Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Goal Point Bahavior Group LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:2025bk50578
TYPE / CHAPTER
Voluntary / 11V

Filed

4-8-25

Updated

4-27-25

Last Checked

4-14-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 14, 2025
Last Entry Filed
Apr 14, 2025

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.

login purchase single case subscribe now

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
5:2025bk50578
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11V
Filed
Apr 8, 2025
Type
voluntary
Updated
Apr 27, 2025
Last checked
Apr 14, 2025

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Goal Point Behavior Group LLC
    644 Tallulah Trail
    Warner Robins, GA 31088
    HOUSTON-GA
    SSN / ITIN: xxx-xx-4438

    Represented By

    Christopher W. Terry
    Boyer Terry LLC
    348 Cotton Avenue
    Suite 200
    Macon, GA 31201
    478-742-6481
    Email: chris@boyerterry.com

    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: robert.g.fenimore@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case 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