Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Garden Fresh Restaurants LLC

COURT
California Southern Bankruptcy Court
CASE NUMBER
3:2020bk02477
TYPE / CHAPTER
Voluntary / 7

Filed

5-14-20

Updated

3-31-24

Last Checked

4-17-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 17, 2024
Last Entry Filed
Mar 13, 2024

Docket Entries by Quarter

There are 1230 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 29, 2023 1233 Order on Objection to Claim Number 262 Filed by Jefferson County Treasurer; with Service by BNC (related documents 1170 Objection to Claim and Notice Thereof) signed on 12/29/2023. (Fearce, K.) (Entered: 12/29/2023)
Dec 29, 2023 1234 Order on Objection to Claim Number 400 Filed by Clark County Assessor; with Service by BNC (related documents 1173 Objection to Claim and Notice Thereof) signed on 12/29/2023. (Fearce, K.) (Entered: 12/29/2023)
Dec 31, 2023 1235 BNC Court Certificate of Notice. (related documents 1229 Order to Schedule/Continue Hearing) Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023)
Dec 31, 2023 1236 BNC Court Certificate of Notice. (related documents 1230 Order on Objection to Claim) Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023)
Dec 31, 2023 1237 BNC Court Certificate of Notice. (related documents 1231 Order on Objection to Claim) Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023)
Dec 31, 2023 1238 BNC Court Certificate of Notice. (related documents 1232 Order on Objection to Claim) Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023)
Dec 31, 2023 1239 BNC Court Certificate of Notice. (related documents 1233 Order on Objection to Claim) Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023)
Dec 31, 2023 1240 BNC Court Certificate of Notice. (related documents 1234 Order on Objection to Claim) Notice Date 12/31/2023. (Admin.) (Entered: 12/31/2023)
Jan 2 1241 Order Regarding Objection to Claim No. 423 filed by Hillsborough County Tax Collector in the amount of 4,846.53 is allowed as a secured claim in the amount of $47.84 and ALL other sums are disallowed; with Service by BNC (related documents 1175 Objection to Claim and Notice Thereof) signed on 1/2/2024. (Lewis, L.) (Entered: 01/02/2024)
Jan 3 1242 Tentative Ruling. Department 3: Hearing Date and Time: 01/10/2024 @ 10:00 AM (related documents 1212 Motion to Sell Free and Clear of Liens under 11 USC Section 363f) (Paluso, R.) (Entered: 01/03/2024)
Show 10 more entries
Jan 23 1253 Notice of Change in Lead Attorney Within Law Firm filed by John Jackson Waste on behalf of Julio A. Martin Family Trust Dated 12/5/2003. (Waste, John) (Entered: 01/23/2024)
Jan 23 1254 Order Regarding Objection to Proof of Claim No. 5, MARICOPA COUNTY TREASURER; with Service by BNC (related documents 1156 Objection to Claim and Notice Thereof) signed on 1/22/2024. (Li, J.) (Entered: 01/23/2024)
Jan 25 1255 BNC Court Certificate of Notice. (related documents 1254 Order on Objection to Claim) Notice Date 01/25/2024. (Admin.) (Entered: 01/25/2024)
Jan 26 1256 Stipulation to Extend Time Re Trustee's Objection to Travelers' Claim No. 360, filed by Christin A. Batt on behalf of Leslie T. Gladstone. (Attachments: # 1 Proof of Service) (related documents 1171 Objection to Claim and Notice Thereof, 1199 Request and Notice of Hearing, 1229 Order to Schedule/Continue Hearing) (Batt, Christin) (Entered: 01/26/2024)
Jan 29 1257 Order On Stipulation to Extend Time Re Trustee's Objection to Travelers' Claim No. 360; with BNC Service (related documents 1171 Objection to Claim and Notice Thereof) signed on 1/29/2024. (Slaughter, S.) (Entered: 01/29/2024)
Jan 30 1258 Order On Objection to Claim No. 462 Filed By Clark County Treasurer; with Service by BNC (related documents 1177 Objection to Claim and Notice Thereof) signed on 1/29/2024. (Slaughter, S.) (Entered: 01/30/2024)
Jan 31 1259 BNC Court Certificate of Notice. (related documents 1257 Stipulated Order) Notice Date 01/31/2024. (Admin.) (Entered: 01/31/2024)
Feb 1 1260 BNC Court Certificate of Notice. (related documents 1258 Order on Objection to Claim) Notice Date 02/01/2024. (Admin.) (Entered: 02/01/2024)
Feb 7 1261 Trustee's Reply to Travelers' Opposition to Trustee's Objection to Claim No. 360, filed by Christin A. Batt of Financial Law Group on behalf of on behalf of Leslie T. Gladstone. (Attachments: # 1 Declaration of Leslie T. Gladstone in Support # 2 Proof of Service) (related documents 1171 Objection to Claim and Notice Thereof, 1199 Request and Notice of Hearing) (Batt, Christin) (Entered: 02/07/2024)
Feb 7 1262 Tentative Ruling. Department 3: Hearing Date and Time: 02/14/2024 @ 10:00 AM (related documents 1171 Objection to Claim and Notice Thereof) (Paluso, R.) (Entered: 02/07/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
California Southern Bankruptcy Court
Case number
3:2020bk02477
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louise DeCarl Adler
Chapter
7
Filed
May 14, 2020
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 17, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1040 GRANT ROAD ASSOCIATES III
    1040 Grant Road Associates III
    1099 PRO INC
    12085 BRANDFORD STREET PROJECT
    12085 Brandford Street Project
    1467 Brittmoore LLC
    1467 Brittmoore LLC
    1756 INC
    1756 INC
    1756, Inc.
    1902 N DALE MABRY LLC
    1902 N Dale Mabry LLC
    1ST MECHANICAL SERVICES INC
    2019 HOOD TO COAST FUNDRAISING TEAM
    2020 CLASS COUNCIL
    There are 19045 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Garden Fresh Restaurants LLC
    15822 Bernardo Center Drive, Suite C
    San Diego, CA 92127
    SAN DIEGO-CA
    Tax ID / EIN: xx-xxx3433
    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 8, 2023 Microtek 11V 3:2023bk03868
    Dec 21, 2020 Learn Explore Achieve & Discover, Inc. 7 3:2020bk06070
    Dec 21, 2020 Personal Energy Finance, Inc. parent case 11 1:2020bk13173
    Dec 21, 2020 Renovate America, Inc. 11 1:2020bk13172
    Jun 20, 2020 Directions in Research, Inc. 7 3:2020bk03163
    May 14, 2020 GFRC Promotions LLC 7 3:2020bk02481
    May 14, 2020 GFRC Holdings LLC 7 3:2020bk02480
    Jul 6, 2017 e.Digital Corporation, a California corporation 7 3:17-bk-04073
    Oct 3, 2016 Garden Fresh Promotions, LLC parent case 11 1:16-bk-12178
    Oct 3, 2016 Garden Fresh Restaurant Corp. parent case 11 1:16-bk-12177
    Oct 3, 2016 GF Holdings, Inc. parent case 11 1:16-bk-12176
    Oct 3, 2016 Garden Fresh Holdings, Inc. parent case 11 1:16-bk-12175
    Oct 3, 2016 Garden Fresh Restaurant Intermediate Holding, LLC 11 1:16-bk-12174
    Nov 20, 2015 Live Right Wellness Centers, LLC 7 3:15-bk-07448
    Aug 29, 2012 Nobu Gourmet Japanese Restaurant Inc 7 3:12-bk-11907