Case number: 5:25-bk-52007 - Medical Management Health and Rehab Center, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Medical Management Health and Rehab Center, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Austin E. Carter

  • Filed

    12/15/2025

  • Last Filing

    01/29/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 25-52007-AEC

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


Date filed:  12/15/2025
341 meeting:  01/22/2026
Deadline for filing claims:  04/22/2026

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

Latest Dockets

Date Filed#Docket Text
01/21/202619Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 2/20/2026. (Smith, Alisha) (Entered: 01/21/2026)
01/21/202618Memo to Attorney to file Application to Employ (3rd Request). Memo followup due on 1/28/2026. (Smith, Alisha) (Entered: 01/21/2026)
01/19/202617
Notice of Appearance and Request for Notice
by Matthew S. Cathey filed by Creditor Consultant's Pharmacy, LLC (Cathey, Matthew) (Entered: 01/19/2026)
01/16/202616Certificate 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)
01/16/2026Receipt 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)
01/16/202615Schedules 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)
01/08/202614BNC 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)
01/06/202613Order 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)
12/23/202512Motion 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)
12/20/202511BNC 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)