Del Mar Holding LLC
11
Stacey G Jernigan
05/05/2025
10/20/2025
Yes
v
| REFORM, DsclsDue, jntadmn, MEMBER |
Assigned to: Chief Bankruptcy Jud Stacey G Jernigan Chapter 11 Voluntary Asset |
|
Debtor Del Mar Holding LLC
10300 SW Allen Beaverton, OR 97076 WASHINGTON-OR Tax ID / EIN: 47-4629207 |
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 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 |
|---|---|---|
| 09/22/2025 | 15 | (31 pgs) Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Debtor Del Mar Holding LLC. (Fink, Ryan) |
| 08/19/2025 | 14 | (31 pgs) Chapter 11 Monthly Operating Report for Case Number 25-80113 for the Month Ending: 07/31/2025 filed by Debtor Del Mar Holding LLC. (Fink, Ryan) |
| 07/18/2025 | 13 | (31 pgs) Chapter 11 Monthly Operating Report for Case Number 25-80113 for the Month Ending: 06/30/2025 filed by Debtor Del Mar Holding LLC. (McManus, Chelsea) |
| 06/20/2025 | 11 | (31 pgs) Chapter 11 Monthly Operating Report for Case Number 25-80113 for the Month Ending: 05/31/2025 filed by Debtor Del Mar Holding LLC. (McManus, Chelsea) |
| 06/16/2025 | Trustee's initial report of meeting of creditors held on 6/16/2025 (RE: related document(s)4 Meeting of creditors Chapter 11) (Young, Elizabeth) | |
| 06/09/2025 | 10 | (18 pgs) Statement of financial affairs for a non-individual GLOBAL NOTES AND STATEMENT OF LIMITATIONS, METHODOLOGY, DISCLAIMER, AND SPECIFIC DISCLOSURES REGARDING THE DEBTORS SCHEDULES OF ASSETS AND LIABILITIES AND STATEMENTS OF FINANCIAL AFFAIRS. Filed by Debtor Del Mar Holding LLC (RE: related document(s)2 Notice of deficiency). (McManus, Chelsea) Modified file date on 6/11/2025 (mdo). (Entered: 06/10/2025) |
| 06/09/2025 | 9 | (32 pgs) Schedules: Schedules A-B and D-H (with Declaration Under Penalty of Perjury for Non-Individual Debtors and Summary of Assets and Liabilities). Filed by Debtor Del Mar Holding LLC (RE: related document(s)2 Notice of deficiency). (McManus, Chelsea) Modified text and file date on 6/11/2025 (mdo). (Entered: 06/10/2025) |
| 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-80113 (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 7 days of filing the petition. Statement of Financial Affairs due 5/19/2025. Creditor matrix due 5/8/2025.Statement of Income/Means Test Form due 5/19/2025. (Wright Jr., Timothy)) No. of Notices: 1. Notice Date 05/08/2025. (Admin.) |