Mountain View Health & Rehab, LLC
11
Austin E. Carter
10/15/2025
12/16/2025
Yes
v
| REMARK, PlnDue, DsclsDue |
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
Debtor Mountain View Health & Rehab, LLC
PO Box 69 Bolingbroke, GA 31004 MONROE-GA Tax ID / EIN: 27-2859705 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/06/2025 | 16 | Order Granting Application to Employ Boyer Terry LLC as Attorney for Debtor (Related Doc # 7). (Smith, Alisha) (Entered: 11/06/2025) |
| 11/05/2025 | 15 | Certificate of Service filed by Debtor Mountain View Health & Rehab, LLC (related document(s)4 Meeting of Creditors Chapter 11 & 12) (Boyer, Wesley) (Entered: 11/05/2025) |
| 11/04/2025 | Receipt of Schedules A-J( 25-51642-AEC) [misc,schaj] ( 34.00) Filing Fee. Receipt number A21062552. Fee amount 34.00. (re:Doc# 14) (U.S. Treasury) (Entered: 11/04/2025) | |
| 11/04/2025 | 14 | Schedules 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 Mountain View Health & Rehab, LLC (Boyer, Wesley) (Entered: 11/04/2025) |
| 11/01/2025 | 13 | BNC Certificate of Mailing (related document(s)12 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 11/01/2025. (Admin.) (Entered: 11/02/2025) |
| 10/30/2025 | 12 | Order 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) |
| 10/29/2025 | 11 | Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Mountain View Health & Rehab, LLC (Boyer, Wesley) (Entered: 10/29/2025) |
| 10/22/2025 | 10 | BNC 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) |
| 10/21/2025 | 9 | Appointment of Health Care Ombudsman Melanie S. McNeil filed by U.S. Trustee - MAC (Fenimore, Robert) (Entered: 10/21/2025) |
| 10/20/2025 | 8 | Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 11/20/2025. (Robledo, Hope) (Entered: 10/20/2025) |