Harvest Sherwood Food Distributors, Inc.
11
Stacey G Jernigan
05/05/2025
09/17/2025
Yes
v
REFORM, DsclsDue, EXHIBITS, jntadmn, LEAD, ClaimsAgent, COMPLEX |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Harvest Sherwood Food Distributors, Inc.
10300 SW Allen Blvd Beaverton, OR 97076 NEW CASTLE-DE Tax ID / EIN: 51-0378995 aka Sand Dollar Holdings, Inc. |
represented by |
Thomas Robert Califano
Sidley Austin LLP 787 Seventh Avenue New York, NY 10019 212-839-5575 Fax : 212-839-5599 Email: tom.califano@sidley.com Ryan Fink
Sidley Austin LLP One S. Dearborn Street Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: ryan.fink@sidley.com Ryan Fink
Sidley Austin LLP One South Dearborn Chicago, IL 60603 312-853-7000 Fax : 312-853-7036 Email: ryan.fink@sidley.com Anthony R. Grossi
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: agrossi@sidley.com Stephen E. Hessler
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5300 Fax : 212-839-5599 Email: shessler@sidley.com Jason L. Hufendick
Sidley Austin LLP One South Dearborn Chicago, IL 60603 312-853-0826 Fax : 212-839-5599 Email: rfink@sidley.com Chelsea McManus
Sidley Austin LLP 2021 McKinney Avenue Suite 2000 Dallas, TX 75201 214-981-3386 Email: cmcmanus@sidley.com Jonathan W. Muenz
Sidley Austin LLP 787 7th Avenue New York, NY 10019 212-839-5901 Fax : 212-839-5599 Email: jmuenz@sidley.com Rakhee V. Patel
Sidley Austin LLP 2021 McKinney Ave Ste 2000 Dallas, TX 75201 214-981-3300 Fax : 214-981-3400 Email: rpatel@sidley.com Daniela Rakowski
Sidley Austin LLP One South Dearborn Chicago, IL 60603 United States 312-853-7000 Fax : 312-853-7036 Email: drakowski@sidley.com Sidley Austin LLP
2021 McKinney Avenue Suite 2000 Dallas, TX 75201 214-981-3300 Fax : 214-981-3400 |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
represented by |
Elizabeth Ziegler Young
U.S. Trustee Office 1100 Commerce Street, Room 976 Dallas, TX 75242 (214) 767-8967 Fax : (214) 767-8971 Email: elizabeth.a.young@usdoj.gov |
Creditor Committee The Official Committee of Unsecured Creditors |
represented by |
Darren T Azman
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017-3852 212-547-5615 Fax : 212-547-5444 Email: dazman@mwe.com Robert Ethan Dover
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 212-547-5400 Fax : 212-547-5444 Email: edover@mwe.com Lisa Ann Gerson
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY United States 212-547-5400 Email: Igerson@mwe.com Jerry Hall
McDermott, Will & Emery, LLP One Vanderbilt Avenue New York, NY 10017-3852 (212)547-5543 Fax : (212)547-5444 Email: jerryhall@mwe.com Marcus Alan Helt
McDermott Will & Schulte LLP 2801 N. Harwood Street Suite 2600 Dallas, TX 75201 214-210-2821 Fax : 972-528-5765 Email: mhelt@mwe.com McDermott, Will, & Emery LLP
2801 North Harwood St., Ste. 2600 Dallas, TX 75201 214-295-8000 Fax : 972-232-3098 Steven Z. Szanzer
McDermott Will & Emery LLP One Vanderbilt Avenue New York, NY 10017-3853 212-547-5400 Fax : 212-547-5444 Email: ssznzer@mwe.com |
Date Filed | # | Docket Text |
---|---|---|
09/18/2025 | 481 | Notice of change of address Filed by Creditor CRG Financial LLC. (Kalb, Shannon) |
09/17/2025 | 480 | (3 pgs) Notice of Appearance and Request for Notice Amended by Marc N. Swanson filed by Creditor OneStream Software LLC. (Swanson, Marc) |
