Docket Entries by Month
There are 940 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
The docket for this case is updated every weekday morning.
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. |
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
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
United States Trustee (LA)
915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
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
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Jul 2, 2023 | New Mexico Food Distributors, Inc. | 11 | 2:2023bk14156 |
Jul 2, 2023 | Tattooed Chef Inc | 11 | 2:2023bk14161 |
Jul 2, 2023 | TTCF New Mexico Holdings | 11 | 2:2023bk14160 |
Jul 2, 2023 | Ittella's Chef, LLC | 11 | 2:2023bk14159 |
Jul 2, 2023 | Karsten Tortilla Factory LLC | 11 | 2:2023bk14158 |
Jul 2, 2023 | My Jojo Inc | 11 | 2:2023bk14157 |
Jul 2, 2023 | BCI Acquisition Inc | 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 |