Del Monte Foods Corporation II Inc.
11
Michael B. Kaplan
07/01/2025
10/15/2025
Yes
v
DefPet, JNTADMN, Complex, LEAD, CLMAGT |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
Debtor Del Monte Foods Corporation II Inc.
205 North Wiget Lane Walnut Creek, CA 94598 CONTRA COSTA-CA Tax ID / EIN: 99-4101894 aka Del Monte Asset Corporation |
represented by |
Michael D. Sirota
Cole Schotz P.C. 25 Main St. Hackensack, NJ 07601 (201) 489-3000 Email: msirota@coleschotz.com Felice R. Yudkin
Cole Schotz P.C. 25 Main Street Hackensack, NJ 07602 (201) 489-3000 Email: fyudkin@coleschotz.com |
U.S. Trustee U.S. Trustee
US Dept of Justice Office of the US Trustee One Newark Center Ste 2100 Newark, NJ 07102 (973) 645-3014 |
represented by |
Lauren Bielskie
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 973-645-2939 Email: lauren.bielskie@usdoj.gov David Gerardi
DOJ-Ust U.S. Department of Justice Office of the U.S. Trustee One Newark Center, Ste 2100 Newark, NJ 07102 973-645-3014 Email: david.gerardi@usdoj.gov Samantha Lieb
DOJ-Ust One Newark Center Suite 2100 Newark, NJ 07102 202-604-2499 Email: samantha.lieb2@usdoj.gov Jeffrey M. Sponder
Office of U.S. Trustee One Newark Center Newark, NJ 07102 973-645-2379 Email: jeffrey.m.sponder@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/15/2025 | 632 | Determination of Adjournment Request Granted. Hearing will be adjourned to NOVEMBER 5, 2025 at 1:30 pm. The hearing date is Not Peremptory. (related document:580 Motion (Generic) filed by Debtor Del Monte Foods Corporation II Inc.) (wiq) (Entered: 10/15/2025) |
10/14/2025 | 631 | Motion re: Debtors' Motion for Entry of an Order (A) Approving the Settlement Regarding the State Court Title Action and (B) Granting Related Relief Filed by Michael D. Sirota on behalf of Del Monte Foods Corporation II Inc.. Hearing scheduled for 11/5/2025 at 01:30 PM, MBK - Courtroom 8, Trenton.. (Sirota, Michael) (Entered: 10/14/2025) |
10/13/2025 | 630 | Certificate of Mailing filed by Stretto (related document(s)443, 532, 511, 318, 546, 531, 512, 562, 319). (Vandell, Travis) (Entered: 10/13/2025) |
10/13/2025 | 629 | Certificate of Mailing filed by Stretto (related document(s)562). (Vandell, Travis) (Entered: 10/13/2025) |
10/13/2025 | 628 | Certification of No Objection (related document:561 Monthly Fee Statement filed by Other Prof. Alvarez & Marsal North America, LLC) filed by Michael D. Sirota on behalf of Del Monte Foods Corporation II Inc.. (Sirota, Michael) (Entered: 10/13/2025) |
10/13/2025 | 627 | Certification of No Objection (related document:457 Monthly Fee Statement filed by Other Prof. Alvarez & Marsal North America, LLC) filed by Michael D. Sirota on behalf of Del Monte Foods Corporation II Inc.. (Sirota, Michael) (Entered: 10/13/2025) |
10/13/2025 | 626 | Certification of No Objection (related document:556 Monthly Fee Statement filed by Attorney Herbert Smith Freehills Kramer (US) LLP) filed by Michael D. Sirota on behalf of Del Monte Foods Corporation II Inc.. (Sirota, Michael) (Entered: 10/13/2025) |
10/10/2025 | 625 | Certificate of Mailing filed by Stretto (related document(s)616). (Vandell, Travis) (Entered: 10/10/2025) |
10/10/2025 | 624 | Certificate of Mailing filed by Stretto (related document(s)601, 595, 594, 600, 605, 596, 603, 607, 598, 591, 593, 608, 610, 599, 604, 597, 606, 592, 602). (Vandell, Travis) (Entered: 10/10/2025) |
10/10/2025 | 623 | Certificate of Mailing filed by Stretto (related document(s)590, 588, 587, 589). (Vandell, Travis) (Entered: 10/10/2025) |