Welcome to BusinessBankruptcies.com!

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

River Point Golf Club, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
1:12-bk-10963
TYPE / CHAPTER
Voluntary / 11

Filed

7-2-12

Updated

9-14-23

Last Checked

7-3-12

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 3, 2012
Last Entry Filed
Jul 3, 2012

Docket Entries by Year

Jul 2, 2012 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1046 filed by River Point Golf Club, LLC Atty Disclosure Statement due 07/16/2012. Schedule A due 07/16/2012. Schedule B due 07/16/2012. Schedule D due 07/16/2012. Schedule E due 07/16/2012. Schedule F due 07/16/2012. Schedule G due 07/16/2012. Schedule H due 07/16/2012. Statement of Financial Affairs due 07/16/2012. Summary of schedules due 07/16/2012. Incomplete Filings due by 07/16/2012. Chapter 11 Plan due by 10/30/2012. Disclosure Statement due by 10/30/2012. (Entered: 07/02/2012)
Jul 2, 2012 Receipt of Voluntary Petition (Chapter 11)(12-10963) [misc,volp11] (1046.00) Filing Fee. Receipt number 8292583. Fee amount 1046.00. (U.S. Treasury) (Entered: 07/02/2012)
Jul 2, 2012 2 Motion to Use Cash Collateral filed by Debtor River Point Golf Club, LLC (Attachments: # 1 Exhibit A - Budget) (Boyer, Wesley) (Entered: 07/02/2012)
Jul 2, 2012 3 Motion to Expedite Hearing (related documents 2 Motion to Use Cash Collateral ) filed by Debtor River Point Golf Club, LLC (Boyer, Wesley) (Entered: 07/02/2012)
Jul 3, 2012 Judge James D. Walker, Jr. added to case. (Waite, T.) (Entered: 07/03/2012)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
1:12-bk-10963
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James D. Walker Jr.
Chapter
11
Filed
Jul 2, 2012
Type
voluntary
Terminated
Apr 1, 2014
Updated
Sep 14, 2023
Last checked
Jul 3, 2012

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Adams Golf
    Chattahoochee Turf Products
    Cleveland Golf
    Dougherty County Tax Dept.
    Fore Reservations
    Gavin Horticultural Supply
    GE Capital (Ingersol Rand)
    Georgia Department of Revenue
    Georgia State Golf Association
    Josef N. Bekkers
    Lowe's
    Pacific Cigar Co.
    PNC Equipment Finance
    River Pointe Plantation
    SB&T
    There are 3 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    River Point Golf Club, LLC
    801 River Pointe Drive
    Albany, GA 31701
    DOUGHERTY-GA
    Tax ID / EIN: xx-xxx8421

    Represented By

    Wesley J. Boyer
    Katz, Flatau, Popson and Boyer, LLP
    355 Cotton Avenue
    Macon, GA 31201
    478-742-6481
    Email: wjboyer_2000@yahoo.com

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 3, 2021 DARMA, LLC 11 1:2021bk10254
    Sep 4, 2019 Thrush Aircraft, Inc 11 1:2019bk10976
    Jan 31, 2019 OMNIL Corporation 11 1:2019bk10117
    Apr 2, 2018 TRIZ Ventures, LLC parent case 7 1:2018bk10413
    Jul 12, 2017 Del Chemical Corp. 7 2:76-bk-20564
    Dec 27, 2016 CSAX, Inc. 7 1:16-bk-11603
    Nov 1, 2016 D & D Tree Service, Inc. 11 1:16-bk-11382
    Sep 15, 2016 Par Two Investors, Inc. 11 1:16-bk-11120
    Jul 1, 2016 Words of Restoration International Ministries Chur 11 1:16-bk-10790
    Nov 12, 2015 Hester Construction, LLC 11 1:15-bk-11512
    Jun 30, 2014 Words of Restoration International Ministries Chur 11 1:14-bk-10869
    Apr 1, 2014 Lamad Ministries/Seasons Christian Care Center, In 11 1:14-bk-10449
    Nov 6, 2012 249 Albany Heights LP 11 1:12-bk-11672
    Nov 4, 2012 Lamos Management Services, LLC 11 1:12-bk-11652
    Jun 1, 2012 Lamos Management Services, LLC 11 1:12-bk-10793