Case number: 3:25-bk-04126 - Side Yard Public House, Inc. - California Southern Bankruptcy Court

Case Information
  • Case title

    Side Yard Public House, Inc.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    J. Barrett Marum

  • Filed

    10/02/2025

  • Last Filing

    04/17/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBusSubV



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 25-04126-JBM11

Assigned to: Judge J. Barrett Marum
Chapter 11
Voluntary
Asset


Date filed:  10/02/2025
341 meeting:  11/05/2025
Deadline for filing claims:  12/11/2025
Deadline for filing claims (govt.):  03/31/2026

Debtor

Side Yard Public House, Inc.

10326 Meadow Glen Way E
Escondido, CA 92026
SAN DIEGO-CA
Tax ID / EIN: 87-4538689
dba
Side Yard Public House


represented by
Donald Reid

Law Office of Donald W. Reid
PO Box 2227
Fallbrook, CA 92088
951-777-2460
Email: don@donreidlaw.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
Haeji Hong

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

Latest Dockets

Date Filed#Docket Text
04/16/2026113Court Minutes Hearing Date 04/16/2026, MATTER: 1) STATUS CONFERENCE ON CHAPTER 11 PETITION (fr 2/26/26) 2) MOTION FOR APPROVAL OF CHAPTER 11 PLAN OF REORGANIZATION FILED ON BEHALF OF SIDE YARD PUBLIC HOUSE, INC. DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 05/07/2026 at 10:30 AM at Courtroom 2, Room 118, Weinberger Courthouse (related documents 1 Chapter 11 Voluntary Petition, 100 Chapter 11 Small Business Plan) (Paluso, R.)
04/16/2026112Amended Tentative Ruling. Department 2: Hearing Date and Time: 04/16/2026 @ 2:00 PM (related documents 100 Chapter 11 Small Business Plan, 110 Tentative Ruling (CHAP)) (Paluso, R.)
04/15/2026111Summary of Balloting on Chapter 11 Plan filed by Donald Reid on behalf of Side Yard Public House, Inc.. (related documents [109] Order)(Reid, Donald)
04/15/2026110Tentative Ruling. Department 2: Hearing Date and Time: 04/16/2026 @ 2:00 PM (related documents 100 Chapter 11 Small Business Plan) (Paluso, R.)
04/15/2026109Order (no separate order issued): Although the Debtor timely filed the ballots and summarized them in counsel's declaration, the Debtor did not file the mandatory ballot summary form (CSD 1151). The ballot summary form contains information that the Court finds useful in evaluating confirmation and so the Debtor must file it by no later than April 15, 2026. (related documents [93] Order to Schedule/Continue Hearing, [107] Brief) signed on 4/15/2026.
04/10/2026108Proof of Service filed by Donald Reid on behalf of Side Yard Public House, Inc.. (related documents [107] Brief) (Reid, Donald)
04/10/2026107Brief in Support of Confirmation of Debtors' Amended Chapter 11 Plan of Reorganization Dated March 6, 2026 filed by Donald Reid on behalf of Side Yard Public House, Inc.. (Reid, Donald)
04/10/2026106Declaration of Donald Reid re Service of Plan Solicitation Package filed by Donald Reid of Law Office of Donald W. Reid on behalf of on behalf of Side Yard Public House, Inc.. (Reid, Donald)
03/24/2026105Small Business Monthly Operating Report for Filing Period 02/28/2026. filed by Donald Reid on behalf of Side Yard Public House, Inc.. (Reid, Donald)
03/23/2026104Adversary case 26-90027. Complaint by Side Yard Public House, Inc. against Suncoast Funding Group, LLC. Nature of Suit: 91 (Declaratory judgment) 81 (Subordination of claim or interest) , Fee Amount $ 0.0 Filed by Donald Reid on behalf of Side Yard Public House, Inc.. (Reid, Donald)