Miller's Contracting and Property Management,
11
Derek J Baker
05/05/2026
05/08/2026
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Judge Derek J Baker Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 05/07/2026 | 9 | BNC 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) |
| 05/06/2026 | 8 | Amended 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) |
| 05/06/2026 | 7 | Trustee's Acceptance of Appointment and Subchapter V Trustee's Verified Statement of Disinterestedness. Filed by United States Trustee. (McCollum, Hannah) (Entered: 05/06/2026) |
| 05/06/2026 | 6 | Notice 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) |
| 05/06/2026 | 5 | ENTRY 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) |
| 05/06/2026 | 4 | Order 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) |
| 05/05/2026 | 3 | Scheduling 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) |
| 05/05/2026 | Receipt 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) | |
| 05/05/2026 | 2 | Matrix 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) |
| 05/05/2026 | 1 | Chapter 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) |