Medical Management Health and Rehab Center, LLC
11
Austin E. Carter
12/15/2025
01/29/2026
Yes
v
| PlnDue, DsclsDue, REMARK |
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
Debtor Medical Management Health and Rehab Center, LLC
PO Box 69 Bolingbroke, GA 31004 MONROE-GA Tax ID / EIN: 20-2170575 |
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 Matthew E. Mills
DOJ-Ust 33 Bull Street, Suite 400 Savannah, GA 31410 912-652-4117 Fax : 912-232-7069 Email: matthew.e.mills@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | 19 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 2/20/2026. (Smith, Alisha) (Entered: 01/21/2026) |
| 01/21/2026 | 18 | Memo to Attorney to file Application to Employ (3rd Request). Memo followup due on 1/28/2026. (Smith, Alisha) (Entered: 01/21/2026) |
| 01/19/2026 | 17 | Notice of Appearance and Request for Notice |
| 01/16/2026 | 16 | Certificate of Service filed by Debtor Medical Management Health and Rehab Center, LLC (related document(s)5 Meeting of Creditors Chapter 11 & 12) (Boyer, Wesley) (Entered: 01/16/2026) |
| 01/16/2026 | Receipt of Schedules A-J( 25-52007-AEC) [misc,schaj] ( 34.00) Filing Fee. Receipt number A21225726. Fee amount 34.00. (re:Doc# 15) (U.S. Treasury) (Entered: 01/16/2026) | |
| 01/16/2026 | 15 | 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 Medical Management Health and Rehab Center, LLC (Boyer, Wesley) (Entered: 01/16/2026) |
| 01/08/2026 | 14 | BNC Certificate of Mailing (related document(s)13 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 2. Notice Date 01/08/2026. (Admin.) (Entered: 01/09/2026) |
| 01/06/2026 | 13 | Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 12). Deadline to file deficient filings extended to 1/16/2026. (Heyward, L) (Entered: 01/06/2026) |
| 12/23/2025 | 12 | Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Medical Management Health and Rehab Center, LLC (Boyer, Wesley) (Entered: 12/23/2025) |
| 12/20/2025 | 11 | BNC Certificate of Mailing (related document(s)7 Order of DIP Duties). No. of Notices: 1. Notice Date 12/20/2025. (Admin.) (Entered: 12/21/2025) |