Ittella International LLC
11
Sandra R. Klein
07/02/2023
01/25/2025
Yes
v
JNTADMN, LEAD, Incomplete, NoFeeRequired |
Assigned to: Sandra R. Klein Chapter 11 Voluntary Asset |
|
Debtor Ittella International LLC
39W372 W Curtis Sq Geneva, IL 60134 LOS ANGELES-CA Tax ID / EIN: 54-2135710 dba Ittella International Inc dba Stonegate Foods Inc |
represented by |
ASK LLP Todd M Arnold
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: tma@lnbyg.com Robert Carrasco
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-3368 Email: rmc@lnbyg.com Schuyler Carroll
Manatt, Phelps & Phillips 7 Times Square New York, NY 10036 212-790-4521 Email: SCarroll@manatt.com Fisher & Phillips LLP John-Patrick M Fritz
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: jpf@lnbyg.com Gibson, Dunn & Crutcher LLP
333 South Grand Avenue Los Angeles, CA 90071 213.229.7000 Fax : 213.229.7520 Jeffrey C Krause
Gibson Dunn & Cruthcer LLP 333 S Grand Ave. Los Angeles, CA 90071 213-229-7995 Fax : 213-229-6995 Email: jkrause@gibsondunn.com David L. Neale
Levene, Neale, Bender, Yoo & Golubchik L.L.P. 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Email: dln@lnbyg.com Lindsey L Smith
Levene Neale Bender Yoo & Golubchik LLP 2818 La Cienega Avenue Los Angeles, CA 90034 310-229-1234 Fax : 310-229-1244 Email: lls@lnbyg.com |
Defendant D's Naturals, LLC
TERMINATED: 06/11/2024 |
represented by |
Raymond O Aghaian
Kilpatrick Townsend & Stockton LLP 1801 Century Park East Ste 2300 Suite 2300 Los Angeles, CA 90067 310-248-3830 Email: raghaian@bakerlaw.com TERMINATED: 06/11/2024 |
U.S. Trustee United States Trustee (LA)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 (213) 894-6811 |
represented by |
Abram Feuerstein, esq
Office of US Trustee 3801 University Avenue St 720 Riverside, CA 92501 951-276-6975 Fax : 951-276-6973 Email: abram.s.feuerstein@usdoj.gov Everett L Green
Office of the US Trustee 3801 University Avenue Ste 720 Riverside, CA 92501 951-276-6063 Fax : 951-276-6973 Email: everett.l.green@usdoj.gov Dare Law
Office of the United States Trustee 915 Wilshire Blvd. Suite 1850 Los Angeles, CA 90017 213-894-4925 Fax : 213-894-2603 Email: dare.law@usdoj.gov Ron Maroko
915 Wilshire Blvd., Ste 1850 Los Angeles, CA 90017 213-894-4520 Fax : 213-894-2603 Email: ron.maroko@usdoj.gov |
Creditor Committee Committee of Creditors Holding Unsecured Claims of New Mexico Food Distributors, Inc. |
represented by |
Daren Brinkman
Brinkman Law Group, PC 543 Country Club Drive Suite B Wood Ranch, CA 93065 818-597-2992 Email: firm@brinkmanlaw.com Brinkman Law Group, PC
543 Country Club Drive, Suite B Wood Ranch, CA 93065 United States 8185972992 Fax : 818-597-2998 |
Creditor Committee Official Committee of Unsecured Creditors of Ittella International LLC |
represented by |
Daren Brinkman
(See above for address) Brinkman Law Group, PC
(See above for address) Schuyler Carroll
(See above for address) Bernard R Given, II
Loeb & Loeb LLP 10100 Santa Monica Blvd Ste 2200 Suite 2200 Los Angeles, CA 90067-4120 310-282-2000 Fax : 310-282-2200 Email: bgiven@loeb.com Loeb & Loeb LLP
10100 Santa Monica Blvd., Ste. 2200 Los Angeles, CA 90067 United States 310.282.2000 Fax : 310.282.2200 |
Creditor Committee Brinkman Law Group PC |
Date Filed | # | Docket Text |
---|---|---|
01/25/2025 | 1195 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1191] Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 01/25/2025. (Admin.) |
01/24/2025 | 1194 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1190] Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 01/24/2025. (Admin.) |
01/24/2025 | 1193 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1189] Order on Generic Motion (BNC-PDF)) No. of Notices: 2. Notice Date 01/24/2025. (Admin.) |
01/24/2025 | 1192 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[1188] Order (Generic) (BNC-PDF)) No. of Notices: 2. Notice Date 01/24/2025. (Admin.) |
01/24/2025 | 1191 | Order Regarding Liquidating Trustee's Omnibus Objection To Claims By (1) The California Department Of Tax And Fee Administration (Claim No. 298), (2) Dallas County (Claim No. 299), (3) Department Of Treasury (Claim Nos. 309, 313), (4) Dot Foods, Inc. (Claim No. 312), (5) Michelle Steffin (Claim No. 302), (6) Picoso Foods, LLC (Claim No. 295), (7) Tuscany Cheese, LLC (Claim No. 274); Docket No. 1068 (BNC-PDF) (Related Doc # [1068]) Signed on 1/23/2025 (PP) |
01/24/2025 | 1190 | Order Regarding Liquidating Trustee's Objection To Claim Filed By Prime Sales And Marketing, Inc. (Claim No. 214), Docket No. 1182 (BNC-PDF) (Related Doc # [1182]) Signed on 1/22/2025 (PP) |
01/24/2025 | 1189 | Order Regarding Liquidating Trustee's Omnibus Objection To Claims By (1) Addison Financial Services (Claim No. 49), (2) Alliance Midwest (Claim No. 248), (3) David Boris (Claim No. 66), (4) Marie Quintero Johnson (Claim No. 86), (5) MorganFranklin Consulting (Claim No. 194), (6) PECO Pallet (Claim No. 247), (7) U.S. Customs, And Border Protection; Docket No. 1067 (BNC-PDF) (Related Doc # [1067]) Signed on 1/22/2025 (PP) |
01/24/2025 | 1188 | Order Regarding Liquidating Trustee's Omnibus Objection To Claims By The California Department Of Tax And Fee Administration (Claim No. 278), (2) Dot Foods, Inc. (Claim No. 161), And (3) Tennessee Department Of Revenue, (Claim Nos. 90, 91, 272, 288, 289), Docket No. 1066 (BNC-PDF) (Related Doc # [1066]) Signed on 1/22/2025 (PP) |
01/08/2025 | 1187 | Status report Filed by Creditor Committee Official Committee of Unsecured Creditors of Ittella International LLC (RE: related document(s)710 Complaint). (Carroll, Schuyler) (Entered: 01/08/2025) |
01/06/2025 | 1186 | Status report Filed by Creditor Committee Official Committee of Unsecured Creditors of Ittella International LLC (RE: related document(s)592 Complaint). (Carroll, Schuyler) (Entered: 01/06/2025) |