Del Monte Foods Corporation II Inc.
11
Michael B. Kaplan
07/01/2025
08/25/2025
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 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 |
---|---|---|
08/25/2025 | 462 | Certificate of Mailing filed by Stretto (related document(s)[233]). (Vandell, Travis) |
08/25/2025 | 461 | Monthly Fee Statement. For the Month of July 2025. Objection Date is 9/8/2025. Filed by James S. Carr on behalf of MILLER BUCKFIRE. (Carr, James) |
08/25/2025 | 460 | Monthly Fee Statement. For the Month of July 2025. Objection Date is 9/8/2025. Filed by James S. Carr on behalf of KELLEY DRYE & WARREN LLP. (Carr, James) |
08/25/2025 | 459 | Monthly Fee Statement. For the Month of July 2025. Objection Date is 9/8/2025. Filed by James S. Carr on behalf of Province, LLC. (Carr, James) |
08/25/2025 | 458 | Monthly Fee Statement. For the Month of July 2025. Objection Date is 9/8/2025. Filed by James S. Carr on behalf of Morrison & Foerster LLP. (Carr, James) |
08/25/2025 | 457 | Monthly Fee Statement. For the Month of July 2, 2025 through July 31, 2025 (First Monthly Compensation and Staffing Report). Objection Date is 09/08/2025. Filed by Michael D. Sirota on behalf of Alvarez & Marsal North America, LLC. (Sirota, Michael) |
08/25/2025 | 456 | Supplemental Declaration of James S. Carr in Support of the Application of the Official Committee of Unsecured Creditors of Del Monte Food Corporation II Inc., et al., for Entry of an Order Authorizing the Employment and Retention of Kelley Drye & Warren LLP as Co-Counsel, Effective as of July 21, 2025 in support of (related document:[425] Application for Retention filed by Creditor The Official Committee of Unsecured Creditors) filed by James S. Carr on behalf of The Official Committee of Unsecured Creditors. (Carr, James) |
08/25/2025 | 455 | Certificate of Mailing filed by Stretto (related document(s)[439], [443], [442], [444], [438], [440], [441], [437]). (Vandell, Travis) |
08/25/2025 | 454 | ORDER (I) AUTHORIZING THE RETENTION AND EMPLOYMENT OF PJT PARTNERS LP ASINVESTMENT BANKER TO THE DEBTORS AND DEBTORS IN POSSESSION EFFECTIVE AS OF THE PETITION DATE, (II) WAIVING CERTAIN TIMEKEEPING REQUIREMENTS, AND (III) GRANTING RELATED RELIEF (Related Doc # [276]). 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 8/25/2025. (wiq) |
08/25/2025 | 453 | Order Granting Application To Allow Attorney Miranda K. Russell to Appear Pro Hac Vice (Related Doc # [380]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 8/25/2025. (wiq) |