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

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

Docket Entries by Month

There are 940 older docket entries.

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

login purchase single case subscribe now

Apr 8 911 Order Approving [Second] Stipulation to Continue Hearing on Committee's Motion to Reconsider (BNC-PDF) (Related Doc # 910 ) Signed on 4/8/2024 (TM) (Entered: 04/08/2024)
Apr 9 912 Certificate of Service (Supplemental) re: Transmittal of Documents re: Confirmation of Debtors First Amended Joint Chapter 11 Liquidating Plan (as Modified) Dated February 21, 2024, First Amended Disclosure Statement (as Modified) Describing Debtors First Amended Joint Chapter 11 Liquidating Plan (as Modified) Dated February 21, 2024 (Docket No. 891), Debtors First Amended Joint Chapter 11 Liquidating Plan (as Modified) Dated February 21, 2024 (Docket No. 892), Notice of Dates and Deadlines re: Confirmation of Debtors First Amended Joint Chapter 11 Liquidating Plan (as Modified) Dated February 21, 2024 (Docket No. 898), Ittella Committees Recommendation to Vote to Accept Plan, New Mexico Food Distributors, Inc. Committees Recommendation to Vote to Accept, Class 3 [BCI] Ballot for Accepting or Rejecting Plan, Class 8 [NMFD] Ballot for Accepting or Rejecting Plan Filed by Other Professional Stretto (RE: related document(s)891 Amended Disclosure Statement -[First Amended Disclosure Statement (As Modified) Describing Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 (POS Attached)]- Filed by Debtor Ittella International LLC (RE: related document(s)809 Disclosure Statement Disclosure Statement Describing Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC.)., 892 Amended Chapter 11 Plan -[Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 (POS Attached)]- Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC., 848 Amended Chapter 11 Plan Debtors' First Amended Joint Chapter 11 Liquidating Plan Dated February 21, 2024 Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC.).)., 898 Notice Notice Of Dates And Deadlines Re: Confirmation Of Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 Filed by Debtor Ittella International LLC (RE: related document(s)892 Amended Chapter 11 Plan -[Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 (POS Attached)]- Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC., 848 Amended Chapter 11 Plan Debtors' First Amended Joint Chapter 11 Liquidating Plan Dated February 21, 2024 Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC.).)., 896 Order Granting Debtors Amended Motion for an Order (1) Approving Debtors First Amended Disclosure Statement (as Modified) Describing Debtors First Amended Joint Chapter 11Liquidating Plan (as Modified) Dated February 21, 2024; (2) Setting Plan Solicitation andConfirmation Procedures; and (3) Providing Related Relief (BNC-PDF) Signed on 3/22/2024. (TM). Related document(s) 864 Motion for approval of chapter 11 disclosure statement Amended Notice Of Motion And Motion For An Order (1) Approving Debtors' First Amended Disclosure Statement (As Modified) Describing Debtors' First Amended Joint Chapter 11 Liquidating P filed by Debtor Ittella International LLC. Modified on 3/22/2024 (TM).).). (Vandell, Travis) (Entered: 04/09/2024)
Apr 10 913 BNC Certificate of Notice - PDF Document. (RE: related document(s)911 Stipulation and ORDER thereon (BNC-PDF)) No. of Notices: 2. Notice Date 04/10/2024. (Admin.) (Entered: 04/10/2024)
Apr 11 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 548 MOTION FOR RELIEF FROM STAY filed by DOT FOODS, INC.) Hearing to be held on 05/22/2024 at 08:30 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 548 , (TM) (Entered: 04/11/2024)
