H-Food Holdings, LLC and Official Committee Of Unsecured Creditors
11
Alfredo R Perez
11/22/2024
04/29/2025
Yes
v
COMPLX, LEAD, COMPLX, DEFmaillist |
Assigned to: Bankruptcy Judge Alfredo R Perez Chapter 11 Voluntary Asset |
|
Debtor H-Food Holdings, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 46-5306072 |
represented by |
John F Higgins, IV
Porter Hedges LLP 1000 Main St Ste 3600 Houston, TX 77002-6336 713-226-6648 Fax : 713-226-6248 Email: jhiggins@porterhedges.com Michael Shane Johnson
Porter Hedges LLP 1000 Main Street, 36th Floor Houston, TX 77002 713-226-6769 Fax : 713-226-6369 Email: sjohnson@porterhedges.com |
Debtor Hearthside Financing Company, Inc.
OUTSIDE U. S. |
represented by |
Hearthside Financing Company, Inc.
PRO SE |
Debtor Hearthside Food Solutions, LLC
OUTSIDE U. S. |
represented by |
Hearthside Food Solutions, LLC
PRO SE |
Debtor Hearthside Holdco, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 26-4596206 |
represented by |
Hearthside Holdco, LLC
PRO SE |
Debtor Hearthside USA - Corporate, Inc.
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 27-4133174 |
represented by |
Hearthside USA - Corporate, Inc.
PRO SE |
Debtor Hearthside USA - CPG Partners, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 20-8082282 |
represented by |
Hearthside USA - CPG Partners, LLC
PRO SE |
Debtor Hearthside USA - Produce & Foodservice, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 26-3160783 |
represented by |
Hearthside USA - Produce & Foodservice, LLC
PRO SE |
Debtor Hearthside USA, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 20-2547655 |
represented by |
Hearthside USA, LLC
PRO SE |
Debtor HFS Matterhorn Topco, Inc
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 99-0670765 |
represented by |
HFS Matterhorn Topco, Inc
PRO SE |
Debtor HFS Sub, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 93-4618177 |
represented by |
HFS Sub, LLC
PRO SE |
Debtor Interbake Foods, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 22-1837640 |
represented by |
Interbake Foods, LLC
PRO SE |
Debtor Matterhorn Buyer, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 82-5290335 |
represented by |
Matterhorn Buyer, LLC
PRO SE |
Debtor Matterhorn Intermediate, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 82-5271574 |
represented by |
Matterhorn Intermediate, LLC
PRO SE |
Debtor Matterhorn Parent, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 82-5254445 |
represented by |
Matterhorn Parent, LLC
PRO SE |
Debtor Matterhorn Sub LLC
OUTSIDE U. S. |
represented by |
Matterhorn Sub LLC
PRO SE |
Debtor Oak State Products, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 36-2341822 |
represented by |
Oak State Products, LLC
PRO SE |
Debtor Peacock Engineering Company II, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL |
represented by |
Peacock Engineering Company II, LLC
PRO SE |
Debtor Peacock Foods LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL |
represented by |
Peacock Foods LLC
PRO SE |
Debtor Quality Baker Products LLC
OUTSIDE U. S. |
represented by |
Quality Baker Products LLC
PRO SE |
Debtor Ryt-way Industries, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 26-3160783 |
represented by |
Ryt-way Industries, LLC
PRO SE |
Debtor Ryt-way Midco, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 26-3114388 |
represented by |
Ryt-way Midco, LLC
PRO SE |
Debtor Standard Functional Foods Group, LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 62-0924160 |
represented by |
Standard Functional Foods Group, LLC
PRO SE |
Debtor Toll Packaging Services LLC
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 27-0695955 |
represented by |
Toll Packaging Services LLC
PRO SE |
Debtor Hearthside Finance Company, Inc.
3333 Finley Road Suite 800 Downers Grove, IL 60515 DU PAGE-IL Tax ID / EIN: 46-5408294 |
represented by |
Hearthside Finance Company, Inc.
