 02:30 PM at Courtroom 2, Room 118, Weinberger Courthouse . (related documents 313 Stipulation) (Rodriguez-Olivas, J.) (Entered: 11/28/2025) |
| 11/26/2025 | 313 | Stipulation Between Subchapter V Trustee and Bankers Small Business Community Development Corporation of California; with Proof of Service filed by David Andrew Wood on behalf of David Andrew Wood. (Wood, David) (Entered: 11/26/2025) |