Garden Fresh Restaurants LLC
7
Christopher B. Latham
05/14/2020
09/25/2025
Yes
v
Deferred, MiscTick, Exempt, Asset7, Disctick, CrtNote |
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: 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 |
Date Filed | # | Docket Text |
---|---|---|
09/25/2025 | 1305 | Notice 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) |
09/25/2025 | 1304 | Financial 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) |
09/25/2025 | 1303 | Schechter 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) |
09/15/2025 | 1302 | Request 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) |
09/09/2025 | 1301 | BNC Court Certificate of Notice. (related documents [1300] Notice of Errors/Deficiencies) Notice Date 09/11/2025. (Admin.) |
09/09/2025 | 1300 | Notice to Filer of Errors and/or Deficiencies in Documents. Proof of Claim No. 465, MIAMI - DADE Office of the Tax Collector. (Lewis, L.) |
09/09/2025 | 1299 | Request for Notice filed by Miami-dade Office of the Tax Collector . (Lewis, L.) |
06/26/2025 | 1298 | Notice 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) |
10/24/2024 | 1297 | BNC Court Certificate of Notice. (related documents 1296 Order re: Notice of Intended Action) Notice Date 10/26/2024. (Admin.) (Entered: 10/26/2024) |
10/24/2024 | 1296 | 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) |