Apr 11 Hearing Rescheduled/Continued (Motion) (BK Case - BNC Option) (RE: related document(s) 639 MOTION TO RECONSIDER filed by Committee of Creditors Holding Unsecured Claims of New Mexico Food Distributors, Inc.) Hearing to be held on 06/12/2024 at 09:00 AM 255 E. Temple St. Courtroom 1575 Los Angeles, CA 90012 for 639 , (TM) (Entered: 04/11/2024)
Apr 16 914 Motion for order confirming chapter 11 plan Notice Of Motion And Motion To Confirm Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 Filed by Debtor Ittella International LLC (Arnold, Todd) (Entered: 04/16/2024)
Apr 16 915 Hearing Set (RE: related document(s)914 Motion for order confirming chapter 11 plan filed by Debtor Ittella International LLC) The Hearing date is set for 5/8/2024 at 09:00 AM at Crtrm 1575, 255 E Temple St., Los Angeles, CA 90012. The case judge is Sandra R. Klein (TM) (Entered: 04/16/2024)
Apr 16 916 Certificate of Service (Supplemental) re: Transmittal of Documents re: Confirmation of Debtors First Amended Joint Chapter 11 Liquidating Plan (as Modified) Dated February 21, 2024, [Customized] Class 4 [ITTELLA] Ballot for Accepting or Rejecting Plan, First Amended Disclosure Statement (as Modified) Describing Debtors First Amended Joint Chapter 11 Liquidating Plan (as Modified) Dated February 21, 2024 (Docket No. 891), Debtors First Amended Joint Chapter 11 Liquidating Plan (as Modified) Dated February 21, 2024 (Docket No. 892), Notice of Dates and Deadlines re: Confirmation of Debtors First Amended Joint Chapter 11 Liquidating Plan (as Modified) Dated February 21, 2024 (Docket No. 898), Ittella Committees Recommendation to Vote to Accept Plan, New Mexico Food Distributors, Inc. Committees Recommendation to Vote to Accept Plan Filed by Other Professional Stretto (RE: related document(s)891 Amended Disclosure Statement -[First Amended Disclosure Statement (As Modified) Describing Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 (POS Attached)]- Filed by Debtor Ittella International LLC (RE: related document(s)809 Disclosure Statement Disclosure Statement Describing Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC.)., 892 Amended Chapter 11 Plan -[Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 (POS Attached)]- Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC., 848 Amended Chapter 11 Plan Debtors' First Amended Joint Chapter 11 Liquidating Plan Dated February 21, 2024 Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC.).)., 898 Notice Notice Of Dates And Deadlines Re: Confirmation Of Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 Filed by Debtor Ittella International LLC (RE: related document(s)892 Amended Chapter 11 Plan -[Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 (POS Attached)]- Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC., 848 Amended Chapter 11 Plan Debtors' First Amended Joint Chapter 11 Liquidating Plan Dated February 21, 2024 Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC.).)., 896 Order Granting Debtors Amended Motion for an Order (1) Approving Debtors First Amended Disclosure Statement (as Modified) Describing Debtors First Amended Joint Chapter 11Liquidating Plan (as Modified) Dated February 21, 2024; (2) Setting Plan Solicitation andConfirmation Procedures; and (3) Providing Related Relief (BNC-PDF) Signed on 3/22/2024. (TM). Related document(s) 864 Motion for approval of chapter 11 disclosure statement Amended Notice Of Motion And Motion For An Order (1) Approving Debtors' First Amended Disclosure Statement (As Modified) Describing Debtors' First Amended Joint Chapter 11 Liquidating P filed by Debtor Ittella International LLC. Modified on 3/22/2024 (TM).).). (Vandell, Travis) (Entered: 04/16/2024)
