Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CTI Foods, LLC

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2019bk10497
TYPE / CHAPTER
Voluntary / 11

Filed

3-11-19

Updated

8-28-19

Last Checked

8-28-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 28, 2019
Last Entry Filed
Aug 1, 2019

Docket Entries by Quarter

There are 211 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 20, 2019 207 Application for Compensation - First and Final Application of Centerview Partners LLC, as Investment Banker for Debtors, for Allowance of Compensation for Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the period March 11, 2019 to April 18, 2019 Filed by CTI Foods, LLC. Hearing scheduled for 6/26/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/10/2019. (Attachments: # 1 Appendix A - C) (Luton Chapman, Jaime) (Entered: 05/20/2019)
May 20, 2019 208 Application for Compensation - Final Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered as Independent Auditor to the Debtors for the period March 11, 2019 to April 18, 2019 Filed by CTI Foods, LLC. Hearing scheduled for 6/26/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/10/2019. (Luton Chapman, Jaime) (Entered: 05/20/2019)
May 20, 2019 209 Application for Compensation - First and Final Fee Application of Prime Clerk LLC, Administrative Advisor to the Debtors, for Compensation for Services and Reimbursement of Expenses for the period March 11, 2019 to April 18, 2019 Filed by CTI Foods, LLC. Hearing scheduled for 6/26/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/10/2019. (Attachments: # 1 Exhibit A - B) (Luton Chapman, Jaime) (Entered: 05/20/2019)
May 20, 2019 210 Notice of Hearing - Omnibus Notice of Final Fee Applications (related document(s)205, 206, 207, 208, 209) Filed by CTI Foods, LLC. Hearing scheduled for 6/26/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 6/10/2019. (Luton Chapman, Jaime) (Entered: 05/20/2019)
May 21, 2019 211 Affidavit/Declaration of Mailing of Christian Rivera Regarding Application of Debtors for an Order (I) Authorizing Retention and Employment of Deloitte & Touche LLP as Independent Auditors for Debtors Effective as of Petition Date; and (II) Modifying Certain Information Requirements. Filed by Prime Clerk LLC. (related document(s)201) (Malo, David) (Entered: 05/21/2019)
May 21, 2019 212 Notice of Appearance. Filed by Harris County. (Dillman, John) (Entered: 05/21/2019)
May 23, 2019 213 Affidavit/Declaration of Mailing of Asir U. Ashraf Regarding First and Final Application of Weil, Gotshal & Manges LLP, Young Conaway Stargatt & Taylor, LLP, Centerview Partners LLC, Deloitte & Touche LLP, and Prime Clerk LLC, Omnibus Notice of Final Fee Applications, and Order Scheduling Omnibus Hearing. Filed by Prime Clerk LLC. (related document(s)204, 205, 206, 207, 208, 209, 210) (Steele, Benjamin) (Entered: 05/23/2019)
May 31, 2019 214 Statement of Professionals' Compensation - First Monthly Staffing and Compensation Report of AP Services, LLC for the Period from March 11, 2019 through May 3, 2019 Filed by CTI Foods, LLC. (Attachments: # 1 Exhibit A - D) (Luton Chapman, Jaime) (Entered: 05/31/2019)
May 31, 2019 215 Certificate of No Objection Regarding Application of Debtors Pursuant to 11 U.S.C. §§ 327(a) and 328, Fed. R. Bankr. P. 2014(a) and 2016, and Local Rules 2014-1 and 2016-2 for an Order (I) Authorizing Retention and Employment of Deloitte & Touche LLP as Independent Auditors for Debtors Effective as of Petition Date; and (II) Modifying Certain Information Requirements of Local Rule 2016-2 (related document(s)200) Filed by CTI Foods, LLC. (Luton Chapman, Jaime) (Entered: 05/31/2019)
Jun 3, 2019 216 Order Pursuant To 11 U.S.C. §§ 327(A) And 328, Fed. R. Bankr. P. 2014(A) And2016, And Local Rules 2014-1 And 2016-2 (I) Authorizing Retention and Employment Of Deloitte & Touche LLP As Independent Auditors For Debtors Effective As Of Petition Date; And (Ii) Modifying Certain Information Requirements Of Local Rule 2016-2. (Related Doc 201) Order Signed on 6/3/2019. (CAS) Modified docket text on 6/4/2019 (DMC). (Entered: 06/03/2019)
Show 10 more entries
Jun 21, 2019 227 Statement of Professionals' Compensation - Notice of Filing of Revised First Monthly Staffing and Compensation Report of AP Services, LLC for the Period from March 11, 2019 through May 3, 2019 Filed by CTI Foods, LLC. (Attachments: # 1 Exhibit 1) (Reil, Shane) (Entered: 06/21/2019)
Jun 24, 2019 228 Certification of Counsel Regarding Omnibus Order Approving Final Fee Applications of Certain Debtors' Professionals (related document(s)206, 207, 208, 209) Filed by CTI Foods, LLC. (Attachments: # 1 Exhibit 1) (Luton Chapman, Jaime) (Entered: 06/24/2019)
Jun 24, 2019 229 Certificate of No Objection Regarding Motion of Debtors for Entry of a Final Decree and Order Closing Debtors Chapter 11 Cases and Terminating Services of Prime Clerk LLC as Claims and Noticing Agent in Debtors Chapter 11 Cases (related document(s)218) Filed by CTI Foods, LLC. (Luton Chapman, Jaime) (Entered: 06/24/2019)
Jun 24, 2019 230 Notice of Agenda of Matters Scheduled for Hearing Filed by CTI Foods, LLC. Hearing scheduled for 6/26/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Luton Chapman, Jaime) (Entered: 06/24/2019)
Jun 25, 2019 231 Certification of Counsel Regarding Order Approving Final Fee Application of Weil, Gotshal & Manges LLP, as Attorneys for Debtors (related document(s)205, 220, 226) Filed by CTI Foods, LLC. (Attachments: # 1 Exhibit 1) (Luton Chapman, Jaime) (Entered: 06/25/2019)
Jun 25, 2019 232 Amended Notice of Agenda of Matters Scheduled for Hearing (related document(s)230) Filed by CTI Foods, LLC. Hearing scheduled for 6/26/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Luton Chapman, Jaime) (Entered: 06/25/2019)
Jun 25, 2019 233 Affidavit/Declaration of Mailing of Asir U. Ashraf Regarding Notice of Agenda of Matters Scheduled for Hearing on June 26, 2019 at 10:00 a.m. (ET). Filed by Prime Clerk LLC. (related document(s)230) (Adler, Adam) (Entered: 06/25/2019)
Jun 26, 2019 234 ORDER APPROVING FINAL FEE APPLICATION OF WEIL, GOTSHAL & MANGES LLP, AS ATTORNEYS FOR DEBTORS (Related Doc # 205) Order Signed on 6/26/2019. (Attachments: # 1 Exhibit A) (DRG) (Entered: 06/26/2019)
Jun 26, 2019 235 OMNIBUS ORDER APPROVING FINAL FEE APPLICATIONS OF CERTAIN DEBTORS PROFESSIONALS (Related Doc # 206, 207, 208), 209) Order Signed on 6/26/2019. (Attachments: # 1 Exhibit A) (DRG) (Entered: 06/26/2019)
Jun 26, 2019 236 FINAL DECREE AND ORDER CLOSING DEBTORS CHAPTER 11 CASES AND TERMINATING SERVICES OF PRIME CLERK LLC AS CLAIMS AND NOTICING AGENT IN DEBTORS CHAPTER 11 CASES (Related document(s) 218) Order Signed on 6/26/2019. (DRG) (Entered: 06/26/2019)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2019bk10497
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Christopher S. Sontchi
Chapter
11
Filed
Mar 11, 2019
Type
voluntary
Terminated
Aug 1, 2019
Updated
Aug 28, 2019
Last checked
Aug 28, 2019