PRO SE |
U.S. Trustee US Trustee
Office of the US Trustee 515 Rusk Ave Ste 3516 Houston, TX 77002 |
represented by |
Susan B Hersh
DOJ-Ust 1100 Commerce St. Ste 976 Dallas, TX 75242 214-767-8967 Email: susan.hersh@usdoj.gov Jayson B. Ruff
Office of the United States Trustee 515 Rusk St. Ste. 3516 Houston, TX 77002 713-718-4650 Fax : 713-718-4670 Email: jayson.b.ruff@usdoj.gov |
Creditor Committee Official Committee Of Unsecured Creditors |
represented by |
Charles R Gibbs
McDermott Will & Emery LLP 2501 North Harwood St. Suite 1900 Dallas, TX 75201 214-295-8063 Fax : 972-232-3098 Email: crgibbs@mwe.com |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 733 | Adversary case 25-03316. Nature of Suit: (91 (Declaratory judgment)) Complaint - Complaint for Declaratory and Other Relief by Hearthside Food Solutions, LLC, MP Midco Holdings, LLC against LOF 3333, LLC. Fee Amount $350 (Attachments: # (1) Adversary Cover Sheet) (Higgins, John) |
04/29/2025 | 732 | Application for Administrative Expenses Pursuant to 11.U.S.C. Section 503(b)(1). Objections/Request for Hearing Due in 21 days. Filed by Creditor Bakery Equipment & Controls, Inc. (Attachments: # 1 Exhibit A _ Invoice # 2 Proposed Order Granting Application for Allowance and Payment of Administrative Expenses) (Rubin, Howard) (Entered: 04/29/2025) |
04/29/2025 | 731 | Affidavit Re: of Ishrat Khan Regarding Notice of Withdrawal of Motion of Debtors Pursuant to 11 U.S.C. § 1121(d) to Extend Exclusive Period and The Reorganized Debtors' First Omnibus Objection to Certain Proofs of Claim (Amended Claims and Duplicate Claims). (related document(s):689 Notice, 690 Objection to Claim). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 04/29/2025) |
04/29/2025 | 730 | Affidavit Re: of Alain B. Francoeur Regarding Debtors' Motion for Entry of an Order (A) Approving (I) Omnibus Claims Objections Procedures, (II) the Form of Objection Notice, and (III) Filing of Substantive Omnibus Claims Objections, (B) Waiving the Requirement of Bankruptcy Rule 3007(e)(6), and (C) Granting Related Relief. (related document(s):673 Generic Motion). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 04/29/2025) |
04/25/2025 | 729 | Affidavit Re: of Engels Medina Regarding Stipulation and Agreed Order Between Mondelez Global LLC and the Reorganized Debtors Resolving Motion of Mondelez Global LLC for Authority to Perform Setoffs and/or Recoupments. (related document(s):691 Stipulation). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) (Entered: 04/25/2025) |
04/24/2025 | 728 | Notice of Combined Third Monthly Fee Statement of Deloitte Tax LLP for Compensation of Services Rendered as Tax Advisory Services to the Debtors for the Period from February 1, 2025 through March 11, 2025. Filed by H-Food Holdings, LLC (Higgins, John) (Entered: 04/24/2025) |
04/23/2025 | 727 | Notice of Second Monthly Fee Statement of Deloitte Tax LLP for Compensation of Services Rendered as Tax Advisory Services to the Debtors for the Period from January 1, 2025 through January 31, 2025. Filed by H-Food Holdings, LLC (Higgins, John) (Entered: 04/23/2025) |
04/23/2025 | 726 | Notice of Withdrawal of Requests for Notice and Requests for Removal from Electronic and Paper Noticing - Greg R. Wehrer and Mark A. Salzberg. Filed by Blue Yonder, Inc. (Salzberg, Mark) (Entered: 04/23/2025) |
04/22/2025 | 725 | Affidavit Re: of Eladio Perez Regarding Debtors Motion for Entry of Order (I) Authorizing the Debtors to Redact and File the Fourth Amended Plan Supplement and (II) Granting Related Relief, and Third Monthly Fee Statement of Services Rendered and Expenses Incured by Alvarez & Marsal North America, LLC as Financial Advisors to Debtors, for Compensation and Reimbursement of Expenses for the Period from February 1, 2025 Through March 11, 2025. (related document(s):[686] Order on Motion to Seal, [687] Notice). Filed by Kroll Restructuring Administration LLC (Steele, Benjamin) |
04/22/2025 | 724 | Notice of Appearance and Request for Notice Filed by Howard C Rubin Filed by on behalf of Bakery Equipment & Controls, Inc. (Rubin, Howard) |