Jones Enterprise & Investments, LLC
11
Elisabetta G.M. Gasparini
02/06/2026
03/12/2026
Yes
v
| PlnDue, Subchapter_V, SmBus, DeBN |
Assigned to: Judge Elisabetta G.M. Gasparini Chapter 11 Voluntary Asset |
|
Debtor Jones Enterprise & Investments, LLC
1001 NC Highway 61, Unit 174 Whitsett, NC 27377 HORRY-SC Tax ID / EIN: 84-4821725 |
represented by |
Jason Michael Ward
Jason Ward Law, LLC 414 Pettigru St., Suite D Greenville, SC 29601 864-239-0007 Email: jason@wardlawsc.com |
Trustee William Harrison Penn
Subchapter V Trustee 1517 Laurel Street Columbia, SC 29201 803-771-8836 |
| |
U.S. Trustee US Trustee's Office
Strom Thurmond Federal Building 1835 Assembly St. Suite 953 Columbia, SC 29201 |
represented by |
Linda Barr
Office of United States Trustee 1835 Assembly Street Suite 953 Columbia, SC 29201 803-765-5219 Fax : 803-765-5260 Email: linda.k.barr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/26/2026 | 14 | Application to Employ Jason M. Ward as Debtor's Counsel with Affidavit of Professional Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Jones Enterprise & Investments, LLC. (Attachments: # 1 Proposed Order) (Ward, Jason) (Entered: 02/26/2026) |
| 02/26/2026 | 13 | Subchapter V Status Report Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Jones Enterprise & Investments, LLC. (Ward, Jason) (Entered: 02/26/2026) |
| 02/24/2026 | 12 | Schedules Filed: Summary of Assets and Liabilities Schedule A/B Schedule D Schedule E/F Schedule G Schedule H Declaration About an Individual Debtors Schedules; Statements Filed: Statement of Financial Affairs Disclosure of Compensation of Attorney for Debtors List of Creditors Who Have the 20 Largest Unsecured Claims for a Non-Individual Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Jones Enterprise & Investments, LLC. (Ward, Jason) (Entered: 02/24/2026) |
| 02/24/2026 | 11 | Exhibit relating to: Voluntary Petition (Chapter 11) (atty) filed by Debtor Jones Enterprise & Investments, LLC Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Jones Enterprise & Investments, LLC. (related document(s)1). (Ward, Jason) (Entered: 02/24/2026) |
| 02/23/2026 | 10 | Order Granting in Part Motion to Extend Time to File Schedules, Statements, and Remaining documents. (Related Doc # 9). Document Served. (Woods, D) (Entered: 02/23/2026) |
| 02/20/2026 | 9 | Motion to Extend Time To File Schedules, Statements, and Remaining Documents with Certificate of Service Filed by Jason Michael Ward of Jason Ward Law, LLC on behalf of Jones Enterprise & Investments, LLC. (Ward, Jason) (Entered: 02/20/2026) |
| 02/14/2026 | 8 | Certificate of Service of Document as served by the Bankruptcy Noticing Center. Notice Date 02/14/2026. (Related Doc # 7) (Admin.) (Entered: 02/15/2026) |
| 02/12/2026 | 7 | Order Setting Status Conference and Deadlines. Relating to: Voluntary Petition (Chapter 11) (atty) filed by Debtor Jones Enterprise & Investments, LLC. Document Served. (related document(s)1). Status Conference to be held on 3/12/2026 at 10:00 AM at Charleston. The case judge is Elisabetta G.M. Gasparini. Pre-Status Report due by 2/26/2026. (Woods, D) (Entered: 02/12/2026) |
| 02/10/2026 | 6 | Notice of Appearance and Request for Notice Filed by Steven Barry Licata of Law Office of Steven B. Licata, P.C. on behalf of United Bank. (Licata, Steven) (Entered: 02/10/2026) |
| 02/08/2026 | 5 | Certificate of Service of Meeting of Creditors Notice as served by the Bankruptcy Noticing Center. Notice Date 02/08/2026. (Related Doc # 4) (Admin.) (Entered: 02/09/2026) |