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

    07/10/2025

  • 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

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

Latest Dockets

Date Filed#Docket Text
07/10/2025106Notice of Appearance and Request for Service of Notice filed by Wojciech F. Jung on behalf of Pacific Coast Producers. (Jung, Wojciech) (Entered: 07/10/2025)
07/09/2025105Notice of Appearance and Request for Service of Notice filed by Jeffrey M. Sponder on behalf of U.S. Trustee. (Sponder, Jeffrey) (Entered: 07/09/2025)
07/09/2025104Master Service List filed by Felice R. Yudkin on behalf of Del Monte Foods Corporation II Inc.. (Yudkin, Felice) (Entered: 07/09/2025)
07/09/2025103Notice of Appearance and Request for Service of Notice filed by Jami B. Nimeroff on behalf of Sodexo Operations LLC and its Affiliates. (Nimeroff, Jami) (Entered: 07/09/2025)
07/09/2025102Notice of Appearance and Request for Service of Notice.. (Walter, Riley) (Entered: 07/09/2025)
07/09/2025101Notice of Appearance and Request for Service of Notice.. (Walter, Riley) (Entered: 07/09/2025)
07/09/2025100Notice of Appearance and Request for Service of Notice.. (Walter, Riley) (Entered: 07/09/2025)
07/08/202599Certificate of Mailing filed by Stretto (related document(s)55, 5, 22, 54, 73, 57, 24, 17, 69, 67, 7, 11, 4, 59, 13, 75, 6, 58, 19, 14, 12, 18, 21, 20, 8, 15, 70, 72, 10, 71, 3, 50, 9, 65, 63, 66, 68, 16). (Vandell, Travis) (Entered: 07/08/2025)
07/08/202598Notice of Appearance and Request for Service of Notice.. (Grundemeier, Tara) (Entered: 07/08/2025)
07/08/202597Notice of Appearance and Request for Service of Notice filed by David H. Stein on behalf of Nations Roof LLC. (Stein, David) (Entered: 07/08/2025)