Welcome to BusinessBankruptcies.com!

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

Ordess, LLC

COURT
North Carolina Eastern Bankruptcy Court
CASE NUMBER
5:2019bk05622
TYPE / CHAPTER
Voluntary / 11

Filed

12-9-19

Updated

11-19-21

Last Checked

12-15-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 15, 2021
Last Entry Filed
Nov 20, 2021

Docket Entries by Quarter

There are 168 older docket entries.

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

login purchase single case subscribe now

Mar 15, 2021 Matter Scheduled/Added to Calendar - 3/16/21 (related document no.129 Response filed by Creditor AgCarolina Farm Credit, ACA) (Donleycott, Sarah) (Entered: 03/15/2021)
Mar 15, 2021 130 Objection Opposing Motion filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (related document no.125 Motion to Modify Plan). (Rumley, Parker) (Entered: 03/15/2021)
Mar 16, 2021 Matter Scheduled/Added to Calendar - 3/16/21 (related document no.130 Objection filed by Bankruptcy Administrator) (Donleycott, Sarah) (Entered: 03/16/2021)
Mar 16, 2021 131 Notice of Continued/Rescheduled Hearing (related document(s): 125 Motion to Modify Plan filed by Jonathan E. Friesen on behalf of Janelle Ordess, Joseph M Ordess) Hearing scheduled for 3/31/2021 at 02:00 PM at Raleigh Courtroom (3rd Floor) (Donleycott, Sarah) (Entered: 03/16/2021)
Mar 16, 2021 132 PDF with attached Audio File. Court Date & Time [03/16/2021 01:04:09 PM]. File Size [ 7404 KB ]. Run Time [ 00:22:07 ]. (admin). (Entered: 03/16/2021)
Mar 19, 2021 133 BNC Certificate Of Mailing - Hearing Notice Date 03/18/2021. (Related Doc # 131) (Admin.) (Entered: 03/19/2021)
Mar 31, 2021 134 PDF with attached Audio File. Court Date & Time [03/31/2021 02:00:31 PM]. File Size [ 4875 KB ]. Run Time [ 00:14:33 ]. (admin). (Entered: 03/31/2021)
Apr 23, 2021 135 Consent Order (RE: related document(s)114 Motion to Approve Compromise filed by Debtor Joseph M Ordess, Joint Debtor Janelle Ordess). (Donnery, Erin) (Entered: 04/23/2021)
Apr 26, 2021 136 BNC Certificate Of Mailing - Order Notice Date 04/25/2021. (Related Doc # 135) (Admin.) (Entered: 04/26/2021)
Apr 26, 2021 137 Order Granting Motion to Modify Plan (Related Doc # 125) (Harris, Donna) (Entered: 04/26/2021)
Show 10 more entries
Aug 27, 2021 143 Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Jonathan E. Friesen on behalf of Janelle Ordess, Joseph M Ordess. (Friesen, Jonathan) (Entered: 08/27/2021)
Aug 28, 2021 144 BNC Certificate Of Mailing - Order Notice Date 08/27/2021. (Related Doc # 142) (Admin.) (Entered: 08/28/2021)
Sep 2, 2021 145 Withdrawal of Document filed by Parker Worth Rumley on behalf of Bankruptcy Administrator (RE: related document(s)140 First Motion for Show Cause Order ( Failure to File Post-Confirmation Report, Failure to Pay Quarterly Fees, ) ). (Rumley, Parker) (Entered: 09/02/2021)
Sep 3, 2021 146 Order Dismissing Show Cause Order for Failure to File Post-Confirmation Report, Failure to Pay Quarterly Fees (RE: related document(s)142 Order on Motion for Show Cause Order). (Donnery, Erin) (Entered: 09/03/2021)
Sep 3, 2021 Note to Courtroom Deputy - Remove from Calendar 9/14- Show Cause Dismissed (related document no.142 Order Granting Motion for Show Cause Order (Related Doc #140) Show Cause hearing to be held on 9/14/2021 at 10:00 AM at Raleigh Courtroom (3rd Floor).) (Donnery, Erin) (Entered: 09/03/2021)
Sep 6, 2021 147 BNC Certificate Of Mailing - Order Notice Date 09/05/2021. (Related Doc # 146) (Admin.) (Entered: 09/06/2021)
Oct 29, 2021 148 Postconfirmation Report Pursuant to Bankruptcy Rule 2015 filed by Jonathan E. Friesen on behalf of Janelle Ordess, Joseph M Ordess. (Friesen, Jonathan) (Entered: 10/29/2021)
Oct 29, 2021 Payment of Quarterly Fees in the amount of $203.61 filed by Jonathan E. Friesen on behalf of Janelle Ordess, Joseph M Ordess. (Friesen, Jonathan) (Entered: 10/29/2021)
Oct 29, 2021 Receipt Of Filing Fee For Payment of Quarterly Fees( 19-05622-5-DMW) [misc,payqf] ( 203.61), Receipt Number A16447481, Amount $ 203.61. (U.S. Treasury) (Entered: 10/29/2021)
Oct 29, 2021 149 Final Report filed by Jonathan E. Friesen on behalf of Janelle Ordess, Joseph M Ordess (Friesen, Jonathan) (Entered: 10/29/2021)

