Case number: 3:25-bk-16984 - Del Monte Foods Corporation II Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    Del Monte Foods Corporation II Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    07/01/2025

  • Last Filing

    01/19/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DefPet, JNTADMN, Complex, LEAD, CLMAGT



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 25-16984-MBK

Assigned to: Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  07/01/2025
341 meeting:  08/28/2025

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

Latest Dockets

Date Filed#Docket Text
01/18/20261013BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/18/2026. (Admin.) (Entered: 01/19/2026)
01/16/20261012Notice of Executory Contracts and Unexpired Leases to be Assumed and Assigned to Successful Bidder of The Broth & Stock Business Segment in support of (related document:1007 Support filed by Debtor Del Monte Foods Corporation II Inc.) filed by Michael D. Sirota on behalf of Del Monte Foods Corporation II Inc.. (Sirota, Michael) (Entered: 01/16/2026)
01/16/2026Text Order: The Court issues this Text Order to advise that all matters scheduled for the Tuesday, January 20, 2026 omnibus hearing at 11:30 am have been adjourned. Accordingly, the Court issues this Text Order to advise that NO APPEARANCES ARE NECESSARY IN CONNECTION WITH THE TUESDAY, JANUARY 20, 2026 OMNIBUS HEARING DATE. Signed on 1/16/2026. (wiq) (Entered: 01/16/2026)
01/16/20261011Determination of Adjournment Request Granted. Hearing will be adjourned to JANUARY 28, 2026 at 10:00 am. The hearing date is Not Peremptory. (related document:650 Motion to Compel filed by Creditor Seneca Foods Corporation, 652 Motion to Seal filed by Creditor Seneca Foods Corporation, 766 Motion to Seal filed by Debtor Del Monte Foods Corporation II Inc., 791 Motion to Seal filed by Creditor Seneca Foods Corporation) (wiq) (Entered: 01/16/2026)
01/16/20261010ORDER APPROVING FIRST INTERIM FEE APPLICATION OF PJT PARTNERS LP AS INVESTMENT BANKER TO THE DEBTORS FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND FOR REIMBURSEMENT OF ALL ACTUAL AND NECESSARY OUT-OF-POCKET EXPENSES INCURRED FOR THE PERIOD JULY 1, 2025 THROUGH OCTOBER 31, 2025 (related document:303 Administrative Fee Order Establishing Procedures for the Allowance and Payment of Interim Compensation and Reimbursement of Expenses of Professionals Retained by Order of this Court (Related Doc 151). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 8/5/2025. (rms), 950 Interim Application for Compensation for PJT Partners LP, Other Professional, period: 7/1/2025 to 10/31/2025, fee: $3,175,000.00, expenses: $3,691.86. Filed by PJT Partners LP.. filed by Other Prof. PJT Partners LP). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 1/16/2026. (wiq) (Entered: 01/16/2026)
01/16/20261009Notice of Adjournment/Rescheduling by the Court. Hearing will be adjourned to JANUARY 28, 2026 at 10:00 am. (related document:954 Motion (Generic) filed by Debtor Del Monte Foods Corporation II Inc., 1001 Support filed by Debtor Del Monte Foods Corporation II Inc., 1007 Support filed by Debtor Del Monte Foods Corporation II Inc.) (wiq) (Entered: 01/16/2026)
01/15/20261008Notice Regarding Assumption and Assignment of Executory Contracts and Unexpired Leases to Successful Bidder of Fruit Business Segment in support of (related document:1007 Support filed by Debtor Del Monte Foods Corporation II Inc.) filed by Michael D. Sirota on behalf of Del Monte Foods Corporation II Inc.. (Sirota, Michael) (Entered: 01/15/2026)
01/15/20261007Notice of Successful Bidders for the Sale of Substantially All of the Debtors' Assets in support of (related document:365 Order (Generic)) filed by Michael D. Sirota on behalf of Del Monte Foods Corporation II Inc.. (Sirota, Michael) (Entered: 01/15/2026)
01/14/20261006BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/14/2026. (Admin.) (Entered: 01/15/2026)
01/14/20261005Certificate of Mailing filed by Stretto (related document(s)999, 1001, 1000). (Vandell, Travis) (Entered: 01/14/2026)