Pegrum Creek LLC
11
Clifton R. Jessup Jr.
06/03/2024
03/05/2026
Yes
v
| NODISCH |
Assigned to: Clifton R. Jessup Jr. Chapter 11 Voluntary Asset |
|
Debtor Pegrum Creek LLC
1966 Walker Lane New Market, AL 35761 MADISON-AL Tax ID / EIN: 82-4006194 |
represented by |
Stuart M Maples
Thompson Burton PLLC Regions Center 200 Clinton Ave West Suite 1000 Huntsville, AL 35801 256-489-9779 Email: smaples@thompsonburton.com Ronald G Steen, Jr
Thompson Burton PLLC 6100 Tower Circle Suite 200 Franklin, TN 37067 615-465-6010 Fax : 615-807-3048 Email: ronn.steen@thompsonburton.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/05/2026 | 372 | Adversary case 26-80040. 21 (Validity, priority or extent of lien or other interest in property)) Complaint by Pegrum Creek, LLC against HICO Utility Company, LLC. Receipt Number 0, Fee Amount $350 (Attachments: # (1) Exhibit) (Meriwether, Trenton) |
| 03/02/2026 | 371 | Chapter 11 Monthly Operating Report for Filing Period January 2026 Filed by Debtor Pegrum Creek LLC. (Maples, Stuart) |
| 02/04/2026 | 370 | BNC Certificate of Notice (RE: related document(s)[367] Order Confirming Chapter 11 Plan). Notice Date 02/04/2026. (Admin.) |
| 02/04/2026 | 369 | Chapter 11 Monthly Operating Report for Filing Period December 2025 Filed by Debtor Pegrum Creek LLC. (Maples, Stuart) |
| 02/04/2026 | 368 | Chapter 11 Quarterly Fee Statement for Period: December 2025; Fee Amount $250 Filed by Debtor Pegrum Creek LLC. (Maples, Stuart) |
| 02/02/2026 | 367 | Order Confirming Chapter 11 Plan Signed on 2/2/2026 (RE: related document(s)[331] Order Approving Disclosure Statement, [361] Amended Chapter 11 Plan filed by Debtor Pegrum Creek LLC). (ksv) |
| 01/30/2026 | 366 | BNC Certificate of Notice (RE: related document(s)[364] Order Vacating Order). Notice Date 01/30/2026. (Admin.) |
| 01/30/2026 | 365 | Fourth Amended Chapter 11 Plan Filed by Debtor Pegrum Creek LLC (RE: related document(s)[361] Fourth Amended Chapter 11 Plan Filed by Debtor Pegrum Creek LLC (RE: related document(s)[325] Third Amended Chapter 11 Plan Filed by Debtor Pegrum Creek LLC (RE: related document(s)[180] Chapter 11 Plan of Reorganization Filed by Debtor Pegrum Creek LLC. (Attachments: # 1 Matrix)). (Attachments: # 1 Exhibit A # 2 Supplement Redline # 3 Matrix)). (Attachments: # 1 Backlined copy of the Fourth Amended Plan showing all changes made to the Third Amended Plan # 2 Matrix)). (Maples, Stuart) |
| 01/28/2026 | 364 | Order Vacating Order to Show Cause Signed on 1/28/2026 (RE: related document(s)[108] Order to Show Cause). (ksv) |
| 01/26/2026 | 362 | Hearing Scheduled (RE: related document(s)[361] Amended Chapter 11 Plan filed by Debtor Pegrum Creek LLC). Hearing scheduled 1/28/2026 at 10:00 AM at United States Courthouse, 660 Gallatin St SW, Courtroom I (CRJ) Huntsville. (ksv) |