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
5:2019bk05622
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
David M. Warren
Chapter
11
Filed
Dec 9, 2019
Type
voluntary
Terminated
Nov 17, 2021
Updated
Nov 19, 2021
Last checked
Dec 15, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Affiliated Mortgage Services
    AgCarolina Farm Credit
    Bank of America
    Chase Card Services
    CNH Industrial Capital America, LLC
    Corporation Service Company
    Deere & Company
    Discover Personal Loans
    Discover Personal Loans
    Farm Bureau Bank
    Farm Service Agency
    Harvey Fertilizer & Gas Co.
    Harvey Fertilizer and Gas Co.
    Internal Revenue Service
    J. Michael Fields
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Joint Debtor

    disposition: Discharge Not Applicable

    Debtor

    Joseph M Ordess
    6767 Frazier Rd.
    Bailey, NC 27807
    NASH-NC
    SSN / ITIN: xxx-xx-8497
    dba Ordess, LLC

    Represented By

    Jonathan E. Friesen
    Gillespie & Murphy, PA
    PO Drawer 888
    New Bern, NC 28560
    252-636-2225
    Fax : 252-636-0625
    Email: jef@gillespieandmurphy.com
    Gillespie & Murphy, PA
    PO Drawer 888
    New Bern, NC 28560

    Joint Debtor

    Janelle Ordess
    6767 Frazier Rd.
    Bailey, NC 27807
    NASH-NC
    SSN / ITIN: xxx-xx-5275

    Represented By

    Jonathan E. Friesen
    (See above for address)
    Gillespie & Murphy, PA
    (See above for address)

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 1, 2023 Pinkfridge LLC 11 5:2023bk03163
    Jun 23, 2023 Tyson Family Farms, Inc. 11V 5:2023bk01738
    Feb 7, 2023 Bryant Hardwood Floors, Incorporated 11V 5:2023bk00341
    Feb 2, 2023 Rock Ridge Farms Partnership 11 5:2023bk00291
    Aug 18, 2022 Adrian Wyatt Adams Drug, Inc. 11V 5:2022bk01834
    Sep 29, 2021 A & G Pizza, Inc. 11 5:2021bk02160
    Aug 14, 2020 WRW, Inc. 11 5:2020bk02833
    Jun 27, 2020 East Carolina Commercial Services, LLC 11 5:2020bk02361
    Apr 30, 2020 True NC Communications, Inc. 7 5:2020bk01757
    Feb 14, 2020 Dixon Paving, Inc. 11 5:2020bk00656
    Dec 11, 2018 Clear Water Timber Company L.L.C. 11 5:2018bk05913
    Jan 5, 2018 Tony E. Hawley Construction Company, Inc. 7 5:2018bk00061
    Mar 26, 2016 ScootWorks, Inc. 7 5:16-bk-01593
    Feb 4, 2013 Bissett Produce, Inc. 11 8:13-bk-00713
    Jul 22, 2011 Batten Ceramic Tile, Inc. 11 8:11-bk-05592