SD Backyard, LLC
11
J. Barrett Marum
07/01/2025
01/17/2026
Yes
v
| Exempt, SmBusSubV |
Assigned to: Judge J. Barrett Marum Chapter 11 Voluntary Asset |
|
Debtor SD Backyard, LLC
4681 Convoy Street Suite A San Diego, CA 92111 SAN DIEGO-CA Tax ID / EIN: 38-4012193 dba Steamy Piggy dba Formoosa dba Yun dba Viet Nom dba Oi Shiba |
represented by |
Kathleen A. Cashman-Kramer
Fennemore LLP 600 B Street Suite 1700 San Diego, CA 92101 619-233-4100 Fax : 619-231-4372 Email: kcashman-kramer@fennemorelaw.com Lane C Hilton
Robberson Schroedter LLP 501 West Broadway Suite 1260 San Diego, CA 92101 619-353-5691 Email: lane@theRSfirm.com Gary B. Rudolph
Fennemore LLP 600 B Street, Suite 1700 San Diego, CA 92101 619-233-4100 Fax : 619-231-4372 Email: grudolph@fennemorelaw.com Maggie Schroedter
Robberson Schroedter LLP 501 West Broadway Suite 1260 San Diego, CA 92101 619-353-5691 Email: maggie@thersfirm.com |
Trustee David Andrew Wood
Marshack Hays Wood LLP 870 Roosevelt Irvine, CA 92620 949-333-7777 |
| |
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 |
Alyssa Ivancevich
DOJ-Ust 880 Front St Ste 3230 San Diego, CA 92101 202-375-9305 Email: alyssa.s.ivancevich@usdoj.gov TERMINATED: 10/01/2025 Elvina Rofael
DOJ-Ust 880 Front Street, Third Floor Ste 3230 San Diego, CA 92101 202-934-4062 Email: elvina.rofael@usdoj.gov Neil J. Verbrugge
DOJ-Ust 300 Ala Moana Boulevard Room 4108 Honolulu, HI 96850 808-522-8155 Email: neil.verbrugge@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 302 | BNC Court Certificate of Notice. (related documents [300] Order re: Application for Compensation) Notice Date 01/17/2026. (Admin.) |
| 01/15/2026 | 300 | Order Regarding Application for Compensation; with Service with BNC (Related Doc # [260])for Gary B. Rudolph, Fees awarded: $166845.00, Expenses awarded: $2487.52 signed on 1/15/2026. (Crosby, A) |
| 01/14/2026 | 301 | BNC Court Certificate of Notice. (related documents [298] Order re: Application for Compensation) Notice Date 01/16/2026. (Admin.) |
| 01/13/2026 | 299 | Court Minutes. Hearing Date 01/13/2026, MATTER: 1) FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: ROBBERSON SCHROEDTER LLP 2) FIRST AND FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FILED BY: FENNEMORE LLP DISPOSITION: See Attached PDF document for details. (related documents 235 Application for Compensation, 260 Application for Compensation) (Paluso, R.) |
| 01/13/2026 | 298 | Order Regarding Application for Compensation; with Service with BNC (Related Doc # [276])for David Andrew Wood, Fees awarded: $18422.00, Expenses awarded: $0.00 signed on 1/13/2026. (Crosby, A) |
| 01/12/2026 | 297 | Order (no separate order issued): Good cause appearing, the Court grants this unopposed fee application and vacates the January 27, 2026 hearing date. Applicant may submit an order taking into account the agreed reductions in 286. (related documents 276 Application for Compensation) signed on 1/12/2026. (Entered: 01/12/2026) |
| 01/09/2026 | 296 | Amended Tentative Ruling. |
| 01/09/2026 | 295 | Tentative Ruling. |
| 01/09/2026 | 294 | Tentative Ruling. |
| 01/07/2026 | 292 | Notice of Withdrawal of Document United States Trustee's Limited Objection to the First and Final Application for Compensation and Reimbursement of Expenses of Fennemore LLP, Co-Counsel for Debtor-in-Possession SD Backyard LLC filed by Neil J. Verbrugge on behalf of United States Trustee. (related documents 283 Objection to Professional Fees) (Verbrugge, Neil) (Entered: 01/07/2026) |