Side Yard Public House, Inc.
11
J. Barrett Marum
10/02/2025
04/17/2026
Yes
v
| SmBusSubV |
Assigned to: Judge J. Barrett Marum Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/16/2026 | 113 | Court 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.) |
| 04/16/2026 | 112 | Amended 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.) |
| 04/15/2026 | 111 | Summary of Balloting on Chapter 11 Plan filed by Donald Reid on behalf of Side Yard Public House, Inc.. (related documents [109] Order)(Reid, Donald) |
| 04/15/2026 | 110 | Tentative Ruling. Department 2: Hearing Date and Time: 04/16/2026 @ 2:00 PM (related documents 100 Chapter 11 Small Business Plan) (Paluso, R.) |
| 04/15/2026 | 109 | Order (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. |
| 04/10/2026 | 108 | Proof of Service filed by Donald Reid on behalf of Side Yard Public House, Inc.. (related documents [107] Brief) (Reid, Donald) |
| 04/10/2026 | 107 | Brief 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) |
| 04/10/2026 | 106 | Declaration 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) |
| 03/24/2026 | 105 | Small Business Monthly Operating Report for Filing Period 02/28/2026. filed by Donald Reid on behalf of Side Yard Public House, Inc.. (Reid, Donald) |
| 03/23/2026 | 104 | Adversary 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) |