Welcome to BusinessBankruptcies.com!

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

Healthcare at College Park, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
5:2024bk51011
TYPE / CHAPTER
Voluntary / 11

Filed

7-9-24

Updated

8-18-24

Last Checked

7-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 15, 2024
Last Entry Filed
Jul 15, 2024

Docket Entries by Week of Year

Jul 9 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1738 filed by Healthcare at College Park, LLC Atty Disclosure Statement due 07/23/2024. Schedule A/B due 07/23/2024. Schedule D due 07/23/2024. Schedule E/F due 07/23/2024. Schedule G due 07/23/2024. Schedule H due 07/23/2024. Statement of Financial Affairs due 07/23/2024. Summary of Assets and Liabilities due 07/23/2024. Incomplete Filings due by 07/23/2024. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 11/6/2024. Disclosure Statement due by 11/6/2024. (Entered: 07/09/2024)
Jul 9 Receipt of Voluntary Petition (Chapter 11)( 24-51011) [misc,volp11] (1738.00) Filing Fee. Receipt number A19975972. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 07/09/2024)
Jul 10 Judge Robert M Matson added to case. (Thiel, J.) (Entered: 07/10/2024)
Jul 10 2 Notice of Appearance and Request for Notice by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 07/10/2024)
Jul 10 3 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 07/10/2024)
Jul 10 4 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) (Entered: 07/10/2024)
Jul 10 5 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) (Entered: 07/10/2024)
Jul 11 6 Appointment of Health Care Ombudsman Melanie S. McNeil filed by U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 07/11/2024)
Jul 12 7 Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 8/20/2024. (Baxley, Sandra) (Entered: 07/12/2024)
Jul 13 8 BNC Certificate of Mailing (related document(s)5 Meeting of Creditors Chapter 11 & 12). No. of Notices: 51. Notice Date 07/12/2024. (Admin.) (Entered: 07/13/2024)

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
5:2024bk51011
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 9, 2024
Type
voluntary
Updated
Aug 18, 2024
Last checked
Jul 15, 2024

Associated Cases

    No creditors on this case yet.

    Parties

    Debtor

    Healthcare at College Park, LLC
    PO Box 69
    Bolingbroke, GA 31004
    MONROE-GA
    Tax ID / EIN: xx-xxx0656

    Represented By

    Wesley J. Boyer
    Boyer Terry LLC
    348 Cotton Avenue
    Ste 200
    Macon, GA 31201
    478-742-6481
    Email: wes@boyerterry.com

    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
    Elizabeth A. Hardy
    Office of U.S. Trustee
    440 Martin Luther King Jr. Blvd
    Suite 302
    Macon, GA 31201
    478-752-3544
    Fax : (478) 752-3549
    Email: elizabeth.a.hardy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 2 2079 Ben Hill LLC 7 1:2024bk54444
    Apr 2 OMB Realty Services 11 1:2024bk53442
    Nov 7, 2023 OMB Realty Services LLC. 11 1:2023bk61084
    Jul 10, 2018 Carter Brothers Security Services, LLC 7 1:2018bk61490
    Dec 11, 2016 D & N Electric, A Carter Brothers Company 7 1:16-bk-72113
    Sep 21, 2016 Virginia Lambrou, Inc. d/b/a Landmark Diner (Virgi 11 1:16-bk-66638
    May 21, 2016 Woo Li, Inc. 11 1:16-bk-58865
    Nov 3, 2014 East Point Industrial Properties LLC 11 1:14-bk-71719
    Apr 17, 2014 William C. Meredith Company, Inc. 11 1:14-bk-57671
    Feb 4, 2014 Our Place Bakery Cafe, LLC 11 1:14-bk-52411
    Jul 1, 2013 CMJ Properties, LLC 11 1:13-bk-64487
    Jun 3, 2013 Our Place Bakery/Cafe, L.L.C. 11 1:13-bk-62224
    Nov 2, 2012 Our Place Bakery/Cafe, LLC 11 1:12-bk-77397
    Sep 28, 2012 U Inspire Management Services, LLC 7 1:12-bk-74089
    Mar 16, 2012 ACARS TOWING, LLC 11 1:12-bk-57001