Sherwood Food Distributors, L.L.C.
11
Stacey G Jernigan
05/05/2025
06/20/2025
Yes
v
REFORM, DsclsDue, jntadmn, MEMBER |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Sherwood Food Distributors, L.L.C.
10300 SW Allen Blvd. Beaverton, OR 97076 WASHINGTON-OR Tax ID / EIN: 38-2764375 |
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 Chelsea McManus
Sidley Austin LLP 2021 McKinney Avenue Suite 2000 Dallas, TX 75201 214-981-3386 Email: cmcmanus@sidley.com |
U.S. Trustee United States Trustee
1100 Commerce Street Room 976 Dallas, TX 75202 214-767-8967 |
Date Filed | # | Docket Text |
---|---|---|
05/19/2025 | 9 | (1 pg) Notice of Appearance and Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (Sharma, Amitkumar) |
05/09/2025 | 8 | (4 pgs) BNC certificate of mailing - meeting of creditors. (RE: related document(s)4 Meeting of creditors 341(a) meeting to be held on 6/16/2025 at 10:30 AM by TELEPHONE.) No. of Notices: 1. Notice Date 05/09/2025. (Admin.) |
05/09/2025 | 7 | (7 pgs) Order granting motion for joint administration lead case 8:25-bk-80109 with member case 8:25-bk-80110 (related document # 3). An order has been entered in this case directing the procedural consolidation and joint administration of the Chapter 11 Cases of Harvest Sherwood Food Distributors, Inc., et al. The docket in Case No. 25-80109 (SGJ) should be consulted for all matters affecting this case. Entered on 5/9/2025. (Okafor, M.) |
05/08/2025 | 6 | (4 pgs) BNC certificate of mailing. (RE: related document(s)2 Notice of deficiency. Schedule A/B due 5/19/2025. Schedule D due 5/19/2025. Schedule E/F due 5/19/2025. Schedule G due 5/19/2025. Schedule H due 5/19/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 5/19/2025. Summary of Assets and Liabilities and Certain Statistical Information due 5/19/2025. Declaration for electronic filing due within 7 days from the filing of the petition. Statement of Financial Affairs due 5/19/2025. Creditor matrix due 5/8/2025.) No. of Notices: 1. Notice Date 05/08/2025. (Admin.) |
05/06/2025 | 4 | (3 pgs) Meeting of creditors 341(a) meeting to be held on 6/16/2025 at 10:30 AM by TELEPHONE. (Kippes, Meredyth) |
05/06/2025 | 3 | (20 pgs; 2 docs) Motion for joint administration of cases 25-80109, 25-80108, 25-80110, 25-80111, 25-80112, 25-80113, 25-80114, 25-80115, 25-80116, 25-80117, 25-80118, 25-80119 Filed by Debtor Sherwood Food Distributors, L.L.C. (Attachments: # 1 Exhibit A) (Califano, Thomas) |
05/06/2025 | 2 | (3 pgs) Notice of deficiency. Schedule A/B due 5/19/2025. Schedule D due 5/19/2025. Schedule E/F due 5/19/2025. Schedule G due 5/19/2025. Schedule H due 5/19/2025. Declaration Under Penalty of Perjury for Non-individual Debtors due 5/19/2025. Summary of Assets and Liabilities and Certain Statistical Information due 5/19/2025. Declaration for electronic filing due within 7 days from the filing of the petition. Statement of Financial Affairs due 5/19/2025. Creditor matrix due 5/8/2025. (Billings, Emma) |
05/05/2025 | Receipt of filing fee for Voluntary petition (chapter 11)( 25-80110-11) [misc,volp11a] (1738.00). Receipt number A32488206, amount $1738.00 (re: Doc# 1). (U.S. Treasury) | |
05/05/2025 | 1 | (24 pgs) Non-individual Chapter 11 Voluntary Petition. Fee Amount $1738 Filed by Sherwood Food Distributors, L.L.C. Chapter 11 Plan due by 09/2/2025. Disclosure Statement due by 09/2/2025. (Califano, Thomas) |