Ittella International LLC
11
Julia W. Brand
07/02/2023
08/15/2025
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 |
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 |
---|---|---|
08/15/2025 | 1406 | Notice of lodgment of Order RE: Order Establishing Streamlined Procedures Governing Adversary Proceeding Filed by Liquidator Peter Hurwitz (RE: related document(s)[1389] Motion for Order Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to Sections 502, 547, 548 And 550 of The Bankruptcy Code Filed by Liquidator Peter Hurwitz (Attachments: # 1 Notice # 2 Exhibit A - Case List # 3 Exhibit B - Proposed Order # 4 Exhibit C - Mediator List)). (Casteel, Kara) |
08/11/2025 | 1405 | Proof of service Filed by Liquidator Peter Hurwitz (RE: related document(s)[1402] Declaration re: non opposition). (Casteel, Kara) |
08/11/2025 | 1404 | Notice to Filer of Error and/or Deficient Document Document filed without electronic /s/ or holographic signature. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE PROPER SIGNATURES. (RE: related document(s)[1403] Proof of service filed by Liquidator Peter Hurwitz) (NV) |
08/11/2025 | 1403 | Proof of service Filed by Liquidator Peter Hurwitz (RE: related document(s)[1402] Declaration re: non opposition). (Casteel, Kara) |
08/11/2025 | 1402 | Declaration re: non opposition Filed by Liquidator Peter Hurwitz (RE: related document(s)[1389] Motion for Order Establishing Streamlined Procedures Governing Adversary Proceedings Brought by Plaintiff Pursuant to Sections 502, 547, 548 And 550 of The Bankruptcy Code). (Attachments: # (1) Exhibit A) (Casteel, Kara) |
07/24/2025 | 1401 | Chapter 11 Post-Confirmation Report for Case Number 23-14160 for the Quarter Ending: 06/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) (Entered: 07/24/2025) |
07/24/2025 | 1400 | Chapter 11 Post-Confirmation Report for Case Number 23-14161 for the Quarter Ending: 06/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) (Entered: 07/24/2025) |
07/24/2025 | 1399 | Chapter 11 Post-Confirmation Report for Case Number 23-14156 for the Quarter Ending: 06/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) (Entered: 07/24/2025) |
07/24/2025 | 1398 | Chapter 11 Post-Confirmation Report for Case Number 23-14157 for the Quarter Ending: 06/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) (Entered: 07/24/2025) |
07/24/2025 | 1397 | Chapter 11 Post-Confirmation Report for Case Number 23-14158 for the Quarter Ending: 06/30/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) (Entered: 07/24/2025) |