09/16/2025 | 479 | (4 pgs) Certificate of service re: Fee Statement and Application by Sharna Wilson filed by Claims Agent Epiq Corporate Restructuring, LLC (RE: related document(s)471 Application for compensation First Interim Fee Application of Sidley Austin LLP for Compensation and Reimbursement of Expenses for the Period from May 5, 2025 through and Including June 30, 2025 for Harvest Sherwood Food Distributors, Inc., 472 Application for compensation First Monthly Fee Statement of Sidley Austin LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 5, 2025 through and Including July 31, 2025 for Harvest Sherwood Food Distrib, 474 Amended application for compensation First Interim Fee Application of Sidley Austin LLP for Compensation And Reimbursement of Expenses for the Period from May 5, 2025 through and including June 30, 2025 for Harvest Sherwood Food Distributo). (Garabato, Sid) |
09/15/2025 | 478 | (48 pgs) Notice // First Monthly Fee Statement for Compensation and Reimbursement of Expenses of Province, LLC as Financial Advisor to the Official Committee of Unsecured Creditors for the Period from May 30, 2025 through June 30, 2025 filed by Creditor Committee The Official Committee of Unsecured Creditors. (Helt, Marcus) |
09/15/2025 | 477 | (140 pgs) Notice // First Monthly Fee Statement of McDermott Will & Schulte LLP, as Counsel to the Official Committee of Unsecured Creditors, for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period May 27, 2025 through June 30, 2025 filed by Creditor Committee The Official Committee of Unsecured Creditors. (Helt, Marcus) |
09/15/2025 | 476 | (6 pgs) Declaration re: // Third Supplemental Declaration of Marcus A. Helt in Support of Application for Entry of an Order Authorizing the Retention and Employment of McDermott Will & Emery LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of May 27, 2025 filed by Creditor Committee The Official Committee of Unsecured Creditors (RE: related document(s)320 Application to employ McDermott Will & Emery LLP as Attorney // Application for Entry of an Order Authorizing the Retention and Employment of McDermott Will & Emery LLP as Counsel for the Official Committee of Unsecured Creditors Effective as of May, 381 Declaration, 426 Order on application to employ, 438 Declaration). (Helt, Marcus) |
09/15/2025 | 475 | (3 pgs) Order granting motion for relief from stay by Creditor PNC Equipment Finance, LLC (related document # 457), mooting motion for adequate protection (related document # 458) Entered on 9/15/2025. (Okafor, M.) |
09/12/2025 | 474 | (78 pgs; 7 docs) Amended application for compensation First Interim Fee Application of Sidley Austin LLP for Compensation And Reimbursement of Expenses for the Period from May 5, 2025 through and including June 30, 2025 for Harvest Sherwood Food Distributors, Inc., Debtor's Attorney, Period: 5/5/2025 to 6/30/2025, Fee: $1,518,107.75, Expenses: $94,859.66. Filed by Debtor Harvest Sherwood Food Distributors, Inc. Objections due by 10/6/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F) (Fink, Ryan) |
09/11/2025 | 473 | (2 pgs) Certificate of no objection filed by Creditor PNC Equipment Finance, LLC (RE: related document(s)457 Motion for relief from stay Fee amount $199,, 458 Motion for adequate protection). (Alt, Jessica) |
09/11/2025 | 472 | (85 pgs; 5 docs) Application for compensation First Monthly Fee Statement of Sidley Austin LLP for Allowance of Compensation and Reimbursement of Expenses for the Period from May 5, 2025 through and Including July 31, 2025 for Harvest Sherwood Food Distributors, Inc., Debtor's Attorney, Period: 5/5/2025 to 7/31/2025, Fee: $1,851,449.80, Expenses: $162,040.15. Filed by Debtor Harvest Sherwood Food Distributors, Inc. Objections due by 10/6/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Fink, Ryan) |