Welcome to BusinessBankruptcies.com!

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

Premier Medical Transportation LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:2024bk51212
TYPE / CHAPTER
Voluntary / 11V

Filed

8-16-24

Updated

10-20-24

Last Checked

8-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 19, 2024
Last Entry Filed
Aug 16, 2024

Docket Entries by Week of Year

Aug 16 1 Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by Premier Medical Transportation LLC Atty Disclosure Statement due 08/30/2024. Schedule A/B due 08/30/2024. Schedule D due 08/30/2024. Schedule E/F due 08/30/2024. Schedule G due 08/30/2024. Schedule H due 08/30/2024. Statement of Financial Affairs due 08/30/2024. Summary of Assets and Liabilities due 08/30/2024. Incomplete Filings due by 08/30/2024. Chapter 11 Plan Small Business Subchapter V Due by 11/14/2024. (Entered: 08/16/2024)
Aug 16 Receipt of Voluntary Petition (Chapter 11)( 24-51212) [misc,volp11] (1738.00) Filing Fee. Receipt number A20064131. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 08/16/2024)
Aug 16 2 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 08/16/2024)
Aug 16 3 Notice of Appointment of Trustee . Jenny Martin Walker - Ch 11 SubV added to the case. filed by U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 08/16/2024)
Aug 16 4 Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 08/16/2024)

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
5:2024bk51212
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Aug 16, 2024
Type
voluntary
Updated
Oct 20, 2024
Last checked
Aug 19, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Premier Medical Transportation LLC
    P.O. Box 28378
    Macon, GA 31210
    BIBB-GA
    Tax ID / EIN: xx-xxx1794

    Represented By

    Christopher W. Terry
    Boyer Terry LLC
    348 Cotton Avenue
    Suite 200
    Macon, GA 31201
    478-742-6481
    Email: chris@boyerterry.com

    Trustee

    Jenny Martin Walker - Ch 11 SubV
    Adams, Hemingway, Wilson & Rutledge, LLC
    P.O. Box 1956
    Macon, GA 31202
    478-200-6184

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Represented By

    Robert G. Fenimore
    Office of U.S. Trustee
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3545
    Fax : 478-752-3549
    Email: robert.g.fenimore@usdoj.gov
    Elizabeth A. Hardy
    Office of U.S. Trustee
    440 Martin Luther King Jr. Blvd
    Suite 302
    Macon, GA 31201
    478-752-3544
    Fax : (478) 752-3549
    Email: elizabeth.a.hardy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 20, 2023 Trimax Medical Management, Inc. 11V 5:2023bk51628
    Aug 14, 2023 CGCC, LLC 11V 5:2023bk51097
    Jan 27, 2022 Sangha Hospitality LLC 11 5:2022bk50094
    Aug 1, 2017 CEE Hotel Management LLC 11 5:17-bk-51642
    Nov 15, 2016 Radio Peach, Inc. 11 5:16-bk-52372
    Nov 15, 2016 Radio Perry, Inc. 11 5:16-bk-52371
    May 3, 2016 Macon Charter Academy Inc 11 5:16-bk-50902
    Dec 15, 2015 Chichester's Baconsfield Pharmacy, Inc. 7 5:15-bk-52859
    Dec 9, 2015 Register Communications, Inc. 11 5:15-bk-52823
    Sep 27, 2013 Preston Testing and Engineering Co., Inc. 11 5:13-bk-52572
    Aug 23, 2013 SF Communities, LLC 7 5:13-bk-52218
    Mar 8, 2013 Density Utilities of Louisiana, LLC 11 5:13-bk-50617
    Dec 4, 2012 Poplar Street Investors, LLC 11 5:12-bk-53451
    Oct 31, 2012 Density, Inc. 11 5:12-bk-53125
    Jul 2, 2012 Madison House, LLC 7 5:12-bk-51762