Ingles Produce, Inc.
11
Peter D. Russin
12/19/2025
05/06/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/06/2026 | 118 | Notice of Filing Cash Budget vs. Actual for the Period of April 1, 2026 - April 30, 2026, Filed by Debtor Ingles Produce, Inc. (Re: [79] Third Interim Order Granting Debtors Emergency Motion to Approve Use of Cash Collateral of Credibly of Arizona LLC, Vox Funding, and The U.S. Small Business Administration, and Scheduling Final Hearing on May 7, 2026, at 2:00 P.M. (Re: [8]) Hearing scheduled for 05/07/2026 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL.(Wilson, Melissa) Modified on 4/1/2026 to Edit Text.). (Wernick, Aaron) |
| 05/06/2026 | 117 | Certificate of Service by Attorney Aaron A Wernick (Re: [115] Emergency Motion to Continue Hearing On: [([70] Chapter 11 Small Business Subchapter V Plan)] filed by Debtor Ingles Produce, Inc., [116] Notice of Hearing). (Wernick, Aaron) |
| 05/06/2026 | 116 | Notice of Hearing (Re: [115] Emergency Motion to Continue Hearing On: [([70] Chapter 11 Small Business Subchapter V Plan)] Filed by Debtor Ingles Produce, Inc.) Hearing scheduled for 05/07/2026 at 02:00 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Weldon, Melva) |
| 05/06/2026 | 115 | Emergency Motion to Continue Hearing On: [([70] Chapter 11 Small Business Subchapter V Plan)] Filed by Debtor Ingles Produce, Inc. (Wernick, Aaron) |
| 05/05/2026 | 114 | Notice of Change of Address for Creditors: CBR Brokerage, Inc., Solution Trailers Leasing and DuraServe Corp. Filed by Debtor Ingles Produce, Inc.. (Wernick, Aaron) |
| 05/04/2026 | 113 | Proposed Exhibits ranging from 1 to 4 . 5 documents attached filed on behalf of Ingles Produce, Inc.. Debtor's Exhibits for Confirmation (related document(s) [70] , [72]). (admin) |
| 05/04/2026 | 112 | Response to ([102] Objection to Claim of FIRST CITIZENS BANK & TRUST COMPANY [# 21-1], [Negative Notice] filed by Debtor Ingles Produce, Inc.) Filed by Creditor First Citizens Bank & Trust Company (Attachments: # (1) Exhibit) (Peters, Geoffrey) |
| 05/04/2026 | 111 | Response to ([101] Objection to Claim of FIRST CITIZENS BANK & TRUST COMPANY [# 14-1], [Negative Notice] filed by Debtor Ingles Produce, Inc.) Filed by Creditor First Citizens Bank & Trust Company (Attachments: # (1) Exhibit) (Peters, Geoffrey) |
| 05/04/2026 | 110 | Certificate of Subchapter V Debtor on Acceptance of Plan, Report on Amount to be Deposited, Certificate of Amount Deposited and Payment of Fees Filed by Debtor Ingles Produce, Inc.. (Wernick, Aaron) |
| 05/04/2026 | 109 | Confirmation Affidavit for Subchapter V Debtor Filed by Debtor Ingles Produce, Inc.. (Wernick, Aaron) |