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Deb Secrest

Parties

Debtor

CTI Foods, LLC
504 Sansom Blvd.
Saginaw, TX 76179
TARRANT-TX
Tax ID / EIN: xx-xxx3673
aka Chef Finance Sub, LLC

Represented By

Matthew Barr
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
Email: matt.barr@weil.com
Luna Ngan Barrington
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
2123108000
Email: luna.barrington@weil.com
Ronit J. Berkovich
Weil, Gotshal & Manges
767 Fifth Avenue
New York, NY 10153
212-310-8534
Fax : 212-310-8007
Email: ronit.berkovich@weil.com
Clifford W. Carlson
Weil, Gotshal & Manges LLP
700 Louisiana
Suite 1700
Houston, TX 77002-2784
713.546.5000
Email: clifford.carlson@weil.com
M. Blake Cleary
Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: bankfilings@ycst.com
Paul R. Genender
Weil Gotshal & Manges LLP
200 Crescent Court
Suite 300
Dallas, TX 75201-6950
214-746-7700
Fax : 214-746-7777
Email: paul.genender@weil.com
Michael Godbe
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: michael.godbe@weil.com
David Li
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
2123108000
Email: david.li@weil.com
Matthew Barry Lunn
Young, Conaway, Stargatt & Taylor LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: bankfilings@ycst.com
Jaime Luton Chapman
Young Conaway Stargatt & Taylor, LLP
1000 North King Street
P.O. Box 391
Wilmington, DE 19899-0951
302-571-6600
Email: bankfilings@ycst.com
Amanda Pennington Prugh
Weil, Gotshal & Manges LLP
200 Crescent Court
Suite 300
Dallas, TX 75201-6950
2147467700
Email: amanda.penningtonprugh@weil.com
Shane M. Reil
Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: bankfilings@ycst.com
Lauren Tauro
Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: lauren.tauro@weil.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Jane M. Leamy
Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: jane.m.leamy@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Mar 11, 2019 Liguria Holdings, Inc. parent case 11 1:2019bk10505
Mar 11, 2019 Custom Food Products, LLC parent case 11 1:2019bk10504
Mar 11, 2019 Custom Food Products Holdings, LLC parent case 11 1:2019bk10503
Mar 11, 2019 S & S Foods LLC parent case 11 1:2019bk10502
Mar 11, 2019 CTI-SSI Food Services, LLC parent case 11 1:2019bk10501
Mar 11, 2019 CTI King of Prussia, LLC parent case 11 1:2019bk10500
Mar 11, 2019 CTI Saginaw I, LLC parent case 11 1:2019bk10499
Mar 11, 2019 CTI Arlington, LLC parent case 11 1:2019bk10498
Mar 11, 2019 CTI Services Corporation parent case 11 1:2019bk10496
Mar 11, 2019 CTI Foods Holding Co., LLC parent case 11 1:2019bk10495
Mar 11, 2019 CTI Foods Acquisition LLC parent case 11 1:2019bk10494
Mar 11, 2019 Chef Investment, LLC parent case 11 1:2019bk10493
Mar 11, 2019 CTIF Holdings, Inc. parent case 11 1:2019bk10492
Mar 11, 2019 Chef Intermediate, Inc. parent case 11 1:2019bk10491
Mar 11, 2019 Chef Holdings, Inc. parent case 11 1:2019bk10490