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

    01/05/2026

  • 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-CL7

Assigned to: Chief Judge Christopher B. Latham
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
01/05/20261322BNC Court Certificate of Notice. (related documents [1321] Substitution of Attorney and Order) Notice Date 01/07/2026. (Admin.)
01/05/20261321Order Regarding Substitution of Attorney with Service by BNC. Added William P. Fennell for 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; FreshPoint Atlanta, Inc. and FreshPoint Central California, Inc., Involvement of Dean T. Kirby, Jr. Terminated signed on 1/5/2026. (Lewis, L.)
12/23/20251320BNC Court Certificate of Notice. (related documents 1319 Order re: Notice of Intended Action) Notice Date 12/25/2025. (Admin.) (Entered: 12/25/2025)
12/23/20251319Order Regarding Trustee's Notice of Intended Action and Opportunity For Hearing. The Trustee Seeks Approval of The Distribution of Estate Funds to Filed and Allowed Unsecured Claims and Priority Claims and Allowance of Compensation and Reimbursement of Expenses of Chapter v7 Trustee with BNC Service (related documents 1317 Miscellaneous Document - limited notice) signed on 12/23/2025. (Crosby, A) (Entered: 12/23/2025)
11/21/20251318BNC Court Certificate of Notice. (related documents 1317 Miscellaneous Document - limited notice) Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025)
11/21/20251317Trustee's Notice of Intended Action and Opportunity For Hearing. The Trustee Seeks Approval of The Distribution of Estate Funds to filed and Allowed Secured Claims, and Priority Claims with service BNC Limited Service filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie)Modified on 11/21/2025 (Crosby, A). (Entered: 11/21/2025)
11/20/20251316Substitution of Attorney; Proof of Service 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)
10/30/20251315BNC Court Certificate of Notice. (related documents [1312] Request for Accounting of Deferred Fees (paperless entry)) Notice Date 11/01/2025. (Admin.)
10/29/20251312Notice of Request for Accounting of Deferred Fees by Trustee. Estimated Funds to be available for creditors: $450,000.00 filed by Leslie T. Gladstone on behalf of Leslie T. Gladstone. (Gladstone, Leslie)
10/28/20251314BNC Court Certificate of Notice. (related documents [1311] Order re: Application for Compensation) Notice Date 10/30/2025. (Admin.)