Origin Food Group, LLC
11
Laura T. Beyer
08/20/2025
01/09/2026
Yes
v
Assigned to: Laura T. Beyer Chapter 11 Voluntary Asset |
|
Debtor Origin Food Group, LLC
306 Stamey Farm Road Statesville, NC 28677 IREDELL-NC Tax ID / EIN: 27-2243497 |
represented by |
David A. Matthews
Essex Richards, P.A. 1701 South Blvd. Charlotte, NC 28202 704-377-4300 Fax : 704-372-1357 Email: dmatthews@essexrichards.com John C. Woodman
Essex Richards 1701 South Boulevard Charlotte, NC 28203 704-377-4300 Fax : 704-372-1357 Email: jwoodman@essexrichards.com |
U.S. Trustee U.S. Bankruptcy Administrator Office
401 W. Trade Street Suite 2400 Charlotte, NC 28202 (704)350-7587 |
| |
Interested Party George Samartzis |
represented by |
Brian R. Anderson
Fox Rothschild LLP 230 N. Elm Street Suite 1200 Greensboro, NC 27401 336-387-5205 Email: BRAnderson@foxrothschild.com |
Interested Party Osgood Industries, LLC |
represented by |
Stacy C. Cordes
Cordes Law, PLLC 1057 E. Morehead Street Suite 120 Charlotte, NC 28204 704-332-3565 Email: stacy@cordes-law.com Meghan Van Vynckt
Cordes Law, PLLC 1800 East Boulevard Charlotte, NC 28203 704-332-3565 Email: meghan@cordes-law.com |
Interested Party Maryland and Virginia Milk Producers Cooperative Association, Inc. |
represented by |
William Carter Mayberry
Troutman Pepper Hamilton Sanders LLP 301 S. College Street Ste 34th Floor Charlotte, NC 28202 704-916-1501 Fax : 704-444-8751 Email: bill.mayberry@troutman.com |
Interested Party North Carolina Department of Agriculture
2 West Edenton Street Raleigh, NC 27601 United States |
represented by |
Tamika Henderson
North Carolina Department of Justice 114 W. Edenton Street Raleigh, North Carolina 27603 Raleigh, NC 27603 919-716-6566 Email: tlhenderson@ncdoj.gov TERMINATED: 12/16/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/07/2026 | 147 | Notice of Deposit filed by John C. Woodman on behalf of Origin Food Group, LLC. (Woodman, John) (Entered: 01/07/2026) |
| 01/06/2026 | 146 | Ex Parte Order Granting Motion to Shorten Notice of Hearing (Related Doc # 142) (gav) (Entered: 01/06/2026) |
| 01/05/2026 | 144 | Certificate of Service (RE: related document(s)141 Motion (Other) filed by Debtor Origin Food Group, LLC) filed by John C. Woodman on behalf of Origin Food Group, LLC. (Woodman, John) (Entered: 01/05/2026) |
| 01/05/2026 | 143 | Court Notice of Defective Filing (RE: related document(s)141 Motion (Other) filed by Debtor Origin Food Group, LLC). (gav) Modified on 1/5/2026 (gav). CORRECTIVE ENTRY: Please disregard, docketed in error. (Entered: 01/05/2026) |
| 01/02/2026 | 142 | Motion to Shorten Notice (RE: related document(s)141 Motion (Other) filed by Debtor Origin Food Group, LLC) filed by John C. Woodman on behalf of Origin Food Group, LLC. (Woodman, John) (Entered: 01/02/2026) |
| 01/02/2026 | 141 | Motion For Order Approving Purchase Of Homogenizer And Associated Installation Contract. filed by John C. Woodman on behalf of Origin Food Group, LLC. Hearing scheduled for 1/9/2026 at 11:00 AM at 5-Statesville Main Courtroom. (Woodman, John) (Entered: 01/02/2026) |
| 12/23/2025 | 140 | Response Hearing scheduled for 01/09/2026 at 11:00 AM at 5-Statesville Main Courtroom (RE: related document(s)135 Motion (Other) filed by Creditor Dairy Farmers of America) Filed by John C. Woodman on behalf of Origin Food Group, LLC. (Woodman, John) (Entered: 12/23/2025) |
| 12/17/2025 | 139 | Certificate of Service (RE: related document(s)138 Motion to Extend filed by Debtor Origin Food Group, LLC) filed by John C. Woodman on behalf of Origin Food Group, LLC. (Woodman, John) (Entered: 12/17/2025) |
| 12/16/2025 | 138 | Motion to Extend the Exclusivity Period with Notice of Hearing. filed by John C. Woodman on behalf of Origin Food Group, LLC. Hearing scheduled for 1/9/2026 at 11:00 AM at 5-Statesville Main Courtroom. (Woodman, John) (Entered: 12/16/2025) |
| 12/16/2025 | Termination of Aty: Tamika Henderson representing North Carolina Department of Agriculture. (ADI) (Entered: 12/16/2025) |