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

    09/17/2025

  • 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
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

Latest Dockets

Date Filed#Docket Text
09/18/2025481Notice of change of address Filed by Creditor CRG Financial LLC. (Kalb, Shannon)
09/17/2025480(3 pgs) Notice of Appearance and Request for Notice Amended by Marc N. Swanson filed by Creditor OneStream Software LLC. (Swanson, Marc)
09/16/2025479(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)
09/15/2025478(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)
09/15/2025477(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)
09/15/2025476(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)
09/15/2025475(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.)
09/12/2025474(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)
09/11/2025473(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)
09/11/2025472(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)