Parrish26, LLC
Debtor: Parrish26, LLC
Us Trustee: U.S. Trustee - MAC
Trustee: Jenny Martin Walker - Ch 11 SubV
Case Number: 1:2022bk10446
Filed: June 29, 2022
Court: U.S. Bankruptcy Court for the Middle District of Georgia
Presiding Judge: Austin E Carter
Nature of Suit: Other
Docket Report

This docket was last retrieved on August 25, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
August 25, 2022 Filing 53 BNC Certificate of Mailing (related document(s)#52 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 08/25/2022. (Admin.)
August 23, 2022 Filing 52 Memo Regarding Monthly Report to the US Trustee; DIP Report due by 9/20/2022. (Bryan, M.)
August 23, 2022 Filing 51 PDF with attached Audio File. Court Date & Time [ 8/23/2022 10:07:23 AM ]. File Size [ 1020 KB ]. Run Time [ 00:04:15 ]. (CourtSpeak).
August 23, 2022 Status Hearing Held (related document(s)#13 Order to Obtain a Status Conference Date (Subchapter V), #47 Pre-Status Conference Report filed by Debtor Parrish26, LLC). (Vaughn, V.)
August 13, 2022 Filing 50 BNC Certificate of Mailing (related document(s)#48 Order on Generic Motion). No. of Notices: 1. Notice Date 08/13/2022. (Admin.)
August 12, 2022 Filing 49 BNC Certificate of Mailing (related document(s)#46 Memo). No. of Notices: 1. Notice Date 08/12/2022. (Admin.)
August 11, 2022 Opinion or Order Filing 48 Order Granting Motion Determining That Appointment Of Patient Care Ombudsman Is Not Necessary; (Related Doc #17) Signed on 8/11/2022. (Bryan, M.)
August 11, 2022 Hearing Set (related document(s)#47 Pre-Status Conference Report filed by Debtor Parrish26, LLC). Status hearing to be held on 8/23/2022 at 10:00 AM at Macon Courtroom B. (Bryan, M.)
August 10, 2022 Filing 47 Pre-Status Conference Report filed by Debtor Parrish26, LLC (Terry, Christopher)
August 10, 2022 Filing 46 Memo to Christopher Terry, Re: Pre-Status Report; (related document(s)#22 Order Scheduling Hearing). Memo followup due on 8/17/2022. (Bryan, M.)22
August 5, 2022 Filing 45 BNC Certificate of Mailing (related document(s)#42 Order on Motion to Establish Compensation Procedures). No. of Notices: 1. Notice Date 08/05/2022. (Admin.)
August 5, 2022 Filing 44 BNC Certificate of Mailing (related document(s)#41 Order on Motion Authorizing Continued Use of Existing Bank Accounts). No. of Notices: 1. Notice Date 08/05/2022. (Admin.)
August 4, 2022 Filing 43 BNC Certificate of Mailing (related document(s)#40 Order on Application to Employ). No. of Notices: 11. Notice Date 08/04/2022. (Admin.)
August 4, 2022 Meeting of Creditors Held filed by U.S. Trustee - MAC (related document(s)#5 Meeting of Creditors Chapter 11 & 12) (Fenimore, Robert)
August 3, 2022 Opinion or Order Filing 42 Order Granting Motion To Establish Compensation Procedures (Related Doc #15) Signed on 8/3/2022. (Bryan, M.)
August 2, 2022 Opinion or Order Filing 41 Order Granting Motion Authorizing Continued Use of Existing Bank Accounts (Related Doc #16) Signed on 8/2/2022. (Bryan, M.)
August 1, 2022 Opinion or Order Filing 40 Order Granting Application to Employ, Boyer-Terry as attorney for the debtor (Related Doc #14) Signed on 8/1/2022. (Bass, D.)
July 31, 2022 Filing 39 BNC Certificate of Mailing (related document(s)#38 Memo). No. of Notices: 1. Notice Date 07/31/2022. (Admin.)
July 29, 2022 Filing 38 SECOND Memo to Christopher Terry to upload order; (related document(s)#14 Application to Employ filed by Debtor Parrish26, LLC). Memo followup due on 8/8/2022. (Bryan, M.)
July 28, 2022 Filing 37 Certificate of Service filed by Debtor Parrish26, LLC (related document(s)#36 Declaration Under Penalty of Perjury, Summary of Assets and Liabilities, Schedules A-J, Statement of Financial Affairs, Disclosure of Compensation of Attorney for Debtor, Equity Security Holders) (Terry, Christopher)
July 28, 2022 Filing 36 Declaration Under Penalty of Perjury for Non-individual Debtors , Original Summary of Assets and Liabilities, Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $32, Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders filed by Debtor Parrish26, LLC (Terry, Christopher)
July 28, 2022 Filing 35 PDF with attached Audio File. Court Date & Time [ 7/28/2022 11:34:31 AM ]. File Size [ 848 KB ]. Run Time [ 00:03:32 ]. (CourtSpeak).
