Garden Fresh Restaurants LLC
7
Christopher B. Latham
05/14/2020
01/05/2026
Yes
v
| Deferred, MiscTick, Exempt, Asset7, Disctick, CrtNote |
Assigned to: Chief Judge Christopher B. Latham 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 |
|---|---|---|
| 01/05/2026 | 1322 | BNC Court Certificate of Notice. (related documents [1321] Substitution of Attorney and Order) Notice Date 01/07/2026. (Admin.) |
| 01/05/2026 | 1321 | Order 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.) |
| 12/23/2025 | 1320 | BNC Court Certificate of Notice. (related documents 1319 Order re: Notice of Intended Action) Notice Date 12/25/2025. (Admin.) (Entered: 12/25/2025) |
| 12/23/2025 | 1319 | Order 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) |
| 11/21/2025 | 1318 | BNC Court Certificate of Notice. (related documents 1317 Miscellaneous Document - limited notice) Notice Date 11/23/2025. (Admin.) (Entered: 11/23/2025) |
| 11/21/2025 | 1317 | Trustee'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) |
| 11/20/2025 | 1316 | Substitution 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) |
| 10/30/2025 | 1315 | BNC Court Certificate of Notice. (related documents [1312] Request for Accounting of Deferred Fees (paperless entry)) Notice Date 11/01/2025. (Admin.) |
| 10/29/2025 | 1312 | Notice 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) |
| 10/28/2025 | 1314 | BNC Court Certificate of Notice. (related documents [1311] Order re: Application for Compensation) Notice Date 10/30/2025. (Admin.) |