Delaware Bankruptcy Court

Case number: 1:19-bk-10497 - CTI Foods, LLC - Delaware Bankruptcy Court

Case Information
Case title
CTI Foods, LLC
Chapter
11
Judge
Christopher S. Sontchi
Filed
03/11/2019
Last Filing
08/01/2019
Asset
Yes
Vol
v
Docket Header

MEGA, STANDOrder, LEAD, SealedDoc(s), CONFIRMED




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 19-10497-CSS

Assigned to: Christopher S. Sontchi
Chapter 11
Voluntary
Asset


Date filed:  03/11/2019
Plan confirmed:  04/18/2019

Debtor

CTI Foods, LLC

504 Sansom Blvd.
Saginaw, TX 76179
TARRANT-TX
Tax ID / EIN: 54-2103673
aka
Chef Finance Sub, LLC


represented by
Matthew Barr

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
Email: [email protected]

Luna Ngan Barrington

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
2123108000
Email: [email protected]

Ronit J. Berkovich

Weil, Gotshal & Manges
767 Fifth Avenue
New York, NY 10153
212-310-8534
Fax : 212-310-8007
Email: [email protected]

Clifford W. Carlson

Weil, Gotshal & Manges LLP
700 Louisiana
Suite 1700
Houston, TX 77002-2784
713.546.5000
Email: [email protected]

M. Blake Cleary

Young, Conaway, Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Fax : 302-571-1253
Email: [email protected]

Paul R. Genender

Weil Gotshal & Manges LLP
200 Crescent Court
Suite 300
Dallas, TX 75201-6950
214-746-7700
Fax : 214-746-7777
Email: [email protected]

Michael Godbe

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: [email protected]

David Li

Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
2123108000
Email: [email protected]

Matthew Barry Lunn

Young, Conaway, Stargatt & Taylor LLP
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: [email protected]

Jaime Luton Chapman

Young Conaway Stargatt & Taylor, LLP
1000 North King Street
P.O. Box 391
Wilmington, DE 19899-0951
302-571-6600
Email: [email protected]

Amanda Pennington Prugh

Weil, Gotshal & Manges LLP
200 Crescent Court
Suite 300
Dallas, TX 75201-6950
2147467700
Email: [email protected]

Shane M. Reil

Young Conaway
Rodney Square
1000 N. King Street
Wilmington, DE 19801
302-571-6745
Email: [email protected]

Lauren Tauro

Weil Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
212-310-8000
Fax : 212-310-8007
Email: [email protected]

U.S. Trustee

U.S. Trustee

Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

represented by
Jane M. Leamy

Office of the U.S. Trustee
844 King St.
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: [email protected]

Claims Agent

Prime Clerk LLC

www.primeclerk.com
One Grand Central Place
60 East 42nd St, Suite 1440
New York, NY 10165
212-257-5450

represented by
Benjamin Joseph Steele

Prime Clerk LLC
One Grand Central Place
60 East 42nd Street
Suite 1440
New York, NY 10165
212-257-5490
Fax : 212-257-5452
Email: [email protected]

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets
Date Filed#Docket Text
08/01/2019Docket Text
Bankruptcy Case Closed (DMC)
07/31/2019245Docket Text
Records Transmittal & Receipt - SF135. Filed by Prime Clerk LLC. (Steele, Benjamin)
07/25/2019244Docket Text
Post-Confirmation Report for the Period March 24, 2019 through June 26, 2019 Filed by CTI Foods, LLC. (Luton Chapman, Jaime)
07/16/2019243Docket Text
Final Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # (1) Final Claims Register (Numeric)) (Adler, Adam)
07/16/2019242Docket Text
Notice of Withdrawal of Docket No. 241. Filed by Prime Clerk LLC. (related document(s)[241]) (Adler, Adam)
07/16/2019241Docket Text
Quarterly Claims Register (Alphabetical). Filed by Prime Clerk LLC. (Attachments: # (1) Quarterly Claims Register (Numeric)) (Adler, Adam)
07/01/2019240Docket Text
Affidavit/Declaration of Mailing of Nuno Cardoso Regarding Order Approving Final Fee Application of Weil, Gotshal & Manges LLP, as Attorneys for Debtors, Omnibus Order Approving Final Fee Applications of Certain Debtors' Professionals, 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 and Hearing Cancelled - Notice of Second Amended Agenda of Matters Scheduled for Hearing on June 26, 2019 at 10:00 a.m. (ET). Filed by Prime Clerk LLC. (related document(s) 234, 235, 236, 237) (Malo, David) (Entered: 07/01/2019)
06/28/2019239Docket Text
Affidavit/Declaration of Mailing of Asir U. Ashraf Regarding Notice of Amended Agenda of Matters Scheduled for Hearing on June 26, 2019 at 10:00 a.m. (ET). Filed by Prime Clerk LLC. (related document(s)[232]) (Steele, Benjamin)
06/27/2019238Docket Text
Affidavit/Declaration of Mailing of Keenan K. Baldeo Regarding Summary Sheet for 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 Period from March 11, 2019 through and Including April 18, 2019 and Notice of Filing Revised First Monthly Staffing and Compensation Report of AP Services, LLC for the Period from March 11, 2019 through May 3, 2019. Filed by Prime Clerk LLC. (related document(s)[226], [227]) (Malo, David)
06/26/2019237Docket Text
Amended HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. 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. (Luton Chapman, Jaime) (Entered: 06/26/2019)