Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Imperial Frozen Foods Op Co, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2019bk05419
TYPE / CHAPTER
Voluntary / 7

Filed

11-22-19

Updated

3-11-24

Last Checked

3-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 19, 2024
Last Entry Filed
Mar 8, 2024

Docket Entries by Quarter

There are 2132 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 23, 2023 1165 BNC Certificate Of Mailing - Notice Notice Date 11/22/2023. (Related Doc # 1161) (Admin.) (Entered: 11/23/2023)
Nov 27, 2023 1166 Notice of Returned or Undeliverable Mail (related document(s): 1082 Notice of Motion filed by Trustee Gregory B Crampton, 1094 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing, if Objection Received, 1096 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing, if Objection Received, 1102 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (parker, roxanne) (Entered: 11/27/2023)
Nov 27, 2023 1167 Notice of Returned or Undeliverable Mail (related document(s): 1078 Notice of Motion filed by Trustee Gregory B Crampton, 1082 Notice of Motion filed by Trustee Gregory B Crampton, 1094 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing, if Objection Received, 1096 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing, if Objection Received, 1102 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (parker, roxanne) (Entered: 11/27/2023)
Nov 27, 2023 1168 Notice of Returned or Undeliverable Mail (related document(s): 1078 Notice of Motion filed by Trustee Gregory B Crampton, 1082 Notice of Motion filed by Trustee Gregory B Crampton, 1102 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (parker, roxanne) (Entered: 11/27/2023)
Nov 30, 2023 1169 BNC Certificate Of Mailing - Notice Notice Date 11/29/2023. (Related Doc # 1166) (Admin.) (Entered: 11/30/2023)
Nov 30, 2023 1170 BNC Certificate Of Mailing - Notice Notice Date 11/29/2023. (Related Doc # 1167) (Admin.) (Entered: 11/30/2023)
Nov 30, 2023 1171 BNC Certificate Of Mailing - Notice Notice Date 11/29/2023. (Related Doc # 1168) (Admin.) (Entered: 11/30/2023)
Dec 4, 2023 Notification of Returned or Undeliverable Mail for Diverse Staffing, Attn: Officer/Manager, 1514 E Cleveland Avenue, Suite 120, Atlanta, GA 30344-6977 filed by Trustee Gregory B Crampton. (RE: related document(s)1094 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing, if Objection Received, 1096 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing, if Objection Received, 1102 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (Crampton, Gregory) (Entered: 12/04/2023)
Dec 4, 2023 Notification of Returned or Undeliverable Mail for Friendly Nature USA LLC, 535 Seneca Ave., Cumming, GA 30041-9731 filed by Trustee Gregory B Crampton. (RE: related document(s)941 Notice of Motion filed by Trustee Gregory B Crampton, 1082 Notice of Motion filed by Trustee Gregory B Crampton, 1094 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing, if Objection Received, 1096 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing, if Objection Received, 1102 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (Crampton, Gregory) (Entered: 12/04/2023)
Dec 4, 2023 Notification of Returned or Undeliverable Mail for Friendly Nature USA LLC, Attn: Miguel Angel Elizondo, Manager, 15 Seneca Ave., Cumming, GA 30041-9731 filed by Trustee Gregory B Crampton. (RE: related document(s)1082 Notice of Motion filed by Trustee Gregory B Crampton, 1094 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing, if Objection Received, 1096 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing, if Objection Received, 1102 Notice of Trustee's Final Report and Applications for Compensation filed by Trustee Gregory B Crampton) (Crampton, Gregory) (Entered: 12/04/2023)
Show 10 more entries
Feb 22 1180 Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 2288.28] with the Clerk, United States Bankruptcy Court for 3M Company Greenberg traurig, LLP c/o Alison Elko Franklin 3333 Piedmont Road, NE, Suite 2500 Atlanta, GA 30305 in the amount of $ 2288.28; (Crampton, Gregory) (Entered: 02/22/2024)
Feb 22 Receipt Of Filing Fee For Notice of Deposit of Funds with the USBC Clerk( 19-05419-5-DMW) [trustee,unclfnd] (2288.28), Receipt Number A17744894, Amount $2288.28. (U.S. Treasury) (Entered: 02/22/2024)
Feb 22 1181 Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 744.28] with the Clerk, United States Bankruptcy Court for HYG Financial Services Inc Attn: Officer/Manager PO Box 14545 Des Moines, IA 50306 in the amount of $ 744.28; (Crampton, Gregory) (Entered: 02/22/2024)
Feb 22 Receipt Of Filing Fee For Notice of Deposit of Funds with the USBC Clerk( 19-05419-5-DMW) [trustee,unclfnd] ( 744.28), Receipt Number A17744898, Amount $ 744.28. (U.S. Treasury) (Entered: 02/22/2024)
Feb 22 1182 Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 1068.38] with the Clerk, United States Bankruptcy Court for Friendly Nature USA LLC 1535 Seneca Ave. Cumming, GA 30041 in the amount of $ 1068.38; (Crampton, Gregory) (Entered: 02/22/2024)
Feb 22 Receipt Of Filing Fee For Notice of Deposit of Funds with the USBC Clerk( 19-05419-5-DMW) [trustee,unclfnd] (1068.38), Receipt Number A17744905, Amount $1068.38. (U.S. Treasury) (Entered: 02/22/2024)
Feb 22 1183 Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 390.69] with the Clerk, United States Bankruptcy Court for Pictsweet c/o Paul G. Jennings 150 3rd Ave. S., Suite 2800 Nashville, TN 37201 in the amount of $ 390.69; (Crampton, Gregory) (Entered: 02/22/2024)
Feb 22 Receipt Of Filing Fee For Notice of Deposit of Funds with the USBC Clerk( 19-05419-5-DMW) [trustee,unclfnd] ( 390.69), Receipt Number A17744913, Amount $ 390.69. (U.S. Treasury) (Entered: 02/22/2024)
Feb 22 1184 Notice of Deposit of Unclaimed Funds in the Total Amount of [$ 16.14] with the Clerk, United States Bankruptcy Court for Point Digitizing Attn: Officer/Manager 125 Meadowcreek Road Coppell, TX 75019 in the amount of $ 16.14; (Crampton, Gregory) (Entered: 02/22/2024)
Feb 22 Receipt Of Filing Fee For Notice of Deposit of Funds with the USBC Clerk( 19-05419-5-DMW) [trustee,unclfnd] ( 16.14), Receipt Number A17744917, Amount $ 16.14. (U.S. Treasury) (Entered: 02/22/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
North Carolina Eastern Bankruptcy Court
Case number
5:2019bk05419
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephani W. Humrickhouse
Chapter
7
Filed
Nov 22, 2019
Type
voluntary
Terminated
Mar 8, 2024
Updated
Mar 11, 2024
Last checked
Mar 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    1World Sync
    3150 at Heritage Condo OA Inc
    3150 at Heritage Condominium Owners
    3M Company
    905creative
    A and D Cold Storage Inc
    A&P Fruit Growers Ltd-Attn: Officer
    Accentuate Staffing Inc
    Accountemps
    ACF FinCo I, LP
    Action Overhead Door of Savannah
    Active Berry Packers LLC
    Adivas LLC
    ADS Security LP
    Advanced Design & Packaging Inc
    There are 418 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Imperial Frozen Foods Op Co, LLC
    3150 Rogers Road, Suite 212
    Wake Forest, NC 27587
    WAKE-NC
    Tax ID / EIN: xx-xxx9714

