Welcome to BusinessBankruptcies.com!

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

Ittella International LLC

COURT
California Central Bankruptcy Court
CASE NUMBER
2:2023bk14154
TYPE / CHAPTER
Voluntary / 11

Filed

7-2-23

Updated

3-9-25

Last Checked

3-10-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 10, 2025
Last Entry Filed
Mar 7, 2025

Docket Entries by Month

There are 1218 older docket entries.

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

login purchase single case subscribe now

Dec 13, 2024 1180 Objection to Claim # by Claimant Prime Sales and Marketing, Inc.. in the amount of $ $43,829.34 Filed by Liquidator Peter Hurwitz. (Attachments: # 1 Exhibit Proof of Claim by Prime Sales) (Carroll, Schuyler) (Entered: 12/13/2024)
Dec 13, 2024 1181 Notice to Filer of Error and/or Deficient Document Document (Notice) was not filed on the Court's Mandatory Form: F 3007-1.1.NOTICE.OBJ.CLAIM. THE FILER IS INSTRUCTED TO RE-FILE THE DOCUMENT WITH THE CORRECT MANDATORY FORM. (RE: related document(s)1179 Objection to Claim filed by Liquidator Peter Hurwitz, 1180 Objection to Claim filed by Liquidator Peter Hurwitz) (PP) (Entered: 12/13/2024)
Dec 13, 2024 Hearing Set (RE: related document(s) 1179 Objection to Claim filed by Peter Hurwitz) Hearing to be held on 01/15/2025 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012. The hearing judge is Sandra Klein (PP) (Entered: 12/13/2024)
Dec 13, 2024 Hearing Set (RE: related document(s) 1180 Objection to Claim filed by Peter Hurwitz) Hearing to be held on 01/15/2025 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012. The hearing judge is Sandra Klein (PP) (Entered: 12/13/2024)
Dec 13, 2024 1182 Objection to Claim # by Claimant Prime Sales and Marketing, Inc.. in the amount of $ 43,829.34 Filed by Liquidator Peter Hurwitz. (Carroll, Schuyler) (Entered: 12/13/2024)
Dec 16, 2024 1183 Hearing Set (RE: related document(s)1182 Objection to Claim filed by Liquidator Peter Hurwitz) The Hearing date is set for 1/15/2025 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 12/16/2024)
Dec 18, 2024 1184 Reply to (related document(s): 1135 Order on Generic Application (BNC-PDF)) Filed by Liquidator Peter Hurwitz (Carroll, Schuyler) (Entered: 12/18/2024)
Dec 20, 2024 1185 Stipulation By Peter Hurwitz and Gruppo Industriale Aliment Surgelati Filed by Liquidator Peter Hurwitz (Carroll, Schuyler) (Entered: 12/20/2024)
Jan 6 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)
Jan 8 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)
Show 10 more entries
Feb 10 1198 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 Filed by Liquidator Peter Hurwitz. (Attachments: # 1 Post-Confirmation Report Notes) (Carroll, Schuyler) (Entered: 02/10/2025)
Feb 10 1199 Chapter 11 Post-Confirmation Report for Case Number 23-14158 for the Quarter Ending: 12/31/2024 Filed by Liquidator Peter Hurwitz. (Attachments: # 1 Post-Confirmation Report Notes) (Carroll, Schuyler) (Entered: 02/10/2025)
Feb 10 1200 Chapter 11 Post-Confirmation Report for Case Number 23-14157 for the Quarter Ending: 12/31/2024 Filed by Liquidator Peter Hurwitz. (Attachments: # 1 Post-Confirmation Report Notes) (Carroll, Schuyler) (Entered: 02/10/2025)
Feb 10 1201 Chapter 11 Post-Confirmation Report for Case Number 23-14156 for the Quarter Ending: 12/31/2024 Filed by Liquidator Peter Hurwitz. (Attachments: # 1 Post-Confirmation Report Notes) (Carroll, Schuyler) (Entered: 02/10/2025)
Feb 10 1202 Chapter 11 Post-Confirmation Report for Case Number 23-14161 for the Quarter Ending: 12/31/2024 Filed by Liquidator Peter Hurwitz. (Attachments: # 1 Post-Confirmation Report Notes) (Carroll, Schuyler) (Entered: 02/10/2025)
Feb 10 1203 Chapter 11 Post-Confirmation Report for Case Number 23-14160 for the Quarter Ending: 12/31/2024 Filed by Liquidator Peter Hurwitz. (Attachments: # 1 Post-Confirmation Report Notes) (Carroll, Schuyler) (Entered: 02/10/2025)
Feb 12 1204 Order Denying Motion for Reconsideration Filed by Liquidating Trustee Peter Hurwitz (BNC-PDF) (Related Doc # 1153) Signed on 2/12/2025. (PP) (Entered: 02/12/2025)
Feb 16 1205 BNC Certificate of Notice - PDF Document. (RE: related document(s)1204 Order on Motion To Reconsider (BNC-PDF)) No. of Notices: 2. Notice Date 02/15/2025. (Admin.) (Entered: 02/16/2025)
Feb 19 1206 Notice of Appeal and Statement of Election to Bankruptcy Appellate Panel.(Official Form 417A) . Fee Amount $298 Filed by Liquidator Peter Hurwitz (RE: related document(s)1204 Order on Motion To Reconsider (BNC-PDF)). Appellant Designation due by 03/5/2025. (Carroll, Schuyler) (Entered: 02/19/2025)
Feb 19 Receipt of Notice of Appeal and Statement of Election (Official Form 417A)( 2:23-bk-14154-SK) [appeal,ntcaplel] ( 298.00) Filing Fee. Receipt number A58054711. Fee amount 298.00. (re: Doc# 1206) (U.S. Treasury) (Entered: 02/19/2025)

