Case number: 3:23-bk-03478 - Sadie Rose Baking Co. - California Southern Bankruptcy Court

Case Information
  • Case title

    Sadie Rose Baking Co.

  • Court

    California Southern (casbke)

  • Chapter

    11

  • Judge

    Christopher B. Latham

  • Filed

    11/03/2023

  • Last Filing

    05/03/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Repeat, 341cntd, ConsLead



U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 23-03478-CL11

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


Date filed:  11/03/2023
341 meeting:  01/09/2024
Deadline for filing claims:  01/12/2024
Deadline for filing claims (govt.):  05/01/2024

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

Latest Dockets

Date Filed#Docket Text
05/02/2024127Notice 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)
05/02/2024126Disclosure 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)
05/02/2024125First 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)
05/02/2024124First 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)
04/29/2024123Chapter 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)
04/26/2024122Temple 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)
04/12/2024121BNC Court Certificate of Notice. (related documents 120 Order re: Motion to Extend Time) Notice Date 04/14/2024. (Admin.) (Entered: 04/14/2024)
04/12/2024120Order 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)
04/11/2024119Ex 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)
04/04/2024118BNC Court Certificate of Notice. (related documents 117 Order re: Notice of Intended Action) Notice Date 04/06/2024. (Admin.) (Entered: 04/06/2024)