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

Case Information
  • Case title

    Garden Fresh Restaurants LLC

  • Court

    California Southern (casbke)

  • Chapter

    7

  • Judge

    Christopher B. Latham

  • Filed

    05/14/2020

  • Last Filing

    09/25/2025

  • 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: ajordan@reedsmith.com

Gary B. Rudolph

Fennemore LLP
600 B Street, Suite 1700
San Diego, CA 92101
619-233-4100
Fax : 619-231-4372
Email: grudolph@fennemorelaw.com

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: christinb@flgsd.com

Leslie T. Gladstone

Financial Law Group
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
Fax : 858-454-9596
Email: leslieg@flgsd.com

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: andrewl@flgsd.com

Derek Andrew Soinski

Redwood Law Group, APC
11440 West Bernardo Court
Suite 300
San Diego, CA 92127
858-533-1889
Email: Derek@redwoodlawgroup.com
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: LYun@sheppardmullin.com
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: Haeji.Hong@usdoj.gov
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: leslie.skorheim@usdoj.gov
TERMINATED: 01/10/2022

Latest Dockets

Date Filed#Docket Text
09/25/20251305Notice of Hearing and Motion with Certificate of Service. Re: Allowance of Compensation and Reimbursement of Expenses of Financial Law Group, PC and Schechter Benefits Law Group LLP, filed by Leslie T. Gladstone on behalf of Financial Law Group. HEARING Scheduled for 10/24/2025 at 10:00 AM at Courtroom 1, Room 218, Weinberger Courthouse. Notice Served On: 9/25/2025. Opposition due on 10/9/2025 unless an objector is entitled to additional time under FRBP 9006. (related documents [1303] Application for Compensation, [1304] Application for Compensation) (Gladstone, Leslie)
09/25/20251304Financial Law Group's Supplemental Final Application for Award of Compensation and Reimbursement of Expenses as Attorneys for Trustee/ Application for Compensation for Financial Law Group, Trustee's Attorney, Period: 6/11/2024 to 9/11/2025, Fee: $ 7,117.50, Expenses: $179.53. filed by Financial Law Group (Attachments: # (1) Proof of Service) (Gladstone, Leslie)
09/25/20251303Schechter Benefits Law Group LLP's Final Application for Payment of Professional Compensation; Declaration of Marc S. Schechter/ Application for Compensation for Schechter Benefits Law Group LLP, Trustee's Attorney, Period: 6/11/2024 to 9/16/2025, Fee: $ 22,500.00, Expenses: $0.00. filed by Schechter Benefits Law Group LLP (Gladstone, Leslie)
09/15/20251302Request for Judicial Notice filed by William P. Fennell on behalf of FreshPoint Atlanta, Inc., FreshPoint Central California, Inc., FreshPoint Central Florida, Inc., FreshPoint Denver, Inc., FreshPoint South Florida, Inc., FreshPoint Southern California, Inc., Premier Produce of South Florida, LLC, Willie Itule Produce, Inc. (Fennell, William)
09/09/20251301BNC Court Certificate of Notice. (related documents [1300] Notice of Errors/Deficiencies) Notice Date 09/11/2025. (Admin.)
09/09/20251300Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 465, MIAMI - DADE Office of the Tax Collector. (Lewis, L.)
09/09/20251299Request for Notice filed by Miami-dade Office of the Tax Collector . (Lewis, L.)
06/26/20251298Notice of Change in Assigned Judge and Number. Assigned to You are further notified that the case number and judges initials (CL) MUST appear on all papers in connection with the subject case. (Emery, JC)
10/24/20241297BNC Court Certificate of Notice. (related documents 1296 Order re: Notice of Intended Action) Notice Date 10/26/2024. (Admin.) (Entered: 10/26/2024)
10/24/20241296Order 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)