Shepherd Brothers Woodlands LLC
11
Robert M Matson
10/09/2025
12/12/2025
Yes
v
| PlnDue, DsclsDue, REMARK |
Assigned to: Bankruptcy Judge Robert M Matson Chapter 11 Voluntary Asset |
|
Debtor Shepherd Brothers Woodlands LLC
6860 HWY 96 Irwinton, GA 31042 WILKINSON-GA Tax ID / EIN: 27-0999636 |
represented by |
Boyer Terry LLC
348 Cotton Ave., Suite 200 Macon, GA 31201 478-742-6481 Email: chris@boyerterry.com Christopher W. Terry
Boyer Terry LLC 348 Cotton Avenue Suite 200 Macon, GA 31201 478-742-6481 Email: chris@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 |
|---|---|---|
| 12/17/2025 | 47 | Creditor Request for Notices filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 12/17/2025) |
| 12/17/2025 | 46 | Creditor Request for Notices filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 12/17/2025) |
| 12/15/2025 | 45 | Notice of Appearance and Request for Notice |
| 12/14/2025 | 44 | Certificate of Service Motion for Relief filed by Creditor Midland States Bank (related document(s) 41 Amended Document/Motion/Application, 42 Amended Document/Motion/Application (Martin, James) filed by Creditor Midland States Bank. Modified on 12/16/2025 (Gordon, LaSonja) to add correct related docs. (Entered: 12/14/2025) |
| 12/11/2025 | 43 | BNC Certificate of Mailing (related document(s)40 Order on Motion to Establish Compensation Procedures). No. of Notices: 45. Notice Date 12/11/2025. (Admin.) (Entered: 12/12/2025) |
| 12/09/2025 | 42 | Amended Document to correct caption filed by Creditor Midland States Bank (related document(s)38 Motion for Relief From Stay) (Martin, James) (Entered: 12/09/2025) |
| 12/09/2025 | 41 | Amended Document to correct caption filed by Creditor Midland States Bank (related document(s)38 Motion for Relief From Stay) (Martin, James) (Entered: 12/09/2025) |
| 12/09/2025 | 40 | Order Granting Motion To Establish Compensation Procedures (Related Doc # 26). (Robledo, Hope) (Entered: 12/09/2025) |
| 12/08/2025 | Receipt of Motion for Relief From Stay( 25-51620-RMM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A21139816. Fee amount 199.00. (re:Doc# 38) (U.S. Treasury) (Entered: 12/08/2025) | |
| 12/08/2025 | 39 | Notice of Hearing filed by Creditor Midland States Bank (related document(s)38 Motion for Relief From Stay) Hearing scheduled for 1/14/2026 at 10:30 AM at Macon Courtroom A (Martin, James) Modified on 12/16/2025 (Gordon, LaSonja) see 42 for amended doc. (Entered: 12/08/2025) |