July 28, 2022 Hearing Held and Continued to Final Disposition Calendar. Reason: MOTION GRANTED; MR. TERRY TO UPLOAD AN ORDER (related document(s)#17 Generic Motion filed by Debtor Parrish26, LLC). Final Disposition Hearing scheduled for 9/13/2022 at 02:45 PM at Albany Courthouse (Vaughn, V.)
July 28, 2022 Receipt of Schedules A-J(# 22-10446) [misc,schaj] ( 32.00) Filing Fee. Receipt number A18436055. Fee amount 32.00. (re:Doc#36) (U.S. Treasury)
July 23, 2022 Filing 34 BNC Certificate of Mailing (related document(s)#29 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 07/23/2022. (Admin.)
July 23, 2022 Filing 33 BNC Certificate of Mailing (related document(s)#30 Memo). No. of Notices: 1. Notice Date 07/23/2022. (Admin.)
July 22, 2022 Filing 32 BNC Certificate of Mailing (related document(s)#28 Memo). No. of Notices: 1. Notice Date 07/22/2022. (Admin.)
July 21, 2022 Filing 31 Debtor-In-Possession Monthly Operating Report for Filing Period June 29-30, 2022 filed by Debtor Parrish26, LLC (related document(s)#29 Memo Regarding Monthly Report) (Terry, Christopher)
July 21, 2022 Filing 30 Memo to Christopher Terry to upload order; (related document(s)#14 Application to Employ filed by Debtor Parrish26, LLC). Memo followup due on 7/28/2022. (Bryan, M.)
July 21, 2022 Filing 29 Memo Regarding Monthly Report to the US Trustee; DIP Report due by 8/22/2022. (Bryan, M.)
July 20, 2022 Filing 28 Memo to Christopher Terry, Re: Certificate of Service showing 20 largest creditors were served with the Motion and Notice; (related document(s)#17 Generic Motion filed by Debtor Parrish26, LLC). Memo followup due on 8/2/2022. (Bryan, M.)
July 16, 2022 Filing 27 BNC Certificate of Mailing (related document(s)#24 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 07/16/2022. (Admin.)
July 14, 2022 Filing 26 Response with no opposition to Debtor's Motion for Determination that Appointment of Patient Care Ombudsman Is Not Necessary filed by U.S. Trustee U.S. Trustee - MAC (related document(s)#17 Generic Motion) (Fenimore, Robert)
July 13, 2022 Filing 25 BNC Certificate of Mailing (related document(s)#22 Order Scheduling Hearing). No. of Notices: 10. Notice Date 07/13/2022. (Admin.)
July 13, 2022 Opinion or Order Filing 24 Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc #23) Signed on 7/13/2022. Deadline to file deficient filings extended to 7/28/2022. (Bryan, M.)
July 12, 2022 Filing 23 Motion to Extend Deadline to File Schedules or Provide Required Information until July 28, 2022 filed by Debtor Parrish26, LLC (Terry, Christopher)
July 11, 2022 Opinion or Order Filing 22 Order Scheduling Hearing (related document(s)#13 Order to Obtain a Status Conference Date (Subchapter V). Status hearing to be held on 8/23/2022 at 10:00 AM at Macon Courtroom B. Pre-Status Report Due By 8/9/2022. Signed on 7/11/2022. (Bryan, M.)
July 8, 2022 Filing 21 Notice of Hearing on Appointment of Ombudsman (Telephonic) filed by Debtor Parrish26, LLC (related document(s)#17 Generic Motion) Hearing scheduled for 7/28/2022 at 11:30 AM at Macon Courtroom B (Terry, Christopher)
July 8, 2022 Hearing Set (related document(s)#17 Generic Motion filed by Debtor Parrish26, LLC). Hearing scheduled for 7/28/2022 at 11:30 AM at Macon Courtroom B (Bryan, M.)
July 8, 2022 Hearing Set (related document(s)#17 Generic Motion filed by Debtor Parrish26, LLC). Status Hearing to be held on 7/28/2022 at 11:30 AM at Macon Courtroom B. (Bryan, M.) Modified on 7/8/2022 (Bryan, M.). *Disregard, entry not needed.
July 7, 2022 Filing 20 BNC Certificate of Mailing (related document(s)#13 Order to Obtain a Status Conference Date (Subchapter V)). No. of Notices: 1. Notice Date 07/07/2022. (Admin.)
