California Southern Bankruptcy Court

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

Case Information
Case title
Sadie Rose Baking Co.
Chapter
11
Judge
Christopher B. Latham
Filed
11/03/2023
Last Filing
04/29/2024
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: [email protected]

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
04/01/2024116Docket Text
Joint Initial Chapter 11 Plan of Reorganization dated April 1, 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)(Leeds, Paul) (Entered: 04/01/2024)
03/25/2024115Docket Text
Minute Order.
Termination of Hearing DATE: 03/25/2024. MATTER: STATUS CONFERENCE ON CHAPTER 11 PETITION (fr. 2/2/24).
DISPOSITION: See Attached PDF document for details.
HEARING Scheduled for 05/30/2024 at 10:30 AM at Courtroom 5, Room 318, Weinberger Courthouse
(related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.). Modified on 4/1/2024 (Rodriguez-Olivas, J.). (Entered: 03/26/2024)
03/22/2024114Docket Text
Chapter 11 Monthly Operating Report for the Month Ending: 02/29/2024 filed by Meredith King on behalf of Sadie Rose Baking Co.. (Attachments: # 1 Supporting Documents # 2 Proof of Service) (King, Meredith) (Entered: 03/22/2024)
03/21/2024113Docket Text
Chapter 11 Monthly Operating Report for Case Number 23-03479 for the Month Ending: 02/29/2024 filed by Meredith King on behalf of Temple Heights Properties, LLC. (Attachments: # 1 Supporting Documents # 2 Proof of Service) (King, Meredith) (Entered: 03/21/2024)
03/18/2024112Docket Text
Debtors' Status Conference Report filed by Meredith King on behalf of Sadie Rose Baking Co., Temple Heights Properties, LLC. (Attachments: # 1 Proof of Service) (King, Meredith) (Entered: 03/18/2024)
03/04/2024111Docket Text
BNC Court Certificate of Notice. (related documents 110 Order re: Application to Employ) Notice Date 03/06/2024. (Admin.) (Entered: 03/06/2024)
03/04/2024110Docket Text
Order Regarding Debtor's Motion for an Order Approving Nunc Pro Tunc Employment of Scott M. Bier and The CFO Solution LLC; with Service by BNC (Related Doc # 79) signed on 3/4/2024. (Lewis, L.) (Entered: 03/04/2024)
02/29/2024109Docket Text
BNC Court Certificate of Notice. (related documents 108 Notice of Change in Date Fixed for Trial/Hearing) Notice Date 03/02/2024. (Admin.) (Entered: 03/02/2024)
02/29/2024108Docket Text
Notice of Change in Time Fixed for Hearing
HEARING Scheduled for 3/25/2024 at 02:30 PM at Courtroom 5, Room 318, Weinberger Courthouse
. (related documents Notice of Debtor's Prior Filings) (Rodriguez-Olivas, J.) (Entered: 02/29/2024)
02/26/2024107Docket Text
Virtual Minute Entry.
Termination of Hearing DATE: 02/26/2024. MATTER: MOTION FOR ORDER APPROVING NUNC PRO TUNC EMPLOYMENT OF SCOTT M. BIER AND THE CFO SOLUTION LLC FILED BY DEBTOR. DISPOSITION: Tentative Ruling affirmed & adopted. Appearances excused. (related documents 79 Application to Employ) (Rodriguez-Olivas, J.) (Entered: 02/27/2024)