Ittella International LLC
11
Julia W. Brand
07/02/2023
04/21/2025
Yes
v
JNTADMN, LEAD, Incomplete, 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 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 |
Date Filed | # | Docket Text |
---|---|---|
04/21/2025 | 1242 | 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) |
04/18/2025 | 1241 | Notice 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) |
04/18/2025 | 1240 | Withdrawal 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). |
04/17/2025 | 1239 | BNC 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.) |
04/15/2025 | 1238 | Order 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) |
04/14/2025 | 1237 | Stipulation 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) |
04/11/2025 | 1236 | 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) |
04/10/2025 | 1235 | Notice 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) |
04/08/2025 | 1234 | Certificate 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) |
04/08/2025 | 1233 | 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., [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) |