Docket Entries by Day
Apr 8 | 1 | Petition Chapter 11 Subchapter V Voluntary Petition. Fee Amount $1738 filed by Goal Point Bahavior Group LLC Atty Disclosure Statement due 04/22/2025. Attorney Signature Part 7 due 04/22/2025. Corporate Ownership Statement due 04/22/2025. B2010 Debtor Signature re: Relief Availability due 04/22/2025. Schedules A/B-J due 04/22/2025. Schedule A due 04/22/2025. Schedule B due 04/22/2025. Schedule A/B due 04/22/2025. Schedule C due 04/22/2025. Schedule D due 04/22/2025. Schedule E due 04/22/2025. Schedule F due 04/22/2025. Schedule E/F due 04/22/2025. Schedule G due 04/22/2025. Schedule H due 04/22/2025. Schedule J-2 due 04/22/2025. SSN/Tax ID due 04/22/2025. Statement of Financial Affairs due 04/22/2025. Summary of Assets and Liabilities due 04/22/2025. Attachment to Voluntary Petition for Non-Individuals Filing for Bankruptcy under Chapter 11 due 04/22/2025. Corporate Resolution due 04/22/2025. Bankruptcy Petition Preparer Signature due 04/22/2025. Cash Flow Statement Due 04/22/2025. Credit Counseling Date: 04/22/2025. Federal Income Tax Return Due Date: 04/22/2025. Chapter 11 Statement of Your Current Monthly Income Form 122B Due 04/22/2025. Statement of Operations Due 04/22/2025 Balance Sheet Date: 04/22/2025Employee Income Record for individual debtor due: 04/22/2025. Incomplete Filings due by 04/22/2025. Chapter 11 Plan Small Business Subchapter V Due by 07/7/2025. (Entered: 04/08/2025) | |
---|---|---|---|
Apr 8 | Receipt of Voluntary Petition (Chapter 11)( 25-50578) [misc,volp11] (1738.00) Filing Fee. Receipt number A20570572. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 04/08/2025) | ||
Apr 9 | Judge Robert M Matson added to case. (Thiel, Janice) (Entered: 04/09/2025) | ||
Apr 9 | 2 | Court's Notice Regarding the Following Deficient Filings: Summary of Schedules, Schedules A/B, D, E/F, G, H; Declaration of Schedules, Statement of Financial Affairs, Disclosure of Attorney Compensation, Certification of Creditor Matrix, Equity Security Holders List, Application to Employ. Deficient Filings or Request for Hearing due by 4/23/2025. (Baxley, Sandra) (Entered: 04/09/2025) | |
Apr 9 | 3 | Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 04/09/2025) | |
Apr 9 | 4 | Notice of Appointment of Trustee . Jenny Martin Walker - Ch 11 SubV added to the case. filed by U.S. Trustee - MAC (Fenimore, Robert) (Entered: 04/09/2025) | |
Apr 9 | 5 | Original Meeting of Creditors . 341(a) meeting to be held on 5/15/2025 at 10:00 AM at U.S. Trustee Teleconference 2. Proofs of Claims due by 6/17/2025. (Ware, Savedra) (Entered: 04/09/2025) | |
Apr 11 | 6 | Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 5/20/2025. (Bass, D.) (Entered: 04/11/2025) | |
Apr 11 | 7 | Motion to Establish Compensation Procedures. Objections due by 5/2/2025plus an additional 3 (three) days if served by mail. filed by Trustee Jenny Martin Walker - Ch 11 SubV Hearing scheduled for 05/28/2025 at 10:30 AM - Macon Courtroom A. Court to hold submitted order for review until 5/5/2025. (Attachments: # 1 Appendix) (Walker - Ch 11 SubV, Jenny) (Entered: 04/11/2025) | |
Apr 12 | 8 | BNC Certificate of Mailing (related document(s)2 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 04/11/2025. (Admin.) (Entered: 04/12/2025) | |
There are 2 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Goal Point Behavior Group LLC
644 Tallulah Trail
Warner Robins, GA 31088
HOUSTON-GA
SSN / ITIN: xxx-xx-4438
Christopher W. Terry
Boyer Terry LLC
348 Cotton Avenue
Suite 200
Macon, GA 31201
478-742-6481
Email: chris@boyerterry.com
Jenny Martin Walker - Ch 11 SubV
Adams, Hemingway, Wilson & Rutledge, LLC
P.O. Box 1956
Macon, GA 31202
478-200-6184
U.S. Trustee - MAC
440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
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: robert.g.fenimore@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Nov 22, 2024 | Gregg's 2.0 Mexican LLC | 11V | 5:2024bk51758 |
Nov 29, 2023 | Mini Mansion, LLC | 11V | 2:2023bk50440 |
Feb 17, 2022 | Son & Kim Investments, Inc. | 7 | 1:2022bk51330 |
Jan 5, 2021 | Deauville Group LLC | 7 | 5:2021bk50010 |
Dec 17, 2020 | Industrial Park Boulevard Warner Robbins, LLC | 11 | 3:2020bk10827 |
Mar 4, 2020 | The Car Show, LLC | 11 | 5:2020bk50453 |
Feb 6, 2020 | Urological Health Center, P.C. | 11 | 5:2020bk50252 |
Jun 5, 2017 | Wendy Taylor Homes, Inc. | 11 | 5:17-bk-51204 |
Dec 16, 2016 | Middle Georgia Center for Cosmetic Dentistry, P.C. | 11 | 5:16-bk-52588 |
Aug 3, 2016 | Big D's Logging, LLC | 11 | 5:16-bk-51575 |
Aug 14, 2015 | Pain Relief Specialists, Inc. | 11 | 5:15-bk-51860 |
Aug 5, 2014 | Lingenwood Northwest, LLC | 11 | 5:14-bk-51817 |
Jun 27, 2014 | Lee's Rental Center, Inc., a Corporation | 11 | 5:14-bk-51451 |
Mar 10, 2014 | Middle Georgia Center for Cosmetic Dentistry, P.C. | 11 | 5:14-bk-50590 |
Nov 5, 2013 | Lingenwood Northwest, LLC | 11 | 5:13-bk-52996 |