Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Temple Heights Properties, LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2023bk03479
TYPE / CHAPTER
Voluntary / 11

Filed

11-3-23

Updated

3-31-24

Last Checked

11-29-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2023
Last Entry Filed
Nov 9, 2023

Docket Entries by Month

Nov 3, 2023 1 Petition Chapter 11 Voluntary Petition for Non-Individual, Fee Amount $ 1738.00. Declaration re: Electronic Filing due by 11/17/2023, Chapter 11 Plan due by 03/4/2024, Disclosure Statement due by 03/4/2024, Filed by Meredith King of Franklin Soto Leeds LLP on behalf of Temple Heights Properties, LLC. (King, Meredith) (Entered: 11/03/2023)
Nov 3, 2023 2 Declaration Re: Electronic Filing filed by Meredith King on behalf of Temple Heights Properties, LLC. (related documents 1 Chapter 11 Voluntary Petition) (King, Meredith) (Entered: 11/03/2023)
Nov 3, 2023 Receipt of Chapter 11 Voluntary Petition( 23-03479-11) [misc,1031] (1738.00) Filing Fee. Fee Amount 1738.00 Receipt number A17869395 (re: Doc# 1); (U.S. Treasury) (Entered: 11/03/2023)
Nov 3, 2023 3 Request for Notice filed by Paul J Leeds on behalf of Temple Heights Properties, LLC. (Leeds, Paul) (Entered: 11/03/2023)
Nov 6, 2023 4 Notice of Appearance and Request for Special Notice. United States Trustees Office, 880 Front Street, Third Floor, Suite 3230, San Diego, CA 92101 filed by Elvina Rofael on behalf of United States Trustee. (Rofael, Elvina) (Entered: 11/06/2023)
Nov 6, 2023 5 Notice of Related Case. Related to Case Number: 3:23-bk-3478. filed by Meredith King on behalf of Temple Heights Properties, LLC. (Attachments: # 1 Proof of Service) (King, Meredith) (Entered: 11/06/2023)
Nov 6, 2023 6 Notice of Chapter 11 Bankruptcy Case, and Meeting of Creditors, Meeting of Creditors Located at 880 Front St., Edward J. Schwartz Bldg, 1st Fl, Room 1234 (B), San Diego, CA 92101, 341(a) meeting to be held on 12/12/2023 at 11:30 AM To access telephonic 341 meeting, call 877-874-4964 and enter passcode 9790041# when prompted. (ust) Deadline for filing a complaint objecting to discharge or challenge certain debts are dischargeable due by 2/12/2024. Proof of Claims due by 1/12/2024, Governmental Proof of Claims due by 5/1/2024, (Slaughter, S.) (Entered: 11/06/2023)
Nov 8, 2023 7 Order Re: Status Conference on Chapter 11 Petition with Service by BNC HEARING Scheduled for 12/18/2023 at 02:00 PM at Courtroom 5, Room 318, Weinberger Courthouse . . (related documents 1 Chapter 11 Voluntary Petition) signed on 11/8/2023. (Slaughter, S.) (Entered: 11/08/2023)
Nov 8, 2023 8 Notice of Status Conference on Chapter 11 Petition HEARING Scheduled for 12/18/2023 at 02:00 PM at Courtroom 5, Room 318, Weinberger Courthouse. (related documents 1 Chapter 11 Voluntary Petition) (Rodriguez-Olivas, J.) (Entered: 11/08/2023)
Nov 8, 2023 9 BNC Court Certificate of Notice re Bankruptcy Case and Meeting of Creditors. (related documents 6 Notice of Chapter 11 Bankruptcy Case & Meeting of Creditors) Notice Date 11/08/2023. (Admin.) (Entered: 11/08/2023)

There are 2 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2023bk03479
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Nov 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Nov 29, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dinsmore & Shohl LLP
    FRANKLIN SOTO LEEDS LLP
    Neighbor National Bank, N.A.
    Neighborhood National Bank
    Neighborhood National Bank
    Neighborhood National Bank
    Sadie Rose Baking Company
    San Diego County Treasurer - Tax Collector
    U.S. Small Business Administration, Office of

    Parties

    Debtor

    Temple Heights Properties, LLC
    2614 Temple Heights Dr.
    Oceanside, CA 92056
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx3496

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 31 Guerrero Siding Inc 7 3:2024bk01135
    Nov 3, 2023 Sadie Rose Baking Co. 11 3:2023bk03478
    Oct 31, 2023 Junk Valet, Inc. 7 3:2023bk03416
    Sep 28, 2022 Bail Agents Assn. of S.D. County, Inc. 7 3:2022bk02512
    Aug 12, 2022 Langston Construction, Inc. 11 3:2022bk02113
    Nov 29, 2017 Hungry Bear Sub Shop Inc 7 3:17-bk-07157
    Oct 3, 2017 Core Supplement Technology, Inc. 11 3:17-bk-06078
    Sep 13, 2016 FALCON GENERAL ENGINEERING, INC. 7 3:16-bk-05625
    May 24, 2016 Sid Ink Corp. 7 3:16-bk-03107
    Mar 29, 2016 Quality Discount Ice Cream Distributors, Inc. 11 3:16-bk-01709
    Nov 10, 2015 Kamron Evergreen LLC 11 3:15-bk-07229
    Nov 5, 2014 Vista Transmission + Automotive, Inc. 7 3:14-bk-08794
    Sep 4, 2014 American Build & Design, Inc. 7 3:14-bk-07169
    Nov 16, 2012 JBC Painting and Contracting Inc. 7 3:12-bk-15253
    Jul 27, 2011 Panah Property Investments Inc 7 9:11-bk-13573