Case number: 8:24-bk-81037 - Pegrum Creek LLC - Alabama Northern Bankruptcy Court

Case Information
  • Case title

    Pegrum Creek LLC

  • Court

    Alabama Northern (alnbke)

  • Chapter

    11

  • Judge

    Clifton R. Jessup Jr.

  • Filed

    06/03/2024

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH



U.S. BANKRUPTCY COURT
NORTHERN DISTRICT OF ALABAMA (Huntsville)
Bankruptcy Petition #: 24-81037-CRJ11

Assigned to: Clifton R. Jessup Jr.
Chapter 11
Voluntary
Asset


Date filed:  06/03/2024
341 meeting:  07/23/2024
Deadline for objecting to discharge:  09/09/2024

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

Latest Dockets

Date Filed#Docket Text
12/12/2025321Hearing Scheduled (RE: related document(s)[319] Amended Disclosure Statement filed by Debtor Pegrum Creek LLC). Hearing scheduled 12/15/2025 at 10:00 AM at United States Courthouse, 660 Gallatin St SW, Courtroom I (CRJ) Huntsville. (ksv)
12/12/2025320Second Amended Chapter 11 Plan Filed by Debtor Pegrum Creek LLC (RE: related document(s)[279] 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 Matrix)). (Attachments: # (1) Exhibit A # (2) Matrix)(Maples, Stuart)
12/12/2025319First Amended Disclosure Statement Filed by Debtor Pegrum Creek LLC (RE: related document(s)[179] Disclosure Statement Filed by Debtor Pegrum Creek LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Matrix)). (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F # (7) Matrix)(Maples, Stuart)
12/11/2025318BNC Certificate of Notice (RE: related document(s)[316] Order on Motion to Amend and/or Alter). Notice Date 12/11/2025. (Admin.)
12/11/2025317BNC Certificate of Notice (RE: related document(s)[315] Order on Application for Compensation filed by Accountant Chris Echols, CPA). Notice Date 12/11/2025. (Admin.)
12/09/2025316Order Approving Motion To Amend Court's December 1, 2025 Order On Debtor's Motion For Authority To Sell Real Property of The Estate Free and Clear of All Liens and Encumbrances (Related Doc # [314]) Signed on 12/9/2025. (tcw)
12/09/2025315Order On First Application For Interim Compensation and Expenses (Related Doc#[290]) for Chris Echols, CPA, Accountant, Fees awarded: $14262.50, Expenses awarded: $1119.33; Awarded on 12/9/2025 Signed on 12/9/2025. (tcw)
12/09/2025314Motion to Amend and/or Alter (related documents [308] Order on Motion To Sell Property Free and Clear of Liens) Filed by Debtor Pegrum Creek LLC (Attachments: # (1) Exhibit A - Proposed Amended Order) (Maples, Stuart)
12/04/2025313BNC Certificate of Notice (RE: related document(s)[309] Order on Motion to Distribute Funds). Notice Date 12/04/2025. (Admin.)
12/03/2025312BNC Certificate of Notice (RE: related document(s)[308] Order on Motion To Sell Property Free and Clear of Liens). Notice Date 12/03/2025. (Admin.)