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
03/13/2024
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

Sullivan Hill Rez & Engel, APLC
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)

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
Email: [email protected]

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
03/13/20241272Docket Text
Minute Order. Hearing Date 03/13/2024, MATTER: OBJECTION TO PROOF OF CLAIM NO. 360, THE TRAVELERS INDEMNITY COMPANY FILED ON BEHALF OF LESLIE T. GLADSTONE (fr. 2/14/24) DISPOSITION: See Attached PDF document for details. (related documents [1171] Objection to Claim and Notice Thereof) (Paluso, R.)
03/07/20241271Docket Text
BNC Court Certificate of Notice. (related documents [1269] Stipulated Order) Notice Date 03/09/2024. (Admin.)
03/07/20241270Docket Text
Amended Tentative Ruling. Department 3: Hearing Date and Time: 03/13/2024 @ 10:00 AM (related documents [1267] Tentative Ruling (CHAP), [1171] Objection to Claim and Notice Thereof) (Paluso, R.)
03/07/20241269Docket Text
Order Regarding Stipulation to Resolve Trustee's Objection to Travelers' Claim No. 360 ; with BNC Service (related documents [1268] Stipulation) signed on 3/7/2024. (Crosby, A)
03/06/20241268Docket Text
Stipulation to Resolve Trustee's Objection to Travelers' Claim No. 360, filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Attachments: # (1) Proof of Service) (related documents [1171] Objection to Claim and Notice Thereof) (Gladstone, Leslie)
02/21/20241267Docket Text
Tentative Ruling. Department 3: Hearing Date and Time: 03/13/2024 @ 10:00 AM (related documents [1171] Objection to Claim and Notice Thereof) (Paluso, R.)
02/14/20241265Docket Text
Minute Order Hearing Date 02/14/2024, MATTER: OBJECTION TO PROOF OF CLAIM NO. 360, THE TRAVELERS INDEMNITY COMPANY FILED ON BEHALF OF LESLIE T. GLADSTONE (fr. 1/10/24) DISPOSITION: See Attached PDF document for details. HEARING Scheduled for 03/13/2024 at 10:00 AM at Courtroom 3, Room 129, Weinberger Courthouse (related documents [1171] Objection to Claim and Notice Thereof) (Paluso, R.)
02/13/20241266Docket Text
BNC Court Certificate of Notice. (related documents [1263] Order re: Notice of Intended Action) Notice Date 02/15/2024. (Admin.)
02/13/20241264Docket Text
Notice of Change in Lead Attorney within the Law Firm. Added Deborah L. Stein and Michael G. Farag for The Travelers Indemnity Company, filed by Michael G. Farag, Deborah L. Stein on behalf of The Travelers Indemnity Company. (Farag, Michael)
02/13/20241263Docket Text
On On Trustee's Notice of Intended Action and Opportunity for Hearing Re: Approval of Stipulation to Resolve Proof of Claims filed by (1) Montgomery County's Claim No. 80; (2) Fort Bend County's Claim No. 82; and (3) Fort Bend County WCID #02's Claim No. 83 with BNC Service (related documents [1249] Miscellaneous Document - limited notice) signed on 2/13/2024. (Slaughter, S.)