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

    04/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, Incomplete, 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

D's Naturals, LLC

TERMINATED: 06/11/2024

represented by
Raymond O Aghaian

Kilpatrick Townsend & Stockton LLP
1801 Century Park East Ste 2300
Suite 2300
Los Angeles, CA 90067
310-248-3830
Email: raghaian@bakerlaw.com
TERMINATED: 06/11/2024

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
04/21/20251242Certificate of Service (Supplemental) re: Amended Notice of Hearing; Notice of Post-Confirmation Status Conference (Docket No. 1226) Filed by Other Professional Stretto (RE: related document(s)[1226] Notice of Hearing ; Notice of Post-Confirmation Status Conference Filed by Liquidator Peter Hurwitz.). (Vandell, Travis)
04/18/20251241Notice to Filer of Error and/or Deficient Document Incorrect docket event was used to file this document. The Filer Is Instructed To Re-File The Document Using The Correct Docket Event. 'Withdrawal of Claim'. (RE: related document(s)[1240] Withdrawal re: filed by Other Professional Stretto) (LG)
04/18/20251240Withdrawal re: Claim No. 287 for U.S. Customs and Border Protection Filed by Other Professional Stretto. (Vandell, Travis) WARNING: See entry [1241] for corrective action. Modified on 4/18/2025 (LG).
04/17/20251239BNC Certificate of Notice - PDF Document. (RE: related document(s)[1238] Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 04/17/2025. (Admin.)
04/15/20251238Order Approving Stipulation By And Between Bernalillo County, NM And Liquidating Trustee, Pertaining To Property Located At 3041 University Blvd. SE, Albuquerque, NM 87106, (BNC-PDF) (Related Doc # [1237]) Signed on 4/15/2025 (LG)
04/14/20251237Stipulation By Peter Hurwitz and Bernalillo County, NM, Pertaining to Property Located at 3041 University Blvd. SE, Albuquerque, NM 87106 Filed by Liquidator Peter Hurwitz (Carroll, Schuyler)
04/11/20251236Certificate of Service (Supplemental) re: Amended Notice of Hearing; Notice of Post-Confirmation Status Conference (Docket No. 1226) Filed by Other Professional Stretto (RE: related document(s)[1226] Notice of Hearing ; Notice of Post-Confirmation Status Conference Filed by Liquidator Peter Hurwitz.). (Vandell, Travis)
04/10/20251235Notice to Filer of Deficient Document Order due Pursuant to LBR 9021-1(b)(2) the Filer must lodge a proposed order on the stipulation electronically via LOU immediately.. (RE: related document(s)[1185] Stipulation filed by Liquidator Peter Hurwitz) (LG)
04/08/20251234Certificate of Service (Amended Supplemental) re: Amended Notice of Hearing; Notice of Post-Confirmation Status Conference (Docket No. 1226) Filed by Other Professional Stretto (RE: related document(s)[1226] Notice of Hearing ; Notice of Post-Confirmation Status Conference Filed by Liquidator Peter Hurwitz., [1232] Certificate of Service (Supplemental) re: Amended Notice of Hearing; Notice of Post-Confirmation Status Conference (Docket No. 1226) Filed by Other Professional Stretto (RE: related document(s)[1226] Notice of Hearing ; Notice of Post-Confirmation Status Conference Filed by Liquidator Peter Hurwitz.).). (Vandell, Travis)
04/08/20251233Certificate of Service (Amended) re: Amended Notice of Hearing; Notice of Post-Confirmation Status Conference (Docket No. 1226) Filed by Other Professional Stretto (RE: related document(s)[1226] Notice of Hearing ; Notice of Post-Confirmation Status Conference Filed by Liquidator Peter Hurwitz., [1228] Certificate of Service re: Amended Notice of Hearing; Notice of Post-Confirmation Status Conference (Docket No. 1226) Filed by Other Professional Stretto (RE: related document(s)[1226] Notice of Hearing ; Notice of Post-Confirmation Status Conference Filed by Liquidator Peter Hurwitz.). (Vandell, Travis) WARNING: See entry [1229] for corrective action. Modified on 4/1/2025 (LG)., [1230] Certificate of Service (Amended) re: Amended Notice of Hearing; Notice of Post-Confirmation Status Conference (Docket No. 1226) Filed by Other Professional Stretto (RE: related document(s)[1226] Notice of Hearing ; Notice of Post-Confirmation Status Conference Filed by Liquidator Peter Hurwitz.). (Vandell, Travis) WARNING: See entry no. [1231] for corrective action. Modified on 4/2/2025 (DG).). (Vandell, Travis)