Case number: 0:25-bk-25031 - Ingles Produce, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Ingles Produce, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Peter D. Russin

  • Filed

    12/19/2025

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Southern District of Florida (Fort Lauderdale)
Bankruptcy Petition #: 25-25031-PDR

Assigned to: Peter D. Russin
Chapter 11
Voluntary
Asset

Date filed:  12/19/2025
341 meeting:  01/20/2026
Deadline for filing claims:  02/27/2026
Deadline for filing claims (govt.):  06/17/2026

Debtor

Ingles Produce, Inc.

1724 - 1728 Park Central Blvd. N
Pompano Beach, FL 33064
BROWARD-FL
Tax ID / EIN: 27-5555766

represented by
Aaron A Wernick

2255 Glades Rd Ste 324a
Boca Raton, FL 33431
561-961-0922
Email: awernick@wernicklaw.com

Trustee

Tarek Kirk Kiem

PO Box 541325
Greenacres, FL 33454
561-600-0406

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285
represented by
John Schank

DOJ-UST
51 SW 1st Avenue
Ste 1204
Miami, FL 33130
305-536-7285
Email: john.s.schank@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/28/202657Notice of Appearance and Request for Service by Geoffrey J Peters Filed by Creditor Toyota Industries Commercial Finance Inc. (Peters, Geoffrey)
01/28/202656Notice of Change of Address for Creditor: Florida Dept. of Transportation Filed by Debtor Ingles Produce, Inc.. (Wernick, Aaron)
01/26/202655Notice of Appearance and Request for Service by Geoffrey J Peters Filed by Creditor First Citizens Bank & Trust Company. (Peters, Geoffrey)
01/26/202654Monthly Operating Report for the Period Beginning December 19, 2025 and Ending December 30, 2025 (Amended to Correct Part 2) Filed by Debtor Ingles Produce, Inc.. (Attachments: # (1) Exhibit A- December 2025 Bank Statements # (2) Exhibit B- December 2025 Accounts Receivable Report) (Wernick, Aaron)
01/22/202653Certificate of Service by Attorney Aaron A Wernick (Re: [51] Order on Motion to Establish Procedures). (Wernick, Aaron)
01/22/202652Certificate of Service by Attorney Aaron A Wernick (Re: [49] Order on Application to Employ). (Wernick, Aaron)
01/22/202651Interim Order Granting Debtors Motion To Establish Procedures To Permit Monthly Payment Of Interim Fee Applications Of Chapter 11 Professionals(Re: # [16]) (Spence, Indira)
01/21/202650Monthly Operating Report for the Period Beginning December 1, 2025 and Ending December 31, 2025 Filed by Debtor Ingles Produce, Inc.. (Attachments: # (1) Exhibit A- December 2025 Bank Statements # (2) Exhibit B- December 2025 Accounts Receivable Report) (Wernick, Aaron)
01/21/202649Order Approving Application to Employ Aaron A. Wernick, Esq. and Wernick Law, PLLC as Attorneys For The Debtor, Effective as of The Petition Date (Re: # [20]) (Wilson, Melissa)
01/21/202648Notice of Change of Address for Creditors: Superior Designer Services Inc.; Gonzalez Farm USA LLC; Solution Trailers Leasing; Munay Sourcing LLC and DuraServe Corp. Filed by Debtor Ingles Produce, Inc.. (Wernick, Aaron)