Ittella International LLC and Interglobo USA Inc.
11
Julia W. Brand
07/02/2023
02/22/2026
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 Interglobo USA Inc.
Blank Rome LLP 2029 Century Park East, 6th Floor Los Angeles, CA 90067 United States 4242393400 |
represented by |
Benjamin M Wigley
Blank Rome LLP 2029 Century Park East Ste 6th Floor Los Angeles, CA 90067 424-239-5606 Fax : 424-239-3812 Email: benjamin.wigley@blankrome.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.green@squirepb.com TERMINATED: 01/21/2026 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 |
|---|---|---|
| 02/22/2026 | 1449 | BNC Certificate of Notice - PDF Document. (RE: related document(s)1448 Order on Motion to Appear pro hac vice (BNC-PDF)) No. of Notices: 2. Notice Date 02/22/2026. (Admin.) (Entered: 02/22/2026) |
| 02/20/2026 | 1448 | Order Granting Motion To Appear pro hac vice re Francesco Di Pietro (BNC-PDF) (Related Doc # 1447 ) Signed on 02/20/2026 (LG) (Entered: 02/20/2026) |
| 02/19/2026 | 1447 | Motion to Appear pro hac vice Francesco Di Pietro Filed by Defendant Interglobo USA Inc. (Wigley, Benjamin) |
| 02/19/2026 | 1446 | Notice to Filer of Deficient Document (1) Requires copy of receipt. (2) Order due. (1) Requires receipt of fee paid pursuant to LBR 2090-1(b)(5). Filer to re-file the document with attached copy of the receipt. (2) The Filer must lodge a proposed order electronically via LOU after re-filing the document. (RE: related document(s)[1445] Motion to Appear pro hac vice filed by Defendant Interglobo USA Inc.) (LG) |
| 02/19/2026 | 1445 | Motion to Appear pro hac vice Francesco Di Pietro Filed by Defendant Interglobo USA Inc. (Attachments: # (1) Order on Application of Non-Resident Attorney to Appear Pro Hac Vice) (Wigley, Benjamin) WARNING: See entry [1446] for corrective action. Modified on 2/19/2026 (LG). |
| 02/07/2026 | 1444 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1442] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 02/07/2026. (Admin.) |
| 02/05/2026 | 1443 | Hearing Rescheduled/Continued from 3/12/26 re post confirmation Status hearing to be held on 4/2/2026 at 10:00 AM at Crtrm 1375, 255 E Temple St., Los Angeles, CA 90012. The case judge is Julia W. Brand (LG) |
| 02/05/2026 | 1442 | Order Continuing Post Confirmation Status Conference. Continued from March 12, 2026 at 10:00 a.m. to April 2, 2026 at 10:00 a.m. (BNC-PDF) (Related Doc # [1]) Signed on 02/05/2026 (LG) |
| 01/28/2026 | 1441 | Chapter 11 Post-Confirmation Report for Case Number 23-14160 for the Quarter Ending: 12/31/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) |
| 01/28/2026 | 1440 | Chapter 11 Post-Confirmation Report for Case Number 23-14161 for the Quarter Ending: 12/31/2025 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) |