Docket Entries by Quarter
There are 1230 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every week.
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 |
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
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
Leslie T. Gladstone
5656 La Jolla Blvd.,
La Jolla, CA 92037
858-454-9887
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
880 Front Street
Suite 3230
San Diego, CA 92101
619-557-5013
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 | Name = 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. | 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 | 11 | 1:16-bk-12178 |
Oct 3, 2016 | Garden Fresh Restaurant Corp. | 11 | 1:16-bk-12177 |
Oct 3, 2016 | GF Holdings, Inc. | 11 | 1:16-bk-12176 |
Oct 3, 2016 | Garden Fresh Holdings, Inc. | 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 |