Case number: 5:24-bk-51212 - Premier Medical Transportation LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Premier Medical Transportation LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Robert M Matson

  • Filed

    08/16/2024

  • Last Filing

    08/23/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 24-51212-RMM

Assigned to: Bankruptcy Judge Robert M Matson
Chapter 11
Voluntary
Asset


Date filed:  08/16/2024
341 meeting:  09/19/2024

Debtor

Premier Medical Transportation LLC

P.O. Box 28378
Macon, GA 31210
BIBB-GA
Tax ID / EIN: 83-1401794

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

Latest Dockets

Date Filed#Docket Text
02/04/202561Order Confirming Chapter 11 Plan . (Baxley, Sandra) Modified to correct title of Order on 2/25/2026 (SB).
01/29/202560PDF with attached Audio File. Court Date & Time [ 1/29/2025 11:43:17 AM ]. File Size [ 3672 KB ]. Run Time [ 00:15:18 ]. (CourtSpeak). (Entered: 01/29/2025)
01/23/202559BNC Certificate of Mailing (related document(s)57 Court's Notice of Hearing). No. of Notices: 16. Notice Date 01/23/2025. (Admin.) (Entered: 01/24/2025)
01/23/202558Debtor-In-Possession Monthly Operating Report for Filing Period December 2024 filed by Debtor Premier Medical Transportation LLC (Terry, Christopher) (Entered: 01/23/2025)
01/21/202557Notice of Rescheduled Hearing on Confirmation of Plan (related document(s)50 Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Premier Medical Transportation LLC). Confirmation Hearing scheduled for 1/29/2025 at 11:00 AM at Macon Courtroom A (Harris, D.) (Entered: 01/21/2025)
01/21/202556PLEASE DISREGARD - THIS NOTICE NOT SERVED OUT - See docket 57 for image Rescheduled Notice of Hearing by the Court (related document(s)[50 ] Amended Chapter 11 Plan Small Business Subchapter V filed by Debtor Premier Medical Transportation LLC). Confirmation hearing to be held on 1/29/2025 at 11:00 AM at Macon Courtroom A. (Harris, D.) Modified on 1/21/2025 (Harris, D.). (Entered: 01/21/2025)
09/17/2024Receipt of Fees Paid (Misc.)( 24-51212-RMM) [court,recgen] ( 34.00) Filing Fee. Receipt number A20131479. Fee amount 34.00. (re:Doc# ) (U.S. Treasury) (Entered: 09/17/2024)
09/17/2024Fee Amount $34.00 filed by Debtor Premier Medical Transportation LLC (related document(s)26 Declaration Under Penalty of Perjury, 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Schedules A-J, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor, Equity Security Holders, Declaration) (Terry, Christopher) (Entered: 09/17/2024)
09/17/202430Tax Documents for the Year for 2023 filed by Debtor Premier Medical Transportation LLC (Terry, Christopher) (Entered: 09/17/2024)
09/17/202429Memo to Mr. Terry to pay the $34 for adding a creditor (related document(s)26 Declaration Under Penalty of Perjury filed by Debtor Premier Medical Transportation LLC, 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Schedules A-J, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor, Equity Security Holders, Declaration). Memo followup due on 9/24/2024. (Baxley, Sandra) (Entered: 09/17/2024)