Premier Medical Transportation LLC
11
Robert M Matson
08/16/2024
08/23/2025
Yes
v
| Subchapter_V, SmBus, REMARK |
Assigned to: Bankruptcy Judge Robert M Matson Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2025 | 61 | Order Confirming Chapter 11 Plan . (Baxley, Sandra) Modified to correct title of Order on 2/25/2026 (SB). |
| 01/29/2025 | 60 | PDF 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) |
| 01/23/2025 | 59 | BNC 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) |
| 01/23/2025 | 58 | Debtor-In-Possession Monthly Operating Report for Filing Period December 2024 filed by Debtor Premier Medical Transportation LLC (Terry, Christopher) (Entered: 01/23/2025) |
| 01/21/2025 | 57 | Notice 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) |
| 01/21/2025 | 56 | PLEASE 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) |
| 09/17/2024 | Receipt 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) | |
| 09/17/2024 | Fee 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) | |
| 09/17/2024 | 30 | Tax Documents for the Year for 2023 filed by Debtor Premier Medical Transportation LLC (Terry, Christopher) (Entered: 09/17/2024) |
| 09/17/2024 | 29 | Memo 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) |