Harvest Sherwood Food Distributors, Inc.
11
Stacey G Jernigan
05/05/2025
04/14/2026
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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/14/2026 | 727 | Certificate 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) |
| 04/14/2026 | 726 | Assignment/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) |
| 04/14/2026 | 725 | Assignment/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) |
| 04/13/2026 | 724 | Assignment/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) |
| 04/13/2026 | 723 | Assignment/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) |
| 04/09/2026 | 722 | Certificate 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) |
| 04/05/2026 | 721 | (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.) |
| 04/03/2026 | 720 | (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) |
| 04/02/2026 | 719 | (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.) |
| 04/01/2026 | 718 | (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) |