Case number: 2:26-bk-11972 - Miller's Contracting and Property Management, - Pennsylvania Eastern Bankruptcy Court

Case Information
  • Case title

    Miller's Contracting and Property Management,

  • Court

    Pennsylvania Eastern (paebke)

  • Chapter

    11

  • Judge

    Derek J Baker

  • Filed

    05/05/2026

  • Last Filing

    05/08/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Eastern District of Pennsylvania (Philadelphia)
Bankruptcy Petition #: 26-11972-djb

Assigned to: Judge Derek J Baker
Chapter 11
Voluntary
Asset

Date filed:  05/05/2026

Debtor

Miller's Contracting and Property Management, LLC

3016 W. Oxford Street
Philadelphia, PA 19121
PHILADELPHIA-PA
Tax ID / EIN: 27-2422891

represented by
DEMETRIUS J. PARRISH

The Law Offices of Demetrius J. Parrish
7715 Crittenden Street, #360
Philadelphia, PA 19118
(215) 735-3377
Email: djpbkpa@gmail.com

Trustee

LEONA MOGAVERO, ESQ.

Zarwin, Baum, DeVito, Kaplan,
2005 Market Street
Ste 16th Floor
Philadelphia, PA 19103
215-569-2800

 
 
U.S. Trustee

United States Trustee

Office of United States Trustee
Robert N.C. Nix Federal Building
900 Market Street
Suite 320
Philadelphia, PA 19107
(215)597-4411
represented by
JOHN HENRY SCHANNE

DOJ-Ust
Office of The United States Trustee
Robert N.C. Nix Federal Building
900 Market Street, Suite 320
Philadelphia, PA 19107
202-934-4154
Email: John.Schanne@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/07/20269BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 3)). No. of Notices: 1. Notice Date 05/07/2026. (Admin.) (Entered: 05/08/2026)
05/06/20268Amended Document Voluntary Petition Filed by DEMETRIUS J. PARRISH on behalf of Miller's Contracting and Property Manage (related document(s)1). (PARRISH, DEMETRIUS) (Entered: 05/06/2026)
05/06/20267Trustee's Acceptance of Appointment and Subchapter V Trustee's Verified Statement of Disinterestedness. Filed by United States Trustee. (McCollum, Hannah) (Entered: 05/06/2026)
05/06/20266Notice of Appointment of Subchapter V Trustee LEONA MOGAVERO, ESQ.. The trustees acceptance and verified statement shall be filed within 7 days of this notice. Filed by United States Trustee. (McCollum, Hannah) (Entered: 05/06/2026)
05/06/20265ENTRY OF APPEARANCE AND REQUEST FOR NOTICES, pursuant to Federal Bankruptcy Rules 2002 and 9010, JOHN HENRY SCHANNE hereby appears in this matter on behalf of the United States trustee for Region 3, and demands that all notices, motions, etc., given or required to be given in this case, and that all papers, etc., served in this case, be given to and served upon me at the address listed on this case party list. Filed by JOHN HENRY SCHANNE on behalf of United States Trustee. (SCHANNE, JOHN) (Entered: 05/06/2026)
05/06/20264Order Entered the debtor having failed to file or submit with the petition all of the documents required by Fed. R. Bankr.P.1007, It is hereby ORDERED that this case
MAY BE DISMISSED WITHOUT FURTHER NOTICE
if the documents listed are not filed by deadlines listed.
Any request for an extension of time must be filed prior to the expiration of the deadlines listed
. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 5/12/2026. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 5/12/2026. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 5/12/2026. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 5/12/2026. Atty Disclosure Statement due 5/19/2026. Corporate Resolution due 5/19/2026. List of Equity Security Holders due 5/19/2026. Schedule A/B due 5/19/2026. Schedule D due 5/19/2026. Schedule E/F due 5/19/2026. Schedule G due 5/19/2026. Schedule H due 5/19/2026. Statement of Financial Affairs due 5/19/2026. Summary of Assets and Liabilities due 5/19/2026. (KB) (Entered: 05/06/2026)
05/05/20263Scheduling Order and Notice of Status Conference. . Conference scheduled 6/30/2026 at 01:00 PM at Philadelphia Video Hearing. Pre-Status Report due by 6/16/2026. (KB) (Entered: 05/05/2026)
05/05/2026Receipt of Voluntary Petition (Chapter 11)( 26-11972) [misc,volp11a] (1738.00) Filing Fee. Receipt number A32440631. Fee Amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 05/05/2026)
05/05/20262Matrix List of Creditors Filed. Number of pages filed: 1, Filed by DEMETRIUS J. PARRISH on behalf of Miller's Contracting and Property Manage. (PARRISH, DEMETRIUS)Modified on 5/6/2026 (KB). (Entered: 05/05/2026)
05/05/20261Chapter 11 Subchapter V Voluntary Petition for Non-individual. Fee Amount $1738 Filed by Miller's Contracting and Property Manage. Chapter 11 Plan Small Business Subchapter V due by 08/3/2026. Corporate Resolution due 05/19/2026. Atty Disclosure Statement due 05/19/2026. Schedules AB-J due 05/19/2026. Small Business Balance Sheet or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 05/19/2026. Small Business Cash Flow Statement or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 05/19/2026. Small Business Tax Return or a Statement Pursuant to 11:1116(B) that no such document has been prepared is due 05/19/2026. Small Business Statement of Operations Pursuant to 11:1116(B) that no such document has been prepared is due 05/19/2026. Statement of Financial Affairs due 05/19/2026. Summary of Assets and Liabilities due 05/19/2026. Incomplete Filings due by 05/19/2026. (PARRISH, DEMETRIUS) (Entered: 05/05/2026)