CTI Foods, LLC
11
Christopher S. Sontchi
03/11/2019
08/01/2019
Yes
v
MEGA, STANDOrder, LEAD, SealedDoc(s), CONFIRMED |
Assigned to: Christopher S. Sontchi Chapter 11 Voluntary Asset |
|
Debtor CTI Foods, LLC
504 Sansom Blvd. Saginaw, TX 76179 TARRANT-TX Tax ID / EIN: 54-2103673 aka Chef Finance Sub, LLC |
represented by |
Matthew Barr
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 Email: matt.barr@weil.com Luna Ngan Barrington
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 2123108000 Email: luna.barrington@weil.com Ronit J. Berkovich
Weil, Gotshal & Manges 767 Fifth Avenue New York, NY 10153 212-310-8534 Fax : 212-310-8007 Email: ronit.berkovich@weil.com Clifford W. Carlson
Weil, Gotshal & Manges LLP 700 Louisiana Suite 1700 Houston, TX 77002-2784 713.546.5000 Email: clifford.carlson@weil.com M. Blake Cleary
Young, Conaway, Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Fax : 302-571-1253 Email: bankfilings@ycst.com Paul R. Genender
Weil Gotshal & Manges LLP 200 Crescent Court Suite 300 Dallas, TX 75201-6950 214-746-7700 Fax : 214-746-7777 Email: paul.genender@weil.com Michael Godbe
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8007 Email: michael.godbe@weil.com David Li
Weil, Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 2123108000 Email: david.li@weil.com Matthew Barry Lunn
Young, Conaway, Stargatt & Taylor LLP 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: bankfilings@ycst.com Jaime Luton Chapman
Young Conaway Stargatt & Taylor, LLP 1000 North King Street P.O. Box 391 Wilmington, DE 19899-0951 302-571-6600 Email: bankfilings@ycst.com Amanda Pennington Prugh
Weil, Gotshal & Manges LLP 200 Crescent Court Suite 300 Dallas, TX 75201-6950 2147467700 Email: amanda.penningtonprugh@weil.com Shane M. Reil
Young Conaway Rodney Square 1000 N. King Street Wilmington, DE 19801 302-571-6745 Email: bankfilings@ycst.com Lauren Tauro
Weil Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 212-310-8000 Fax : 212-310-8007 Email: lauren.tauro@weil.com |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Jane M. Leamy
Office of the U.S. Trustee 844 King St. Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: jane.m.leamy@usdoj.gov |
Claims Agent Prime Clerk LLC
www.primeclerk.com One Grand Central Place 60 East 42nd St, Suite 1440 New York, NY 10165 212-257-5450 |
represented by |
Benjamin Joseph Steele
Prime Clerk LLC One Grand Central Place 60 East 42nd Street Suite 1440 New York, NY 10165 212-257-5490 Fax : 212-257-5452 Email: bsteele@primeclerk.com |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
08/01/2019 | Bankruptcy Case Closed (DMC) | |
07/31/2019 | 245 | Records Transmittal & Receipt - SF135. Filed by Prime Clerk LLC. (Steele, Benjamin) |
07/25/2019 | 244 | Post-Confirmation Report for the Period March 24, 2019 through June 26, 2019 Filed by CTI Foods, LLC. (Luton Chapman, Jaime) |
07/16/2019 | 243 | Final Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # (1) Final Claims Register (Numeric)) (Adler, Adam) |
07/16/2019 | 242 | Notice of Withdrawal of Docket No. 241. Filed by Prime Clerk LLC. (related document(s)[241]) (Adler, Adam) |
07/16/2019 | 241 | Quarterly Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # (1) Quarterly Claims Register (Numeric)) (Adler, Adam) |
07/01/2019 | 240 | Affidavit/Declaration of Mailing of Nuno Cardoso Regarding Order Approving Final Fee Application of Weil, Gotshal & Manges LLP, as Attorneys for Debtors, Omnibus Order Approving Final Fee Applications of Certain Debtors' Professionals, Final Decree and Order Closing Debtors' Chapter 11 Cases and Terminating Services of Prime Clerk LLC as Claims and Noticing Agent in Debtors' Chapter 11 Cases and Hearing Cancelled - Notice of Second Amended Agenda of Matters Scheduled for Hearing on June 26, 2019 at 10:00 a.m. (ET). Filed by Prime Clerk LLC. (related document(s) 234, 235, 236, 237) (Malo, David) (Entered: 07/01/2019) |
06/28/2019 | 239 | Affidavit/Declaration of Mailing of Asir U. Ashraf Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on June 26, 2019 at 10:00 a.m. (ET). Filed by Prime Clerk LLC. (related document(s)[232]) (Steele, Benjamin) |
06/27/2019 | 238 | Affidavit/Declaration of Mailing of Keenan K. Baldeo Regarding Summary Sheet for Supplement to First and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred for Period from March 11, 2019 through and Including April 18, 2019 and Notice of Filing Revised First Monthly Staffing and Compensation Report of AP Services, LLC for the Period from March 11, 2019 through May 3, 2019. Filed by Prime Clerk LLC. (related document(s)[226], [227]) (Malo, David) |
06/26/2019 | 237 | Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by CTI Foods, LLC. Hearing scheduled for 6/26/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 06/26/2019) |