|
Assigned to: Bankruptcy Judge James P. Smith Chapter 11 Voluntary Asset |
|
Debtor Palms Medical Transport, LLC
PO Box 843 Byron, GA 31008 PEACH-GA Tax ID / EIN: 26-3231031 |
represented by |
Wesley J. Boyer
Boyer Terry LLC 348 Cotton Avenue Ste 200 Macon, GA 31201 478-742-6481 Email: [email protected] |
Trustee Jenny Martin Walker - Ch 11 SubV
Adams, Hemingway, Wilson & Rutledge, LLC P.O. Box 1956 Macon, GA 31202 478-200-6184 |
represented by |
Jenny Martin Walker - Ch 11 SubV
Adams, Hemingway, Wilson & Rutledge, LLC P.O. Box 1956 Macon, GA 31202 478-200-6184 Fax : 478-746-8215 Email: [email protected] |
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: [email protected] 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 Email: [email protected] |
Date Filed | # | Docket Text |
---|---|---|
08/28/2023 | 155 | Docket Text Order Granting Motion to Extend or Shorten Time; Extended until 09/08/2023 in order to Respond to Debtor's Motion To Strike Ballot and Objection to Claim 11 (Related Doc # 154) Signed on 8/28/2023. Answer Due 9/8/2023. (Gordon, LaSonja) (Entered: 08/29/2023) |
08/25/2023 | 154 | Docket Text Agreed Motion to Extend Time To Respond to Debtor Palms Medical Transport, LLC's Motion to Strike Ballot of Itria Ventures LLC, and Objection to Allowance of Claim No. 11-1 of Itria Ventures LLC filed by Creditor ITRIA VENTURES, LLC (Attachments: # 1 Proposed Order) (King Richards, Robyn) (Entered: 08/25/2023) |
08/25/2023 | 153 | Docket Text Affidavit of Default filed by Creditor Synovus Bank (related document(s)90 Order on Motion For Relief From Stay) (Attachments: # 1 Exhibit) (Thrasher, Delia) (Entered: 08/25/2023) |
08/10/2023 | 152 | Docket Text BNC Certificate of Mailing (related document(s)150 Order on Motion to Compromise). No. of Notices: 1. Notice Date 08/10/2023. (Admin.) (Entered: 08/11/2023) |
08/10/2023 | 151 | Docket Text Debtor-In-Possession Monthly Operating Report for Filing Period June 2023 filed by Debtor Palms Medical Transport, LLC (related document(s)147 Memo Regarding Monthly Report) (Boyer, Wesley) (Entered: 08/10/2023) |
08/08/2023 | 150 | Docket Text Order Granting Motion to Compromise.(Related Doc # 140) Signed on 8/8/2023. (Gordon, LaSonja) (Entered: 08/08/2023) |
07/23/2023 | 149 | Docket Text BNC Certificate of Mailing (related document(s)147 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/23/2023. (Admin.) (Entered: 07/24/2023) |
07/21/2023 | 148 | Docket Text BNC Certificate of Mailing (related document(s)145 Order on Objection to Confirmation). No. of Notices: 1. Notice Date 07/21/2023. (Admin.) (Entered: 07/22/2023) |
07/21/2023 | 147 | Docket Text Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 8/21/2023. (Gordon, LaSonja) (Entered: 07/21/2023) |
07/19/2023 | 146 | Docket Text BNC Certificate of Mailing (related document(s)144 Order on Motion to Extend or Shorten Time). No. of Notices: 1. Notice Date 07/19/2023. (Admin.) (Entered: 07/20/2023) |