Premier Kings, Inc.
11
Tamara O Mitchell
10/25/2023
04/29/2025
Yes
v
JNTADMN, LEAD, NOCLOSE, FeeDue |
Assigned to: Tamara O Mitchell Chapter 11 Voluntary Asset |
|
Debtor Premier Kings, Inc.
7078 Peachtree Industrial Blvd #800 Peachtree Corners, GA 30071 GWINNETT-GA Tax ID / EIN: 26-4453932 |
represented by |
Morgan L Allred
Holland & Knight LLP 1901 6th Avenue North Suite 1400 Birmingham, AL 35203 205-226-5741 Fax : 205-214-7342 Email: morgan.allred@hklaw.com Harry Conrad Jones, III
Cole Schotz P.C. 1201 Wills Street Suite 320 Baltimore, MD 21231 410-230-0660 Fax : 410-230-0667 Email: hjones@coleschotz.com Gary H. Leibowitz
Cole Schotz P.C. 1201 Wills Street Suite 320 Baltimore, MD 21231 410-528-2971 Email: gleibowitz@coleschotz.com John Michael Pardoe
Cole Schotz P.C. 1201 Wills Street Suite 320 Baltimore, MD 21231 410-596-6711 Fax : 410-230-0667 Email: mpardoe@coleschotz.com Eric T Ray
Holland & Knight LLP 1901 Sixth Ave N, Suite 1400 Birmingham, AL 35203 205-226-3457 Email: etray@hklaw.com Jesse S Vogtle, Jr
Holland & Knight LLP 1901 Sixth Ave N, Suite 1400 Birmingham, AL 35203 205-226-5731 Email: jesse.vogtle@hklaw.com Irving Edward Walker
Cole Schotz P.C. 1201 Wills Street Suite 320 Baltimore, MD 21231 410-230-0660 Email: iwalker@coleschotz.com |
Creditor Committee Playland Maintenance Service Inc.
3935 Tamiami Trail Cumming, GA 30041 |
| |
Creditor Committee M D Homes Alabama LLC
PO Box 6415 East Brunswick, NJ 08816 |
| |
Creditor Committee BK Collinsville LLC
4615 University Drive Coral Gables, FL 33146 |
| |
Creditor Committee GAJ Realty Group Inc
8 Rosewood Drive North Massapequa, NY 11758 |
| |
Creditor Committee Hudson Construction Company
1425 Market Blvd Suite 530 318 Roswell, GA 30076 |
| |
Creditor Committee Brinks Incorporated
PO Box 101031 Atlanta, GA 30392 |
| |
Creditor Committee TK&K Unlimited Inc
8014 Cumming Hwy Suite 403 332 Canton, GA 30115 |
| |
Creditor Committee E.S.S., Inc.
203 McMillin St Nashville, TN 37203-2912 |
| |
Creditor Committee Hemphill Services Inc
PO Box 1234 Trussville, AL 35173 |
| |
Creditor Committee Official Committee of Unsecured Creditors |
represented by |
Bill D Bensinger
Christian & Small, LLP 1800 Financial Center 505 North 20th Street Birmingham, AL 35203 205-250-6626 Fax : 205-328-7234 Email: bdb@csattorneys.com Christian & Small LLP
505 N 20th St Ste 1800 Birmingham, AL 35203 205-250-6626 Fax : 205-328-7234 Email: bdb@casattorneys.com Daniel D Sparks
1800 Financial Center 505 North 20th Street Birmingham, AL 35203 205-795-6588 Email: ddsparks@csattorneys.com |
Date Filed | # | Docket Text |
---|---|---|
04/29/2025 | 933 | Order Rescheduling Hearing Signed on 4/29/2025 (RE: related document(s)[845] Objection to Claim filed by Interested Party Mark Smith). Hearing scheduled 5/19/2025 at 10:30 AM at Courtroom 3 (TOM) Birmingham. (cmh) |
04/28/2025 | 932 | PDF with attached Audio File. Court Date & Time [04/28/2025 10:33:58 AM]. File Size [ 1818 KB ]. Run Time [ 00:04:59 ]. (845). (adiuser). |
04/28/2025 | 931 | Order Granting Motion for Examination of Aurora Management Partners (Related Doc # [906]) Signed on 4/28/2025. (rwh) |
04/25/2025 | 930 | Courtroom Deputy Notes (Based on agreement of the parties, this matter is settled; Michael Harrison to submit a separate order.) RE: Doc #916; Motion for Relief from Stay filed by Michael Harrison, Attorney for Andre Manuel (cmc) |
04/21/2025 | 929 | Chapter 11 Quarterly Fee Statement for Period: Calendar Quarter Ending March 31, 2025; Fee Amount $250 Filed by Interested Party Mark Smith. (Solomon, Marc) |
04/21/2025 | 928 | Chapter 11 Quarterly Fee Statement for Period: Calendar Quarter Ending December 31, 2024; Fee Amount $774.03 Filed by Interested Party Mark Smith. (Solomon, Marc) |
04/21/2025 | 927 | Chapter 11 Quarterly Fee Statement for Period: Calendar Quarter Ending September 30, 2024; Fee Amount $1092.53 Filed by Interested Party Mark Smith. (Solomon, Marc) |
04/16/2025 | 926 | BNC Certificate of Notice (RE: related document(s)[918] Hearing (Motion for Relief) Set). Notice Date 04/16/2025. (Admin.) |
04/16/2025 | 925 | Chapter 11 Quarterly Fee Statement for Period: Calendar Quarter Ending June 30, 2024; Fee Amount $457.15 Filed by Interested Party Mark Smith. (Solomon, Marc) |
04/16/2025 | 924 | Chapter 11 Monthly Operating Report for Filing Period March 2025 Post-Confirmation Report Filed by Interested Party Mark Smith. (Solomon, Marc) |