Case number: 2:23-bk-14154 - Ittella International LLC - California Central Bankruptcy Court

Case Information
  • Case title

    Ittella International LLC

  • Court

    California Central (cacbke)

  • Chapter

    11

  • Judge

    Julia W. Brand

  • Filed

    07/02/2023

  • Last Filing

    10/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, NoFeeRequired, APPEAL



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:23-bk-14154-WB

Assigned to: Julia W. Brand
Chapter 11
Voluntary
Asset


Date filed:  07/02/2023
Plan confirmed:  05/09/2024
341 meeting:  07/31/2023
Deadline for filing claims:  10/03/2023
Deadline for filing claims (govt.):  12/29/2023
Deadline for objecting to discharge:  09/29/2023

Debtor

Ittella International LLC

39W372 W Curtis Sq
Geneva, IL 60134
LOS ANGELES-CA
Tax ID / EIN: 54-2135710
dba
Ittella International Inc

dba
Stonegate Foods Inc


represented by
ASK LLP


Todd M Arnold

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: tma@lnbyg.com

Robert Carrasco

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-3368
Email: rmc@lnbyg.com

Schuyler Carroll

Manatt, Phelps & Phillips
7 Times Square
New York, NY 10036
212-790-4521
Email: SCarroll@manatt.com

Fisher & Phillips LLP


John-Patrick M Fritz

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: jpf@lnbyg.com

Gibson, Dunn & Crutcher LLP

333 South Grand Avenue
Los Angeles, CA 90071
213.229.7000
Fax : 213.229.7520

Jeffrey C Krause

Gibson Dunn & Cruthcer LLP
333 S Grand Ave.
Los Angeles, CA 90071
213-229-7995
Fax : 213-229-6995
Email: jkrause@gibsondunn.com

David L. Neale

Levene, Neale, Bender, Yoo & Golubchik L.L.P.
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Email: dln@lnbyg.com

Lindsey L Smith

Levene Neale Bender Yoo & Golubchik LLP
2818 La Cienega Avenue
Los Angeles, CA 90034
310-229-1234
Fax : 310-229-1244
Email: lls@lnbyg.com

Defendant

Stir Foods, LLC


represented by
Kelsey X Luu

Best Best & Krieger LLP
18101 Von Karman Avenue, Suite 1000
Irvine, CA 92612
949-263-2618
Email: kelsey.luu@bbklaw.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811

represented by
Abram Feuerstein, esq

Office of US Trustee
3801 University Avenue
St 720
Riverside, CA 92501
951-276-6975
Fax : 951-276-6973
Email: abram.s.feuerstein@usdoj.gov

Everett L Green

Office of the US Trustee
3801 University Avenue
Ste 720
Riverside, CA 92501
951-276-6063
Fax : 951-276-6973
Email: everett.l.green@usdoj.gov

Dare Law

Office of the United States Trustee
915 Wilshire Blvd.
Suite 1850
Los Angeles, CA 90017
213-894-4925
Fax : 213-894-2603
Email: dare.law@usdoj.gov

Ron Maroko

915 Wilshire Blvd., Ste 1850
Los Angeles, CA 90017
213-894-4520
Fax : 213-894-2603
Email: ron.maroko@usdoj.gov

Creditor Committee

Committee of Creditors Holding Unsecured Claims of New Mexico Food Distributors, Inc.


represented by
Daren Brinkman

Brinkman Law Group, PC
543 Country Club Drive
Suite B
Wood Ranch, CA 93065
818-597-2992
Email: firm@brinkmanlaw.com

Brinkman Law Group, PC

543 Country Club Drive, Suite B
Wood Ranch, CA 93065
United States
8185972992
Fax : 818-597-2998

Creditor Committee

Official Committee of Unsecured Creditors of Ittella International LLC


represented by
Daren Brinkman

(See above for address)

Brinkman Law Group, PC

(See above for address)

Schuyler Carroll

(See above for address)

Bernard R Given, II

Loeb & Loeb LLP
10100 Santa Monica Blvd Ste 2200
Suite 2200
Los Angeles, CA 90067-4120
310-282-2000
Fax : 310-282-2200
Email: bgiven@loeb.com

Loeb & Loeb LLP

10100 Santa Monica Blvd., Ste. 2200
Los Angeles, CA 90067
United States
310.282.2000
Fax : 310.282.2200

Creditor Committee

Brinkman Law Group PC
 
 

Latest Dockets

Date Filed#Docket Text
10/18/20251423Hearing Rescheduled/Continued from 10/16/25 re Post confirmation status conference. Status hearing to be held on 3/12/2026 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG)
10/15/20251422Chapter 11 Post-Confirmation Report for Case Number 23-14160 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler)
10/15/20251421Chapter 11 Post-Confirmation Report for Case Number 23-14161 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler)
10/15/20251420Chapter 11 Post-Confirmation Report for Case Number 23-14156 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler)
10/15/20251419Chapter 11 Post-Confirmation Report for Case Number 23-14157 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler)
10/15/20251418Chapter 11 Post-Confirmation Report for Case Number 23-14158 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler)
10/15/20251417Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler)
10/15/20251416Chapter 11 Post-Confirmation Report for Case Number 23-14159 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler)
10/15/20251415Chapter 11 Post-Confirmation Report for Case Number 23-14155 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler)
10/14/20251414Notice to Filer of Error and/or Deficient Document Incorrect Party designation for the bankruptcy case. The Filer Is Instructed to re-file the Document and designate the correct party for whom the document is being filed. The party designation Defendant is not used in a bankruptcy case. (RE: related document(s)[1411] Notice of Appearance filed by Defendant Stir Foods, LLC) (LG)