Georgia Middle Bankruptcy Court

Case number: 5:17-bk-51553 - Ridgeview Extended Care, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
Ridgeview Extended Care, LLC
Chapter
11
Filed
07/20/2017
Last Filing
01/31/2018
Asset
Yes
Vol
v
Docket Header

PlnDue, DsclsDue, REMARK




U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 17-51553

Assigned to: Judge James P. Smith
Chapter 11
Voluntary
Asset

Date filed:  07/20/2017
341 meeting:  08/28/2017
Deadline for filing claims:  11/27/2017

Debtor

Ridgeview Extended Care, LLC

PO Box 1277
Forsyth, GA 31029
MONROE-GA
Tax ID / EIN: 27-3421413

represented by
Wesley J. Boyer

Boyer Law Firm, L.L.C.
348 Cotton Avenue
Ste 200
Macon, GA 31201
478-742-6481
Email: [email protected]

U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Elizabeth A. Hardy

Office of U.S. Trustee
440 Martin Luther King Jr. Blvd
Suite 302
Macon, GA 31201
478-752-3544
Fax : (478) 752-3549
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/24/201728Docket Text
BNC Certificate of Mailing (related document(s) 27 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 08/24/2017. (Admin.) (Entered: 08/25/2017)
08/22/201727Docket Text
Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 9/20/2017. (Taylor-Owens, M.) (Entered: 08/22/2017)
08/22/201726Docket Text
Schedules A-J, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix,, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-individual Debtors , I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders , Corporate Ownership Statement filed by Debtor Ridgeview Extended Care, LLC (Boyer, Wesley) (Entered: 08/22/2017)
08/16/201725Docket Text
BNC Certificate of Mailing (related document(s) 24 Order on Application to Employ). No. of Notices: 10. Notice Date 08/16/2017. (Admin.) (Entered: 08/17/2017)
08/11/201724Docket Text
Order Granting Application to Employ (Related Doc # 13) Signed on 8/11/2017. (Taylor-Owens, M.) (Entered: 08/14/2017)
08/09/201723Docket Text
BNC Certificate of Mailing (related document(s) 19 Memo). No. of Notices: 1. Notice Date 08/09/2017. (Admin.) (Entered: 08/10/2017)
08/09/201722Docket Text
Notice of Time to Respond filed by Debtor Ridgeview Extended Care, LLC (related document(s) 21 Authorizing Continued Use of Existing Bank Accounts) Objections due by 8/29/2017 plus an additional 3 (three) days if served by mail.Hearing scheduled for 9/6/2017 at 11:00 AM at Macon Courtroom A (Boyer, Wesley) (Entered: 08/09/2017)
08/09/201721Docket Text
Motion for Order Authorizing the Continued Use of Existing Bank Accounts filed by Debtor Ridgeview Extended Care, LLC Objections due by 8/29/2017 plus an additional 3 (three) days if served by mail. (Boyer, Wesley) (Entered: 08/09/2017)
08/07/201720Docket Text
Certificate of Service filed by Creditor 700 Ridgeview, LLC (related document(s) 16 Motion for Relief From Stay, 17 Motion to Assume Lease or Executory Contract) (Stapleton, Theodore) (Entered: 08/07/2017)
08/07/201719Docket Text
Memo to Theodore Stapleton to file an amended certificate of service to serve the 20 largest unsecured creditors re: (related document(s) 16 Motion for Relief From Stay filed by Creditor 700 Ridgeview, LLC). Memo followup due on 8/14/2017. (Taylor-Owens, M.) (Entered: 08/07/2017)