Apr 16 917 Memorandum of points and authorities MEMORANDUM OF POINTS AND AUTHORITIES AND DECLARATIONS IN SUPPORT OF DEBTORS MOTION TO CONFIRM DEBTORS FIRST AMENDED JOINT CHAPTER 11 LIQUIDATING PLAN (AS MODIFIED) DATED FEBRUARY 21, 2024 Filed by Debtor Ittella International LLC. (Arnold, Todd) (Entered: 04/16/2024)
Apr 17 918 Objection to Confirmation of Plan Objection Of Dot Foods, Inc. To The Debtors First Amended Plan Of Reorganization Filed by Creditor Dot Foods, Inc. (RE: related document(s)892 Amended Chapter 11 Plan -[Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 (POS Attached)]- Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC., 848 Amended Chapter 11 Plan Debtors' First Amended Joint Chapter 11 Liquidating Plan Dated February 21, 2024 Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC.).).). (Attachments: # 1 Declaration of Jake Kohut)(Gomez, Michael) (Entered: 04/17/2024)
Show 10 more entries
Apr 22 929 Chapter 11 Monthly Operating Report for Case Number 2:23-bk-14156 - New Mexico Food Distributors Inc for the Month Ending: 01/31/2024 Filed by Debtor Ittella International LLC. (Arnold, Todd) (Entered: 04/22/2024)
Apr 22 930 Chapter 11 Monthly Operating Report for Case Number 2:23-bk-14161 - Tattooed Chef Inc. - for the Month Ending: 02/29/2024 Filed by Debtor Ittella International LLC. (Arnold, Todd) (Entered: 04/22/2024)
Apr 22 931 Chapter 11 Monthly Operating Report for Case Number 23-14157 - My Jojo Inc for the Month Ending: 02/29/2024 Filed by Debtor Ittella International LLC. (Arnold, Todd) (Entered: 04/22/2024)
Apr 22 932 Chapter 11 Monthly Operating Report for Case Number 2:23-14158 - Karsten Tortilla LLC - for the Month Ending: 02/29/2024 Filed by Debtor Ittella International LLC. (Arnold, Todd) (Entered: 04/22/2024)
Apr 22 933 Chapter 11 Monthly Operating Report for Case Number 23-14159 - Ittella's Chef, LLC for the Month Ending: 03/31/2024 Filed by Debtor Ittella International LLC. (Arnold, Todd) (Entered: 04/22/2024)
Apr 22 934 Chapter 11 Monthly Operating Report for Case Number 23-14158 - Karsten Tortilla LLC for the Month Ending: 03/31/2024 Filed by Debtor Ittella International LLC. (Arnold, Todd) (Entered: 04/22/2024)
Apr 22 935 Chapter 11 Monthly Operating Report for Case Number 23-14157 - My Jojo Inc for the Month Ending: 03/31/2024 Filed by Debtor Ittella International LLC. (Arnold, Todd) (Entered: 04/22/2024)
Apr 22 936 Chapter 11 Monthly Operating Report for Case Number 23-14161 - Tattooed Chef Inc for the Month Ending: 03/31/2024 Filed by Debtor Ittella International LLC. (Arnold, Todd) (Entered: 04/22/2024)
Apr 23 937 Objection to Confirmation of Plan Filed by Creditor Brite Way Foods, Inc. (RE: related document(s)892 Amended Chapter 11 Plan -[Debtors First Amended Joint Chapter 11 Liquidating Plan (As Modified) Dated February 21, 2024 (POS Attached)]- Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC., 848 Amended Chapter 11 Plan Debtors' First Amended Joint Chapter 11 Liquidating Plan Dated February 21, 2024 Filed by Debtor Ittella International LLC (RE: related document(s)808 Chapter 11 Plan of Reorganization Debtors' Joint Chapter 11 Liquidating Plan Dated January 29, 2024 Filed by Debtor Ittella International LLC.).).). (Tran, Kelly Ann) (Entered: 04/23/2024)
Apr 23 938 Objection (related document(s): 892 Amended Chapter 11 Plan filed by Debtor Ittella International LLC) Limited Objection and Reservation of Rights of MPAC Langen Inc. to Debtors' First Amended Plan of Reorganization Filed by Interested Party MPAC Langen Inc. (Morrison, Peter) (Entered: 04/23/2024)

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 31, 2024
Last checked
Apr 26, 2024
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
    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