California Southern Bankruptcy Court

Case number: 3:20-bk-02477 - Garden Fresh Restaurants LLC - California Southern Bankruptcy Court

Case Information
Case title
Garden Fresh Restaurants LLC
Chapter
7
Judge
Laura S. Taylor
Filed
05/14/2020
Last Filing
10/24/2024
Asset
Yes
Vol
v
Docket Header

Deferred, MiscTick, Exempt, Asset7, Disctick, CrtNote




U.S. Bankruptcy Court
Southern District of California (San Diego)
Bankruptcy Petition #: 20-02477-LT7

Assigned to: Judge Laura S. Taylor
Chapter 7
Voluntary
Asset


Date filed:  05/14/2020
341 meeting:  07/02/2020
Deadline for filing claims:  09/08/2020

Debtor

Garden Fresh Restaurants LLC

15822 Bernardo Center Drive, Suite C
San Diego, CA 92127
SAN DIEGO-CA
Tax ID / EIN: 38-4023433
dba
Souplantation

dba
Sweet Tomatoes

dba
Souplantation Field Kitchen

dba
Souplantation Express


represented by
Ashley Brooke Jordan

Reed Smith LLP
355 S. Grand Avenue
Suite 2900
Los Angeles, CA 90071
213-457-8178
Fax : 213-457-8080
Email: [email protected]

Gary B. Rudolph

Fennemore LLP
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: [email protected]

Trustee

Leslie T. Gladstone

5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887

represented by
Christin A. Batt

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: [email protected]

Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: [email protected]

Ashley Brooke Jordan

(See above for address)

Andrew Levin

Financial Law Group, PC
5656 La Jolla Blvd.
La Jolla, CA 92037
858-294-0219
Fax : 858-454-9887
Email: [email protected]

Derek Andrew Soinski

Redwood Law Group, APC
11440 West Bernardo Court
Suite 300
San Diego, CA 92127
858-533-1889
Email: [email protected]
TERMINATED: 05/25/2022

Lisa Yun Pruitt

Sheppard Mullin Richter & Hampton, LLP
501 West Broadway, 19th Floor
San Diego, CA 92101
619-338-6541
Email: [email protected]
TERMINATED: 10/17/2022

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
Haeji Hong

DOJ-Ust
880 Front St.
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]
TERMINATED: 12/08/2020

David Ortiz

DOJ-Ust
880 Front Street
David A. Ortiz
Suite 3230
San Diego, CA 92101
619-557-5013

Leslie Skorheim

DOJ-Ust
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
Email: [email protected]
TERMINATED: 01/10/2022

Latest Dockets
Date Filed#Docket Text
10/24/20241297Docket Text
BNC Court Certificate of Notice. (related documents 1296 Order re: Notice of Intended Action) Notice Date 10/26/2024. (Admin.) (Entered: 10/26/2024)
10/24/20241296Docket Text
Order Regarding Trustee's Notice of Intended Action Re: Payment of Allowed Priority Claims with BNC Service (related documents 1293 Miscellaneous Document - limited notice) signed on 10/24/2024. (Crosby, A) (Entered: 10/24/2024)
10/01/20241295Docket Text
BNC Court Certificate of Notice. (related documents 1293 Miscellaneous Document - limited notice) Notice Date 10/03/2024. (Admin.) (Entered: 10/03/2024)
09/30/20241294Docket Text
BNC Court Certificate of Notice. (related documents [1292] Notice of Withdrawal of Proof of Claim) Notice Date 10/02/2024. (Admin.)
09/30/20241293Docket Text
Trustee's Notice of Intended Action and Opportunity for Hearing re Payment of Gross Wages, Along With Associated Employer Taxes, for all Allowed Priority Wage Claims, with BNC Limited Service filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie)
09/30/20241292Docket Text
Notice of Withdrawal of Proof of Claim and Deadline to Object to Proposed Withdrawal. Proof of Claim No. 235, PNM; Proof of Claim No. 399, PNM. filed by PNM .(Li, J.)
07/19/20241291Docket Text
BNC Court Certificate of Notice. (related documents [1287] Order re: Application for Compensation) Notice Date 07/21/2024. (Admin.)
07/19/20241290Docket Text
BNC Court Certificate of Notice. (related documents [1286] Order re: Application for Compensation) Notice Date 07/21/2024. (Admin.)
07/19/20241289Docket Text
BNC Court Certificate of Notice. (related documents [1285] Order re: Application for Compensation) Notice Date 07/21/2024. (Admin.)
07/19/20241288Docket Text
BNC Court Certificate of Notice. (related documents [1284] Order re: Application for Compensation) Notice Date 07/21/2024. (Admin.)