Docket Entries by Month
There are 1218 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
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
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
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![]() |
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 |