Welcome to BusinessBankruptcies.com!

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

Imperial Snacks, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2019bk05420
TYPE / CHAPTER
Voluntary / 7

Filed

11-22-19

Updated

9-13-23

Last Checked

12-27-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2019
Last Entry Filed
Dec 26, 2019

Docket Entries by Quarter

Nov 22, 2019 1 Petition Chapter 7 Voluntary Petition filed by Imperial Snacks, LLC (Jeutter, Gerald) (Entered: 11/22/2019)
Nov 22, 2019 2 Request to Activate Debtor Electronic Notice filed by Gerald A. Jeutter Jr. on behalf of Imperial Snacks, LLC. (Jeutter, Gerald) (Entered: 11/22/2019)
Nov 22, 2019 NOTE: DEBN Account(s) Activated (related document(s): 2 Request re: Debtor Electronic Notice) (Shum-Drake, Kelly) (Entered: 11/22/2019)
Nov 22, 2019 Receipt Of Filing Fee For Voluntary Petition (Chapter 7)( 19-05420-5) [misc,volp7] ( 335.00), Receipt Number A15191033, Amount $ 335.00. (U.S. Treasury) (Entered: 11/22/2019)
Nov 22, 2019 NOTE: Case manager assigned to case is Ahronda Crossman (Parker, Wendy) (Entered: 11/22/2019)
Nov 22, 2019 3 Meeting of Creditors 341(a) meeting to be held on 12/30/2019 at 09:30 AM at Raleigh 341 Meeting Room. (Roberson, Tina) (Entered: 11/22/2019)
Nov 25, 2019 4 BNC Certificate of Mailing - Meeting of Creditors Notice Date 11/24/2019. (Related Doc # 3) (Admin.) (Entered: 11/25/2019)
Nov 25, 2019 5 Order to Appear for Examination (Craig Higgins) . (Brock, Anna) (Entered: 11/25/2019)
Nov 25, 2019 6 DEFICIENCY NOTICE to Gerald A. Jeutter, Jr. re: Petition. In order for this case to be administered, it is necessary that the following item(s) be filed by the date(s) indicated: Schedule A/B,Schedule D,Schedule E/F,Schedule G,Schedule H,Statement of Affairs,Attorney Disclosure of Compensation,. Pursuant to §521(i)(1) of the Bankruptcy Code, this case may be automatically dismissed effective on the 46th day after the date of the filing of the petition if the above listed deficiency is not corrected. Should the case be dismissed and the debtor(s) file another petition within one year, the automatic stay may be limited to 30 days or may not go into effect absent a motion and order imposing or extending the automatic stay. Pursuant to Bankruptcy Rule 1008, all petitions, lists, schedules, statements, and amendments should be verified or contain an unsworn declaration as provided in 28 U.S.C. 1746. The three day mailing period as provided for under Rule 9006(f), Federal Rules of Bankruptcy Procedure, does not apply. Incomplete Filings due by 12/6/2019. Disclosure of Compensation due by 12/6/2019. Summary of Schedules due by 12/6/2019. (Brock, Anna) (Entered: 11/25/2019)
Nov 25, 2019 7 Notice of Appearance filed by Cole Richins on behalf of ACF FinCo I LP. (Richins, Cole) (Entered: 11/25/2019)
Show 5 more entries
Dec 12, 2019 13 Notice of Appearance filed by William H. Kroll on behalf of A&P Fruit Growers Ltd.. (Kroll, William) (Entered: 12/12/2019)
Dec 17, 2019 14 Notice of Appearance filed by Rebecca F. Redwine on behalf of Superior Foods International LLC, Superior Foods, Inc.. (Redwine, Rebecca) (Entered: 12/17/2019)
Dec 17, 2019 15 Notice of Appearance filed by Jason L. Hendren on behalf of Superior Foods International LLC, Superior Foods, Inc.. (Hendren, Jason) (Entered: 12/17/2019)
Dec 17, 2019 16 Notice of Appearance filed by Benjamin E.F.B. Waller on behalf of Superior Foods International LLC, Superior Foods, Inc.. (Waller, Benjamin) (Entered: 12/17/2019)
Dec 17, 2019 17 Ex Parte Application to Reduce Response Time, In Addition To Motion to Expedite Hearing filed by Gregory B Crampton on behalf of Gregory B Crampton (Crampton, Gregory) (Entered: 12/17/2019)
Dec 18, 2019 18 Order Granting Application to Reduce Response Time (Related Doc #17) Responses due by 12/19/2019. Hearing scheduled for 12/19/2019 at 10:30 AM at Raleigh Courtroom (Howard, Allyson) (Entered: 12/18/2019)
Dec 18, 2019 19 Motion Emergency Ex Parte Motion for Establishment of Private Sale Procedure for All Assets and for Approval of Private Sales Pursuant to Such Procedure filed by Trustee Gregory B Crampton. (Crampton, Gregory) (Entered: 12/18/2019)
Dec 18, 2019 20 Notice of Motion filed by Gregory B Crampton on behalf of Gregory B Crampton (RE: related document(s)19 Motion Emergency Ex Parte Motion for Establishment of Private Sale Procedure for All Assets and for Approval of Private Sales Pursuant to Such Procedure). (Crampton, Gregory) (Entered: 12/18/2019)
Dec 18, 2019 Notice of Hearing Hearing scheduled for 12/19/2019 at 10:30 AM at Raleigh Courtroom filed by Gregory B Crampton (RE: related document(s)20 Notice of Motion). (Howard, Allyson) (Entered: 12/18/2019)
Dec 18, 2019 21 Matter Scheduled/Added to Calendar (related document no.18 Order on Application to Reduce Response Time, Order on Motion for Expedited Hearing, 19 Motion filed by Trustee Gregory B Crampton, 20 Notice of Motion filed by Trustee Gregory B Crampton, Notice of Hearing filed by Trustee Gregory B Crampton) (Howard, Allyson) (Entered: 12/18/2019)

There are 8 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
5:2019bk05420
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Stephani W. Humrickhouse
Chapter
7
Filed
Nov 22, 2019
Type
voluntary
Terminated
Nov 16, 2022
Updated
Sep 13, 2023
Last checked
Dec 27, 2019

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 Snacks, LLC
    3150 Rogers Road, Suite 212
    Wake Forest, NC 27587
    WAKE-NC
    Tax ID / EIN: xx-xxx6106

    Represented By

    Gerald A. Jeutter, Jr.
    Smith Anderson, LLP
    PO Box 2611
    Raleigh, NC 27601-2611
    919 821-1220
    Fax : 919 821-6800
    Email: jjeutter@smithlaw.com

    Trustee

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

    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

    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 Frozen Foods Op Co, LLC 7 5:2019bk05419
    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