Georgia Middle Bankruptcy Court

Case number: 5:22-bk-51112 - MP Perry, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
MP Perry, LLC
Chapter
11
Judge
Austin E. Carter
Filed
09/23/2022
Last Filing
03/23/2024
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SeeCourtNote, PlnDue, REMARK, JNTADMN




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 22-51112-AEC

Assigned to: Bankruptcy Judge Austin E. Carter
Chapter 11
Voluntary
Asset


Date filed:  09/23/2022
341 meeting:  10/27/2022

Debtor

MP Perry, LLC

11877 Douglas Road
Suite 102-378
Johns Creek, GA 30005
HOUSTON-GA
Tax ID / EIN: 47-1733149

represented by
Ashley Ray

Scroggins & Williamson P.C.
4401 Northside Parkway
Suite 450
Atlanta, GA 30327
404-893-3880
Email: [email protected]

J. Robert Williamson

Scroggins & Williamson
One Riverside
4401 Northside Parkway
Atlanta, GA 30327
404-893-3880
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

 
 
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]

Latest Dockets
Date Filed#Docket Text
06/23/202348Docket Text
BNC Certificate of Mailing (related document(s)46 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 06/23/2023. (Admin.) (Entered: 06/24/2023)
06/21/202347Docket Text
Small Business Monthly Operating Report for Filing Period 05/01/2023 to 05/31/2023 filed by Debtor MP Perry, LLC (Ray, Ashley) (Entered: 06/21/2023)
06/21/202346Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 7/20/2023. (Thomas, C.) (Entered: 06/21/2023)
05/25/202345Docket Text
BNC Certificate of Mailing (related document(s)43 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 05/25/2023. (Admin.) (Entered: 05/26/2023)
05/23/202344Docket Text
Small Business Monthly Operating Report for Filing Period April 1, 2023 to April 30, 2023 filed by Debtor MP Perry, LLC (Ray, Ashley) (Entered: 05/23/2023)
05/23/202343Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 6/20/2023. (Thomas, C.) (Entered: 05/23/2023)
04/20/202342Docket Text
Small Business Monthly Operating Report for Filing Period March 1, 2023 to March 31, 2023 filed by Debtor MP Perry, LLC (Ray, Ashley) (Entered: 04/20/2023)
03/23/202341Docket Text
BNC Certificate of Mailing (related document(s)39 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 03/23/2023. (Admin.) (Entered: 03/24/2023)
03/21/202340Docket Text
Small Business Monthly Operating Report for Filing Period February 1, 2023 to February 28, 2023 filed by Debtor MP Perry, LLC (Ray, Ashley) (Entered: 03/21/2023)
03/21/202339Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 4/20/2023. (Sorrow, A) (Entered: 03/21/2023)