Jun 3, 2019
217
Affidavit/Declaration of Mailing (Supplemental) of Nabeela Ahmad Regarding Notice of (I) Entry of Order (i) Approving Debtors (A) Disclosure Statement, (B) Solicitation of Votes and Voting Procedures, and (C) Forms of Ballots, and (ii) Confirming Joint Prepackaged Chapter 11 Plan of CTI Foods, LLC and its Affiliated Debtors and (II) Occurrence of Effective Date. Filed by Prime Clerk LLC. (related document(s)193) (Steele, Benjamin) (Entered: 06/03/2019)
Jun 5, 2019
218
Motion for Final Decree - 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 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 6/19/2019. (Attachments: # 1 Notice # 2 Exhibit A) (Luton Chapman, Jaime) (Entered: 06/05/2019)
Jun 6, 2019
219
Affidavit/Declaration of Mailing of Christian Rivera Regarding 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. Filed by Prime Clerk LLC. (related document(s)216) (Malo, David) (Entered: 06/06/2019)
Jun 7, 2019
220
Exhibit(s) - Notice of Filing Corrected Exhibit C to First and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred for the period March 11, 2019 to April 18, 2019 (related document(s)205) Filed by CTI Foods, LLC. (Attachments: # 1 Exhibit 1) (Luton Chapman, Jaime) (Entered: 06/07/2019)
Jun 10, 2019
221
Affidavit/Declaration of Mailing of Asir U. Ashraf 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. Filed by Prime Clerk LLC. (related document(s)218) (Malo, David) (Entered: 06/10/2019)
Jun 11, 2019
222
Affidavit/Declaration of Mailing (Supplemental) of Nabeela Ahmad Regarding Notice of (I) Entry of Order (i) Approving Debtors' (A) Disclosure Statement, (B) Solicitation of Votes and Voting Procedures, and (C) Forms of Ballots, and (ii) Confirming Joint Prepackaged Chapter 11 Plan of CTI Foods, LLC and its Affiliated Debtors and (II) Occurrence of Effective Date. Filed by Prime Clerk LLC. (related document(s)193) (Malo, David) (Entered: 06/11/2019)
Jun 12, 2019
223
Affidavit/Declaration of Mailing of Asir U. Ashraf Regarding Notice of Filing Corrected Exhibit C to First and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred for the period March 11, 2019 Through and Including April 18, 2019. Filed by Prime Clerk LLC. (related document(s)220) (Malo, David) (Entered: 06/12/2019)
Jun 17, 2019
224
Declaration - Second Supplemental Declaration of Matthew S. Barr in Support of Application of Debtors for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for Debtors Effective as of Petition Date Pursuant to 11 U.S.C. Section 327, 329, and 504 and Fed. R. Bankr. 2014(a) and 2016(b) (related document(s)86) Filed by CTI Foods, LLC. (Attachments: # 1 Exhibit A) (Luton Chapman, Jaime) (Entered: 06/17/2019)
Jun 20, 2019
225
Affidavit/Declaration of Mailing of Nuno Cardoso Regarding Second Supplemental Declaration of Matthew S. Barr in Support of Application of Debtors for Authority to Retain and Employ Weil, Gotshal & Manges LLP as Attorneys for Debtors Effective as of Petition Date. Filed by Prime Clerk LLC. (related document(s)224) (Steele, Benjamin) (Entered: 06/20/2019)
Jun 21, 2019
226
Supplement to First and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred for the period March 11, 2019 to April 18, 2019 (related document(s)205, 220) Filed by CTI Foods, LLC. (Attachments: # 1 Notice # 2 Exhibit B - G) (Reil, Shane) (Entered: 06/21/2019)