Sadie Rose Baking Co.
11
Christopher B. Latham
11/03/2023
05/03/2024
Yes
v
Repeat, 341cntd, ConsLead |
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 |
---|---|---|
05/02/2024 | 127 | Notice of Hearing and Motion for Approval of Chapter 11 Disclosure Statement Describing First Amended Joint Chapter 11 Plan of Reorganization Dated May 2, 2024. and Certificate of Service. Order Shortening Time has been entered, Opposition Due by: 5/16/2024, filed by Paul J Leeds on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC. HEARING Scheduled for 5/30/2024 at 10:30 AM at Courtroom 1, Room 218, Weinberger Courthouse . (Attachments: # 1 Motion For Order Approving Debtors Disclosure Statement Describing First Amended Joint Chapter 11 Plan of Reorganization Dated May 2, 2024. # 2 Proof of Service) (related documents 124 Chapter 11 Plan, 126 Disclosure Statement)(Leeds, Paul) (Entered: 05/02/2024) |
05/02/2024 | 126 | Disclosure Statement Describing First Amended Joint Chapter 11 Plan of Reorganization, dated May 2, 2024 filed by Paul J Leeds on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC. (Attachments: # 1 Proof of Service) (related documents 1 Chapter 11 Voluntary Petition, 124 Chapter 11 Plan)(Leeds, Paul) (Entered: 05/02/2024) |
05/02/2024 | 125 | First Joint Amended Chapter 11 Plan of Reorganization , dated May 2, 2024 [REDLINE] filed by Paul J Leeds on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC. (Attachments: # 1 Proof of Service) (related documents 124 Chapter 11 Plan)(Leeds, Paul) (Entered: 05/02/2024) |
05/02/2024 | 124 | First Joint Amended Chapter 11 Plan of Reorganization , dated May 2, 2024 filed by Paul J Leeds on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC. (Attachments: # 1 Proof of Service) (Leeds, Paul) (Entered: 05/02/2024) |
04/29/2024 | 123 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Meredith King on behalf of Sadie Rose Baking Co.. (Attachments: # 1 March MOR Supporting Documents # 2 Certificate of Service) (King, Meredith) (Entered: 04/29/2024) |
04/26/2024 | 122 | Temple Heights Properties, LLC Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2024 filed by Meredith King on behalf of Temple Heights Properties, LLC. (Attachments: # 1 March 2024 MOR Supporting Documents # 2 Certificate of Service) (King, Meredith) (Entered: 04/26/2024) |
04/12/2024 | 121 | BNC Court Certificate of Notice. (related documents 120 Order re: Motion to Extend Time) Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024) |
04/12/2024 | 120 | Order Regarding Ex Parte Application to Extend Deadline to File Disclosure Statement with Service by BNC (Related Doc # 119) signed on 4/12/2024. (Crosby, A) (Entered: 04/12/2024) |
04/11/2024 | 119 | Ex Parte Application to Extend Deadline to File Disclosure Statement Motion to Extend Time with Proof of Service filed by Meredith King on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC (Attachments: # 1 Declaration of Meredith King # 2 Certificate of Service) (related documents 115 Minute Order Hearing Continued (CHAP)) (King, Meredith) (Entered: 04/11/2024) |
04/04/2024 | 118 | BNC Court Certificate of Notice. (related documents 117 Order re: Notice of Intended Action) Notice Date 04/06/2024. (Admin.) (Entered: 04/06/2024) |