July 7, 2022 Filing 19 Notice of Appearance and Request for Notice by Anthony F. Giuliano filed by Creditor Funding Metrics (Giuliano, Anthony)
July 6, 2022 Filing 18 Notice of Hearing on Sub-Chapter V Status Conference filed by Debtor Parrish26, LLC (related document(s)#13 Order to Obtain a Status Conference Date (Subchapter V)) Status hearing to be held on 8/23/2022 at 10:00 AM at Macon Courtroom B. (Terry, Christopher)
July 6, 2022 Filing 17 Motion for Determination that Appointment of Ombudsman is Not Necessary filed by Debtor Parrish26, LLC (Terry, Christopher)
July 6, 2022 Filing 16 Motion for Order Authorizing the Continued Use of Existing Bank Accounts filed by Debtor Parrish26, LLC Objections due by 7/27/2022 plus an additional 3 (three) days if served by mail.Hearing scheduled for 09/14/2022 at 02:00 PM - Albany Courthouse. (Terry, Christopher)
July 6, 2022 Filing 15 Motion to Establish Compensation Procedures. Objections due by 7/27/2022plus an additional 3 (three) days if served by mail. filed by Debtor Parrish26, LLC Hearing scheduled for 09/14/2022 at 02:00 PM - Albany Courthouse. Court to hold submitted order for review until 08/1/2022. (Terry, Christopher)
July 6, 2022 Filing 14 Application to Employ BOYER TERRY LLC - Christopher W. Terry as Attorney for Debtor filed by Debtor Parrish26, LLC (Terry, Christopher)
July 5, 2022 Opinion or Order Filing 13 Order to Obtain a Status Conference Date (Subchapter V) (related document(s)#1 Voluntary Petition (Chapter 11). Signed on 7/5/2022 (Taylor-Owens, M.)
July 3, 2022 Filing 12 BNC Certificate of Mailing (related document(s)#8 Order to Appoint Ombudsman). No. of Notices: 8. Notice Date 07/03/2022. (Admin.)
July 3, 2022 Filing 11 BNC Certificate of Mailing (related document(s)#5 Meeting of Creditors Chapter 11 & 12). No. of Notices: 9. Notice Date 07/03/2022. (Admin.)
July 2, 2022 Filing 10 BNC Certificate of Mailing (related document(s)#2 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 07/02/2022. (Admin.)
July 2, 2022 Filing 9 BNC Certificate of Mailing (related document(s)#3 Order of DIP Duties). No. of Notices: 1. Notice Date 07/02/2022. (Admin.)
July 1, 2022 Opinion or Order Filing 8 Order Directing US Trustee to Appoint Health Care Ombudsman . Appointment of health care ombudsman due by 7/22/2022 Signed on 7/1/2022 (Bass, D.)
June 30, 2022 Filing 7 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth)
June 30, 2022 Filing 6 Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert)
June 30, 2022 Filing 5 Original Meeting of Creditors. 341(a) meeting to be held on 8/4/2022 at 10:30 AM at U.S. Trustee Teleconference. Proofs of Claims due by 9/7/2022. (Bryan, M.)
June 30, 2022 Filing 4 Notice of Appointment of Trustee . Jenny Martin Walker - Ch 11 SubV added to the case. filed by U.S. Trustee - MAC (Hardy, Elizabeth)
June 30, 2022 Opinion or Order Filing 3 Order that the Debtor File Reports and Summaries on a Monthly Basis. DIP Report due by 7/20/2022. Signed on 6/30/2022. (Bryan, M.)
June 30, 2022 Filing 2 Court's Notice Regarding the Following Deficient Filings: Summary of Schedules, Schedules A/B, D, E/F, G, H; Statement of Financial Affairs, Disclosure of Attorney Compensation, Federal Income Tax Retrun, Balance Sheet, Cash Flow Statement, Statement of Operations, Corporation Ownership Statement, Equity Security Holders List, Application to Employ. Deficient Filings or Request for Hearing due by 7/14/2022. (Baxley, Sandra)
June 29, 2022 Filing 1 Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by Parrish26, LLC Atty Disclosure Statement due 07/13/2022. Schedule B due 07/13/2022. Schedule A/B due 07/13/2022. Schedule D due 07/13/2022. Schedule F due 07/13/2022. Schedule E/F due 07/13/2022. Schedule G due 07/13/2022. Schedule H due 07/13/2022. Statement of Financial Affairs due 07/13/2022. Summary of Assets and Liabilities due 07/13/2022. Incomplete Filings due by 07/13/2022. Chapter 11 Plan Small Business Subchapter V Due by 09/27/2022.
June 29, 2022 Receipt of Voluntary Petition (Chapter 11)(# 22-10446) [misc,volp11] (1738.00) Filing Fee. Receipt number A18379087. Fee amount 1738.00. (re:Doc#1) (U.S. Treasury)

Search for this case: Parrish26, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Parrish26, LLC
Represented By: Christopher W. Terry
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: U.S. Trustee - MAC
Represented By: Robert G. Fenimore
Represented By: Elizabeth A. Hardy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Jenny Martin Walker - Ch 11 SubV
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?