California Southern Bankruptcy Court

Case number: 3:21-bk-03594 - San Diego Taco Company, Inc. - California Southern Bankruptcy Court

Case Information
Case title
San Diego Taco Company, Inc.
Chapter
11
Judge
Christopher B. Latham
Filed
09/02/2021
Last Filing
03/22/2024
Asset
Yes
Vol
v
Docket Header

ConfirmPln, DSO, SmBusSubV




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 21-03594-CL11

Assigned to: Chief Judge Christopher B. Latham
Chapter 11
Voluntary
Asset


Date filed:  09/02/2021
341 meeting:  10/12/2021
Deadline for filing claims:  11/12/2021
Deadline for filing claims (govt.):  03/01/2022

Debtor

San Diego Taco Company, Inc.

P.O. Box 13264
San Diego, CA 92170
SAN DIEGO-CA
Tax ID / EIN: 47-1305999
dba
Salud!


represented by
Jason E. Turner

J. Turner Law Group, APC
2563 Mast Way
Ste 202
Chula Vista, CA 91914
619-946-7193
Fax : 619-872-0923
Email: [email protected]

Trustee

Jean Goddard

NGS, LLP
6120 Paseo Del Norte
Suite A-1
Carlsbad, CA 92011
760-930-0282

 
 
Trustee

Jean Goddard

6120 PASEO DEL NORTE, SUITE A-1
CARLSBAD, CA 92011
United States
7609300282
Tax ID / EIN: 20-8182203

 
 
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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/12/2023165Docket Text
Debtor's Postconfirmation Report for Quarter Ending 3/31/2023 filed by Jason E. Turner on behalf of San Diego Taco Company, Inc.. (Turner, Jason) (Entered: 05/12/2023)
03/24/2023164Docket Text
Debtor's Postconfirmation Report for Quarter ending 12/31/2022 filed by Jason E. Turner on behalf of San Diego Taco Company, Inc.. (Turner, Jason) (Entered: 03/24/2023)
02/06/2023163Docket Text
Declaration of Monica Glance Re: Payments per Debtor's Chapter 11 Plan (with Declaration of Service) filed by Jason E. Turner of J. Turner Law Group, APC on behalf of San Diego Taco Company, Inc.. (Turner, Jason) (Entered: 02/06/2023)
01/20/2023162Docket Text
BNC Court Certificate of Notice. (related documents 161 Order re: Application for Compensation) Notice Date 01/22/2023. (Admin.) (Entered: 01/22/2023)
01/20/2023161Docket Text
Order Approving Interim Application of J Turner Law Group APC for Compensation and Reimbursement of Expenses signed on 1/20/2023; with Service with BNC -- J Turner Law Group APC/Jason E. Turner, Fees awarded: $3000.00, Expenses awarded: $0.00. (related document 151 Application for Compensation) (Schmitt, T.). Modified on 2/6/2023 (McGrew, J.). (Entered: 01/20/2023)
01/10/2023160Docket Text
BNC Court Certificate of Notice. (related documents 159 Order re: Application for Compensation) Notice Date 01/12/2023. (Admin.) (Entered: 01/12/2023)
01/10/2023159Docket Text
Order on Final Application of Jean Goddard, Subchapter V Trustee for Compensation and Reimbursement of Expenses signed on 1/10/2023; with Service with BNC -- Jean Goddard, Fees awarded: $15533.50, Expenses awarded: $0.00. (related document 153 Application for Compensation) (Schmitt, T.). Modified on 2/6/2023 (McGrew, J.). (Entered: 01/10/2023)
01/09/2023158Docket Text
Virtual Entry. Termination of Hearing DATE: 01/09/2023.
MATTER: 1) FIRST INTERIM APPLICATION FOR COMPENSATION FOR J. TURNER LAW GROUP APC, ATTORNEYS FOR DEBTOR; AND 2) FIRST & FINAL APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR JEAN GODDARD, SUBCHAPTER V TRUSTEE.
DISPOSITION:
1-2) Tentative Rulings affirmed & adopted. Appearances excused. (related documents 151 Application for Compensation, 153 Application for Compensation) (McGrew, J.) (Entered: 01/09/2023)
01/05/2023157Docket Text
Tentative Ruling.
Department 5: Hearing Date and Time: 01/09/2023 @ 02:00 PM (related document 153 )(Admin.) (Entered: 01/05/2023)
01/05/2023156Docket Text
Tentative Ruling.
Department 5: Hearing Date and Time: 01/09/2023 @ 02:00 PM (related document 151 )(Admin.) (Entered: 01/05/2023)