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

    Sandra R. Klein

  • Filed

    07/02/2023

  • Last Filing

    04/29/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, Incomplete, NoFeeRequired



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

Assigned to: Sandra R. Klein
Chapter 11
Voluntary
Asset


Date filed:  07/02/2023
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

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
 
 

Latest Dockets

Date Filed#Docket Text
04/29/2024953Certificate 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)
04/29/2024952Notice 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)
04/26/2024951BNC 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)
04/26/2024950Stipulation 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)
04/26/2024949Motion 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)
04/25/2024948Reply 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)
04/25/2024947Reply 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)
04/24/2024946Amended 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)
04/23/2024945Order 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)
04/23/2024944Proof 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)