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

    12/16/2025

  • 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
11/06/202516Order Granting Application to Employ Boyer Terry LLC as Attorney for Debtor. (Related Doc # 7). (Smith, Alisha) (Entered: 11/06/2025)
11/05/202515Certificate of Service filed by Debtor Heardmont Health Properties, LLC (related document(s)4 Meeting of Creditors Chapter 11 & 12) (Boyer, Wesley) (Entered: 11/05/2025)
11/04/2025Receipt of Schedules A-J( 25-51641-AEC) [misc,schaj] ( 34.00) Filing Fee. Receipt number A21062488. Fee amount 34.00. (re:Doc# 14) (U.S. Treasury) (Entered: 11/04/2025)
11/04/202514Schedules A-J, Original without certificate of service to additional creditors or codebtors, Fee Amount $34, Original Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-individual Debtors , Original Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders filed by Debtor Heardmont Health Properties, LLC (Boyer, Wesley) (Entered: 11/04/2025)
11/02/202513BNC Certificate of Mailing (related document(s)12 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 11/02/2025. (Admin.) (Entered: 11/02/2025)
10/30/202512Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 11). Deadline to file deficient filings extended to 11/14/2025. (Irby, Theresa) (Entered: 10/30/2025)
10/29/202511Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Heardmont Health Properties, LLC (Boyer, Wesley) (Entered: 10/29/2025)
10/22/202510BNC Certificate of Mailing (related document(s)8 Order of DIP Duties). No. of Notices: 1. Notice Date 10/22/2025. (Admin.) (Entered: 10/23/2025)
10/21/20259Appointment of Health Care Ombudsman Melanie S. McNeil filed by U.S. Trustee - MAC (Fenimore, Robert) (Entered: 10/21/2025)
10/20/20258Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 11/20/2025. (Robledo, Hope) (Entered: 10/20/2025)