Case number: 8:25-bk-80109 - Harvest Sherwood Food Distributors, Inc. - Texas Northern Bankruptcy Court

Case Information
  • Case title

    Harvest Sherwood Food Distributors, Inc.

  • Court

    Texas Northern (txnbke)

  • Chapter

    11

  • Judge

    Stacey G Jernigan

  • Filed

    05/05/2025

  • Last Filing

    04/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
REFORM, DsclsDue, EXHIBITS, jntadmn, LEAD, ClaimsAgent, COMPLEX



U.S. Bankruptcy Court
Northern District of Texas (Mega Docket DAL)
Bankruptcy Petition #: 25-80109-sgj11

Assigned to: Chief Bankruptcy Jud Stacey G Jernigan
Chapter 11
Voluntary
Asset


Date filed:  05/05/2025
341 meeting:  06/16/2025

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
Francesca E. Brody

Sidley Austin LLP
787 7th Ave
New York, NY 10019
212-839-5372
Fax : 212-839-5599
Email: fbrody@sidley.com

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

Norman M. Hobbie

Sidley Austin LLP
787 7th Ave
New York, NY 10019
212-839-5547
Fax : 212-839-5599
Email: nhobbie@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@mcdermottlaw.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

Latest Dockets

Date Filed#Docket Text
04/14/2026727Certificate of service re: Notice of Transfer of Claim Other than for Security by Sharna Wilson filed by Claims Agent Epiq Corporate Restructuring, LLC (RE: related document(s)[715] Assignment/Transfer of claim (Claims Agent)). (Mailloux, Kathryn)
04/14/2026726Assignment/Transfer of Claim. Fee Amount $28. Transfer Agreement 3001 (e) 1 Transferors: TEAM USA BODY SHOPS INC (Amount $44,373.39) To Argo Partners. Filed by Creditor Argo Partners. (Singer, Michael)
04/14/2026725Assignment/Transfer of Claim. Fee Amount $28. Transfer Agreement 3001 (e) 1 Transferors: SUNSET MEAT DISTRIBUTORS (Amount $173,907.70) To Argo Partners. Filed by Creditor Argo Partners. (Singer, Michael)
04/13/2026724Assignment/Transfer of Claim. Fee Amount $28. Transfer Agreement 3001 (e) 2 Transferors: Ateeco, Inc. (Claim No. 92, Amount $130,205.34) To Bradford Capital Holdings LP. Filed by Creditor Bradford Capital Management, LLC. (Brager, Brian)
04/13/2026723Assignment/Transfer of Claim. Fee Amount $84. Transfer Agreement 3001 (e) 1 Transferors: Sabeef LLC (Claim No. 8800, Amount $258,015.59); Sabeef LLC (Claim No. 5060, Amount $1,326.10); Sabeef LLC (Claim No. 367, Amount $24,778.42) To VonWin Trust LP. Filed by Creditor VonWin Trust LP. (Wilson, Charmaine)
04/09/2026722Certificate of service re: Notice of Transfer of Claim Other than for Security by Sharna Wilson filed by Claims Agent Epiq Corporate Restructuring, LLC (RE: related document(s)[624] Assignment/Transfer of claim (Claims Agent), [650] Assignment/Transfer of claim (Claims Agent), [651] Assignment/Transfer of claim (Claims Agent), [713] Assignment/Transfer of claim (Claims Agent), [714] Assignment/Transfer of claim (Claims Agent), [716] Assignment/Transfer of claim (Claims Agent)). (Mailloux, Kathryn)
04/05/2026721(10 pgs) BNC certificate of mailing - PDF document. (RE: related document(s)719 Order granting second interim application for compensation (related document 670) granting for Ryan Fink, fees awarded: $662549.75, expenses awarded: $555194.90 Entered on 4/2/2026. (Okafor, M.)) No. of Notices: 1. Notice Date 04/05/2026. (Admin.)
04/03/2026720(9 pgs) Certificate of service re: Meru Order, MOR by Panagiota Manatakis filed by Claims Agent Epiq Corporate Restructuring, LLC (RE: related document(s)697 Order on application for compensation, 698 Chapter 11 Monthly Operating Report UST Form 11-MOR). (Mailloux, Kathryn)
04/02/2026719(3 pgs) Order granting second interim application for compensation (related document # 670) granting for Ryan Fink, fees awarded: $662549.75, expenses awarded: $555194.90 Entered on 4/2/2026. (Okafor, M.)
04/01/2026718(28 pgs) Notice // Eighth 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 January 1, 2026 through January 31, 2026 filed by Creditor Committee The Official Committee of Unsecured Creditors. (Helt, Marcus)