Sadie Rose Baking Co.
11
Christopher B. Latham
11/03/2023
10/02/2025
Yes
v
Repeat, 341cntd, ConsLead, DSO |
Assigned to: Chief Judge Christopher B. Latham Chapter 11 Voluntary Asset |
|
Debtor Sadie Rose Baking Co.
2614 Temple Heights Dr. Oceanside, CA 92056 SAN DIEGO-CA Tax ID / EIN: 87-0732766 |
represented by |
Meredith King
Franklin Soto Leeds LLP 444 West C Street Ste 300 San Diego, CA 92101 619-872-2520 Fax : 619-566-0221 Email: mking@fsl.law Paul J Leeds
Franklin Soto Leeds LLP 444 West C Street Ste 300 San Diego, CA 92101 619-872-2520 Fax : 619-566-0221 Email: Pleeds@fsl.law |
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 |
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 |
---|---|---|
08/25/2025 | 274 | Court Minutes. Termination of Hearing DATE: 08/25/2025. MATTER: MOTION TO CONFIRM SECOND AMENDED JOINT CHAPTER 11 PLAN OF REORGANIZATION DATED AUGUST 30, 2024 FILED BY DEBTOR. DISPOSITION: See Attached PDF document for details. (related documents 175 ~Generic~ Motion) (Rodriguez-Olivas, J.) (Entered: 08/25/2025) |
08/25/2025 | 273 | Temple Heights Properties, LLC's Chapter 11 Monthly Operating Report for Case Number 23-03479 for the Month Ending: 06/30/2025 filed by Meredith King on behalf of Temple Heights Properties, LLC. (Attachments: # 1 June MOR Supporting Documents # 2 Proof of Service) (King, Meredith) (Entered: 08/25/2025) |
08/25/2025 | 272 | Summary of Balloting on Chapter 11 Plandated July 14, 2025 filed by Meredith King on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC. (Attachments: # 1 Proof of Service) (related documents 257 Chapter 11 Plan)(King, Meredith) (Entered: 08/25/2025) |
08/15/2025 | 271 | Objection (Limited) filed by Gustavo E. Bravo of Bravo Law APC on behalf of on behalf of Colors Enterprises, Inc.. (Attachments: # 1 Proof of Service) (related documents 261 Notice of Hearing) (Bravo, Gustavo) (Entered: 08/15/2025) |
07/25/2025 | 270 | Sadie Rose Baking Company's Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 filed by Meredith King on behalf of Sadie Rose Baking Co.. (Attachments: # 1 MOR Supporting Documents # 2 Proof of Service) (King, Meredith) (Entered: 07/25/2025) |
07/25/2025 | 269 | Sadie Rose Baking Company's Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 filed by Meredith King on behalf of Sadie Rose Baking Co.. (Attachments: # 1 MOR Supporting Documents # 2 Proof of Service) (King, Meredith) (Entered: 07/25/2025) |
07/16/2025 | 268 | Proof of Service of Plan Voting Ballots & 3rd Amended Plan Documents filed by Paul J Leeds on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC. (related documents 257 Chapter 11 Plan, 261 Notice of Hearing, 265 Disclosure Statement) (Leeds, Paul) (Entered: 07/16/2025) |
07/16/2025 | 267 | Supplemental Certificate of Service filed by Paul J Leeds on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC. (related documents 257 Chapter 11 Plan, 261 Notice of Hearing, 265 Disclosure Statement) (Leeds, Paul) (Entered: 07/16/2025) |
07/15/2025 | 266 | Third Amended Disclosure Statement [CORRECTED REDLINE] Describing Third Amended Joint Chapter 11 Plan of Reorganization filed by Paul J Leeds on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC. (related documents 260 Disclosure Statement)(Leeds, Paul) (Entered: 07/15/2025) |
07/15/2025 | 265 | Third Amended Disclosure Statement [CORRECTED] Describing Third Amended Joint Chapter 11 Plan of Reorganization filed by Paul J Leeds on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC. (related documents 259 Disclosure Statement)(Leeds, Paul) (Entered: 07/15/2025) |