Ittella International LLC
11
Julia W. Brand
07/02/2023
10/18/2025
Yes
v
JNTADMN, LEAD, NoFeeRequired, APPEAL |
Assigned to: Julia W. Brand 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 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 |
Date Filed | # | Docket Text |
---|---|---|
10/18/2025 | 1423 | Hearing 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) |
10/15/2025 | 1422 | Chapter 11 Post-Confirmation Report for Case Number 23-14160 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) |
10/15/2025 | 1421 | Chapter 11 Post-Confirmation Report for Case Number 23-14161 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) |
10/15/2025 | 1420 | Chapter 11 Post-Confirmation Report for Case Number 23-14156 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) |
10/15/2025 | 1419 | Chapter 11 Post-Confirmation Report for Case Number 23-14157 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) |
10/15/2025 | 1418 | Chapter 11 Post-Confirmation Report for Case Number 23-14158 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) |
10/15/2025 | 1417 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) |
10/15/2025 | 1416 | Chapter 11 Post-Confirmation Report for Case Number 23-14159 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) |
10/15/2025 | 1415 | Chapter 11 Post-Confirmation Report for Case Number 23-14155 for the Quarter Ending: 09/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) |
10/14/2025 | 1414 | Notice 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) |