|
Assigned to: Judge Laura S. Taylor Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/13/2024 | 1272 | Docket 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.) |
03/07/2024 | 1271 | Docket Text BNC Court Certificate of Notice. (related documents [1269] Stipulated Order) Notice Date 03/09/2024. (Admin.) |
03/07/2024 | 1270 | Docket 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.) |
03/07/2024 | 1269 | Docket 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) |
03/06/2024 | 1268 | Docket 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) |
02/21/2024 | 1267 | Docket 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.) |
02/14/2024 | 1265 | Docket 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.) |
02/13/2024 | 1266 | Docket Text BNC Court Certificate of Notice. (related documents [1263] Order re: Notice of Intended Action) Notice Date 02/15/2024. (Admin.) |
02/13/2024 | 1264 | Docket 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) |
02/13/2024 | 1263 | Docket 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.) |