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

The docket for this case is updated every weekday morning.

Case Information

Court
California Central Bankruptcy Court
Case number
2:2023bk14154
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Sandra R. Klein
Chapter
11
Filed
Jul 2, 2023
Type
voluntary
Updated
Mar 9, 2025
Last checked
Mar 10, 2025
Lead case
Tattooed Chef Inc

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1WORLDSYNC, INC.
    24 SEVEN, LLC
    4C2 INDUSTRIAL, LLC
    8451 LLC
    A&A EXPRESS
    A&G INSTRUMENT SERVICE AND CALIBRAT
    A2LA WorkPlace Training, Inc.
    AAA
    ABBOTT BLACKSTONE COMPANY INC.
    ABCWUA
    ACCESSORIE AIR COMPRESSOR SYSTEMS
    ACTIONPAC SCALES & AUTOMATION
    ADAM ESTRADA
    ADI
    ADVANTAGE SALES & MARKETING, INC.
    There are 698 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Ittella International LLC
    39W372 W Curtis Sq
    Geneva, IL 60134
    LOS ANGELES-CA
    Tax ID / EIN: xx-xxx5710
    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 2, 2023 New Mexico Food Distributors, Inc. parent case 11 2:2023bk14156
    Jul 2, 2023 Tattooed Chef Inc 11 2:2023bk14161
    Jul 2, 2023 TTCF New Mexico Holdings parent case 11 2:2023bk14160
    Jul 2, 2023 Ittella's Chef, LLC parent case 11 2:2023bk14159
    Jul 2, 2023 Karsten Tortilla Factory LLC parent case 11 2:2023bk14158
    Jul 2, 2023 My Jojo Inc parent case 11 2:2023bk14157
    Jul 2, 2023 BCI Acquisition Inc parent case 11 2:2023bk14155
    Jan 16, 2020 Optimum Choice Insurance Agency 11 2:2020bk10517
    Nov 23, 2016 Lempa Roofing Inc 7 2:16-bk-25508
    May 7, 2014 K-MAX TRADING CO., INC. 11 2:14-bk-18929
    Jan 14, 2014 KEC-1 Ince 7 2:14-bk-10708
    Nov 14, 2012 KEC, INC 11 2:12-bk-48075
    Jun 27, 2012 KEC-1, INC 7 2:12-bk-32289
    Mar 13, 2012 B & B Petroleum Inc 11 2:12-bk-18898
    Feb 16, 2012 Kec-1 Inc 7 2:12-bk-15549