Case number: 5:25-bk-51641 - Heardmont Health Properties, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Heardmont Health Properties, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Austin E. Carter

  • Filed

    10/15/2025

  • Last Filing

    10/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, REMARK, PlnDue



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 25-51641-AEC

Assigned to: Bankruptcy Judge Austin E. Carter
Chapter 11
Voluntary
Asset

Date filed:  10/15/2025
341 meeting:  11/20/2025
Deadline for filing claims:  02/18/2026

Debtor

Heardmont Health Properties, LLC

PO Box 69
Bolingbroke, GA 31004
MONROE-GA
Tax ID / EIN: 83-0880021

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

Latest Dockets

Date Filed#Docket Text
10/16/20254Original Meeting of Creditors. 341(a) meeting to be held on 11/20/2025 at 09:00 AM at U.S. Trustee Teleconference 2. Proofs of Claims due by 2/18/2026. (Smith, Alisha) (Entered: 10/16/2025)
10/16/20253
Notice of Appearance and Request for Notice
by Robert G. Fenimore filed by U.S. Trustee U.S. Trustee - MAC (Fenimore, Robert) (Entered: 10/16/2025)
10/16/20252Court'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, Equity Security Holders List, Application to Employ. Deficient Filings or Request for Hearing due by 10/30/2025. (Baxley, Sandra) (Entered: 10/16/2025)
10/15/2025Receipt of Voluntary Petition (Chapter 11)( 25-51641) [misc,volp11] (1738.00) Filing Fee. Receipt number A21013896. Fee amount 1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 10/15/2025)
10/15/20251Chapter 11 Voluntary Petition. Fee Amount $1738 filed by Heardmont Health Properties, LLC Atty Disclosure Statement due 10/29/2025. Schedule A/B due 10/29/2025. Schedule D due 10/29/2025. Schedule E/F due 10/29/2025. Schedule G due 10/29/2025. Schedule H due 10/29/2025. Statement of Financial Affairs due 10/29/2025. Summary of Assets and Liabilities due 10/29/2025. Incomplete Filings due by 10/29/2025. Ch 11 Plan Exclusivity Period re: FRBP 1121 Expires On 02/12/2026. Disclosure Statement due by 02/12/2026. (Entered: 10/15/2025)