Georgia Middle Bankruptcy Court
Chapter 11
Judge:Robert M Matson
Case #: 5:24-bk-51011
Case Filed:Jul 09, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors50-99
Est. Assets$0 to $50,000
Est. Liabilities $1,000,001 to $10 million
Nature of Business Health Care Business
Nature of Debts Primarily Business

Debtor
Healthcare at College Park, LLC
PO Box 69
Bolingbroke, GA 31004-0069
Represented By
Wesley J. Boyer
Boyer Terry LLC
contact info
Last checked: never
U.S. Trustee
U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard Suite 302
Macon, GA 31201


Docket last updated: 09/05/2024 12:00 PM EDT
Tuesday, September 03, 2024
24 24 3 pgs order Order on Motion Authorizing Continued Use of Existing Bank Accounts Tue 09/03 8:28 AM
Order Granting Motion Authorizing Continued Use of Existing Bank Accounts Related [+]. (Baxley, Sandra)
Related: [-] 15
Friday, August 23, 2024
23 23 court BNC Certificate of Mailing Sat 08/24 12:28 AM
BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 08/23/2024. (Admin.)
Related: [-] 22 Memo Regarding Monthly Report
Wednesday, August 21, 2024
22 22 court Memo Regarding Monthly Report Wed 08/21 8:25 AM
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 9/20/2024. (Baxley, Sandra)
Related: [-]
Friday, August 09, 2024
21 21 misc Certificate of Service Fri 08/09 10:51 AM
Certificate of Service filed by Debtor Healthcare at College Park, LLC Related [+] (Boyer, Wesley)
Related: [-] 5 Meeting of Creditors Chapter 11 & 12
Thursday, August 08, 2024
20 20 court BNC Certificate of Mailing Fri 08/09 12:33 AM
BNC Certificate of Mailing Related [+]. No. of Notices: 52. Notice Date 08/08/2024. (Admin.)
Related: [-] 17 Order on Application to Employ
19 19 misc Declaration Under Penalty of Perjury Thu 08/08 5:26 PM
Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $34, Original Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-individual Debtors , Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders filed by Debtor Healthcare at College Park, LLC (Boyer, Wesley)
Related: [-]
18 18 misc Amended Document/Motion/Application Thu 08/08 4:05 PM
Amended Document (amending the Corporate Ownership Statement only) filed by Debtor Healthcare at College Park, LLC Related [+] (Boyer, Wesley)
Related: [-] 1 Voluntary Petition (Chapter 11)
crditcrd Auto-Docket of Credit Card Thu 08/08 5:28 PM
Receipt of Schedules A-J([LINK 24-51011 RMM] ) [misc,schaj] ( 34.00) Filing Fee. Receipt number A20045868. Fee amount 34.00. Related [+] (U.S. Treasury)
Related: [-] Doc#19
Tuesday, August 06, 2024
17 17 order Employ Tue 08/06 8:20 AM
Order Granting Application to Employ Boyer Terry LLC Related [+]. (Baxley, Sandra)
Related: [-] 14
Monday, August 05, 2024
16 16 misc Certificate of Service Mon 08/05 5:08 PM
Certificate of Service filed by Debtor Healthcare at College Park, LLC Related [+] (Boyer, Wesley)
Related: [-] 15 Authorizing Continued Use of Existing Bank Accounts
15 15 motion Authorizing Continued Use of Existing Bank Accounts Mon 08/05 4:15 PM
Motion for Order Authorizing the Continued Use of Existing Bank Accounts filed by Debtor Healthcare at College Park, LLC Objections due by 8/26/2024 plus an additional 3 (three) days if served by mail.Hearing scheduled for 09/25/2024 at 11:00 AM - Macon Courtroom A. (Boyer, Wesley)
Related: [-]
Att: 1 Notice
Friday, August 02, 2024
14 14 5 pgs motion Employ Fri 08/02 1:26 PM
Application to Employ Wesley J. Boyer as Attorney for Debtor filed by Debtor Healthcare at College Park, LLC (Boyer, Wesley)
Related: [-]
Att: 1 Supplement Affidavit of Wesley J. Boyer
Friday, July 26, 2024
13 13 court BNC Certificate of Mailing Sat 07/27 12:33 AM
BNC Certificate of Mailing Related [+]. No. of Notices: 48. Notice Date 07/26/2024. (Admin.)
Related: [-] 12 Order on Motion to Extend Deadline to File Schedules
Wednesday, July 24, 2024
12 12 order Extend Deadline to File Schedules Wed 07/24 3:19 PM
Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information Related [+]. Deadline to file deficient filings extended to 8/8/2024. (Baxley, Sandra)
Related: [-] 11
Tuesday, July 23, 2024
11 11 motion Extend Deadline to File Schedules Tue 07/23 4:47 PM
Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Healthcare at College Park, LLC (Boyer, Wesley)
Related: [-]
Sunday, July 14, 2024
10 10 court BNC Certificate of Mailing Mon 07/15 12:28 AM
BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 07/14/2024. (Admin.)
Related: [-] 7 Order of DIP Duties
Friday, July 12, 2024
9 9 court BNC Certificate of Mailing Sat 07/13 12:35 AM
BNC Certificate of Mailing Related [+]. No. of Notices: 1. Notice Date 07/12/2024. (Admin.)
Related: [-] 4 Court's Notice of Deficient Filings
8 8 court BNC Certificate of Mailing Sat 07/13 12:35 AM
BNC Certificate of Mailing Related [+]. No. of Notices: 51. Notice Date 07/12/2024. (Admin.)
Related: [-] 5 Meeting of Creditors Chapter 11 & 12
7 7 order DIP Duties Fri 07/12 9:05 AM
Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 8/20/2024. (Baxley, Sandra)
Related: [-]
Thursday, July 11, 2024
6 6 3 pgs trustee Appointment of Ombudsman Thu 07/11 4:40 PM
Appointment of Health Care Ombudsman Melanie S. McNeil filed by U.S. Trustee - MAC (Hardy, Elizabeth)
Related: [-]
Wednesday, July 10, 2024
5 5 court Meeting of Creditors Chapter 11 & 12 Wed 07/10 3:18 PM
Original Meeting of Creditors . 341(a) meeting to be held on 8/15/2024 at 10:00 AM at U.S. Trustee Teleconference 2. Proofs of Claims due by 11/13/2024. (Baxley, Sandra)
Related: [-]
4 4 court Court's Notice of Deficient Filings Wed 07/10 11:51 AM
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, List of Equity Security Holders, Application to Employ. Deficient Filings or Request for Hearing due by 7/24/2024. (Baxley, Sandra)
Related: [-]
3 3 misc Notice of Appearance and Request for Notice Wed 07/10 11:25 AM
Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth)
Related: [-]
2 2 misc Notice of Appearance and Request for Notice Wed 07/10 11:23 AM
Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert)
Related: [-]
court Add Judge Wed 07/10 8:19 AM
Judge Robert M Matson added to case. (Thiel, J.)
Related: [-]
Tuesday, July 09, 2024
1 1 15 pgs misc Voluntary Petition (Chapter 11) DO NOT DOCKET-FOR CASE OPENING ONLY Tue 07/09 5:16 PM
Related: [-]
crditcrd Auto-Docket of Credit Card Tue 07/09 5:18 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-51011 ) [misc,volp11] (1738.00) Filing Fee. Receipt number A19975972. Fee amount 1738.00. Related [+] (U.S. Treasury)
Related: [-] Doc#1