    Represented By

    Gregory B Crampton
    Nicholls & Crampton, P.A.
    P. O. Box 18237
    Raleigh, NC 27619
    919 781-1311
    Fax : 919 782-0465
    Email: gcrampton@nichollscrampton.com
    TERMINATED: 07/30/2020
    Gregory B Crampton
    Nicholls & Crampton, P.A.
    PO Box 18237
    Raleigh, NC 27619
    919 781-1311
    Fax : 919 782-0465
    Email: gcrampton@nichollscrampton.com
    Gerald A. Jeutter, Jr.
    Smith Anderson, LLP
    PO Box 2611
    Raleigh, NC 27601-2611
    919 821-1220
    Fax : 919 821-6800
    Email: jeb@jeutterlaw.com

    Trustee

    Gregory B Crampton
    Nicholls & Crampton, P.A.
    PO Box 18237
    Raleigh, NC 27619
    919 781-1311

    Represented By

    Gregory B Crampton
    (See above for address)
    Gregory B Crampton
    (See above for address)
    John Borden Ward
    Nicholls & Crampton
    PO Box 18237
    Raleigh, NC 27619
    919-645-4062
    Email: jward@nichollscrampton.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jun 15, 2023 Power Analytics Corporation 7 5:2023bk01657
    Nov 22, 2022 T2fit, LLC 7 5:2022bk02683
    Jul 11, 2022 BDG Builders, LLC 7 5:2022bk01515
    Apr 30, 2020 Roofer Dude, LLC 7 1:2020bk01435
    Nov 22, 2019 Imperial Frozen Foods Holdco, LLC 7 5:2019bk05422
    Nov 22, 2019 Imperial Snacks, LLC 7 5:2019bk05420
    Jul 18, 2019 Diamond Perfection, Inc. 11 5:2019bk03270
    Apr 10, 2019 Buffalo Wings and Rings Triangle NC LLC dba Bison 7 5:2019bk01622
    Apr 1, 2019 One BlueSky Investments, LLC 11 5:2019bk01439
    Aug 20, 2018 Unity Moving and Storage, Inc. 11 5:2018bk04152
    Mar 17, 2014 Titan Concrete, Inc. 7 5:14-bk-01521
    Jan 2, 2014 Power Print Consulting, LLC 7 5:14-bk-50001
    Nov 29, 2013 Rising Star Christian Academy, Inc. 11 8:13-bk-07410
    Nov 23, 2011 Car Builders, Inc. 7 8:11-bk-08949
    Nov 21, 2011 Sappah Brothers Building, LLC 7 8:11-bk-08907