Ittella International LLC
11
Sandra R. Klein
07/02/2023
04/29/2024
Yes
v
JNTADMN, LEAD, Incomplete, NoFeeRequired |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
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 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 |
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 |
Brinkman Law Group, PC
(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 |
Creditor Committee Brinkman Law Group PC |
Date Filed | # | Docket Text |
---|---|---|
04/29/2024 | 953 | Certificate of Service (Supplemental) re: Notice of Motion and Motion to Confirm Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 (Docket No. 914) Filed by Other Professional Stretto (RE: related document(s)[914] Motion for order confirming chapter 11 plan Notice Of Motion And Motion To Confirm Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 Filed by Debtor Ittella International LLC). (Vandell, Travis) |
04/29/2024 | 952 | Notice to Filer of Error and/or Deficient Document Document was filed in the incorrect case. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT IN THE CORRECT CASE IMMEDIATELY. (RE: related document(s)[950] Stipulation filed by Creditor Wakefern Food Corp) (TM) |
04/26/2024 | 951 | BNC Certificate of Notice - PDF Document. (RE: related document(s)945 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 04/26/2024. (Admin.) (Entered: 04/26/2024) |
04/26/2024 | 950 | Stipulation By Wakefern Food Corp and Stipulation By Wakefern Food Corp. and and Official Committee of Unsecured Creditos (A) Dismissing Adversary Proceeding With Prejudice Under Fed.R.Bankr.P.7041(A)(1); and (B) Allowing Claim of Wakefern Food Corp. in Reduced Amount Filed by Creditor Wakefern Food Corp (Owens, Keith) (Entered: 04/26/2024) |
04/26/2024 | 949 | Motion to Extend Time -[Notice Of Motion And Motion For Order Pursuant To 28 U.S.C. § 1452 And Federal Rules Of Bankruptcy Procedure 9006 And 9027 To Further Extend The Time Period Within Which The Debtors May Remove Civil Actions; Declaration Of Robert M. Carrasco In Support (POS attached)]- Filed by Debtor Ittella International LLC (Carrasco, Robert) (Entered: 04/26/2024) |
04/25/2024 | 948 | Reply to (related document(s): 914 Motion for order confirming chapter 11 plan Notice Of Motion And Motion To Confirm Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 filed by Debtor Ittella International LLC, 918 Objection to Confirmation of the Plan filed by Creditor Dot Foods, Inc., 937 Objection to Confirmation of the Plan filed by Creditor Brite Way Foods, Inc., 938 Objection filed by Interested Party MPAC Langen Inc., 941 Objection to Confirmation of the Plan filed by Creditor Kehe Distributors, LLC, 942 Objection filed by Interested Party MPAC Langen Inc., 947 Reply filed by Debtor Ittella International LLC) Filed by Creditor Committee Committee of Creditors Holding Unsecured Claims of New Mexico Food Distributors, Inc. (Brinkman, Daren) (Entered: 04/25/2024) |
04/25/2024 | 947 | Reply to (related document(s): 918 Objection to Confirmation of the Plan filed by Creditor Dot Foods, Inc., 937 Objection to Confirmation of the Plan filed by Creditor Brite Way Foods, Inc., 938 Objection filed by Interested Party MPAC Langen Inc., 941 Objection to Confirmation of the Plan filed by Creditor Kehe Distributors, LLC, 942 Objection filed by Interested Party MPAC Langen Inc.) Debtors' Omnibus Reply To Objections To Motion To Confirm Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 Filed by Debtor Ittella International LLC (Arnold, Todd) (Entered: 04/25/2024) |
04/24/2024 | 946 | Amended Application (related document(s): 779 Application For Allowance And Payment Of Administrative Expense Claim filed by Creditor Dot Foods, Inc.) Filed by Creditor Dot Foods, Inc. (Attachments: # 1 Declaration of Jake Kohut) (Gomez, Michael) (Entered: 04/24/2024) |
04/23/2024 | 945 | Order Approving Stipulation Between Wakefern Food Corp. and Debtors Resolving Objection to Debtors' First Amended Joint Chapter 11 Liquidating Plan (as modified) Dated February 21, 2024 and Preserving Rights of Setoff and Recoupment (BNC-PDF) (Related Doc # 940 ) Signed on 4/23/2024 (TM) (Entered: 04/23/2024) |
04/23/2024 | 944 | Proof of service Filed by Creditor Wakefern Food Corp (RE: related document(s)940 Stipulation By Wakefern Food Corp and Stipulation Between Wakefern Food Corp. and Debtors Resolving Objection to Debtors' First Amended Joint Chapter 11 Plan (As Modified) Dated February 21, 2024 and Preserving Rights of Setoff and Recoupmen). (Owens, Keith) (Entered: 04/23/2024) |