Shepherd Brothers Woodlands LLC
11
Robert M Matson
10/09/2025
02/02/2026
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 |
|---|---|---|
| 01/17/2026 | 56 | BNC Certificate of Mailing (related document(s)55 Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 1. Notice Date 01/17/2026. (Admin.) (Entered: 01/18/2026) |
| 01/14/2026 | 55 | Hearing continued with Order of Continuance (related document(s)38 Motion for Relief From Stay filed by Creditor Midland States Bank). Hearing scheduled for 2/11/2026 at 10:30 AM at Macon Courtroom A (Harris, Denise) (Entered: 01/15/2026) |
| 01/09/2026 | 54 | Notice of Appearance and Request for Notice |
| 01/08/2026 | 53 | Debtor-In-Possession Monthly Operating Report for Filing Period November 2025 filed by Debtor Shepherd Brothers Woodlands LLC (Attachments: # 1 Exhibit Exhibit 1 - Income & Expenses # 2 Exhibit Exhibit 2 - Bank Statement) (Terry, Christopher) (Entered: 01/08/2026) |
| 01/08/2026 | Receipt of Motion for Relief From Stay( 25-51620-RMM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A21204094. Fee amount 199.00. (re:Doc# 52) (U.S. Treasury) (Entered: 01/08/2026) | |
| 01/08/2026 | 52 | Motion for Relief from Stay Fee Amount $199, filed by Creditor Ally Bank Hearing scheduled for 02/11/2026 at 10:30 AM - Macon Courtroom A. (Attachments: # 1 List of 20 Largest Creditors) (Rubin, Philip) (Entered: 01/08/2026) |
| 01/07/2026 | 51 | Debtor-In-Possession Monthly Operating Report for Filing Period October 2025 filed by Debtor Shepherd Brothers Woodlands LLC (related document(s)48 Memo Regarding Monthly Report) (Attachments: # 1 Exhibit October 2025 Income & Expenses # 2 Exhibit Exhibit 2 - Bank Statement) (Terry, Christopher) (Entered: 01/07/2026) |
| 01/07/2026 | 50 | Motion to Convert Case to Chapter 7 Pursuant to 11 U.S.C. § 1112(b). Receipt Number FNC, Fee Amount $15, or in the alternative Motion to Dismiss Case Pursuant to 11 U.S.C. § 1112(b) filed by U.S. Trustee U.S. Trustee - MAC Hearing scheduled for 2/11/2026 at 10:30 AM at Macon Courtroom A (Fenimore, Robert) (Entered: 01/07/2026) |
| 12/25/2025 | 49 | BNC Certificate of Mailing (related document(s)48 Memo Regarding Monthly Report). No. of Notices: 2. Notice Date 12/25/2025. (Admin.) (Entered: 12/26/2025) |
| 12/23/2025 | 48 | Memo Regarding Monthly Report to the US Trustee; October, November, and December. DIP Report due by 1/20/2026. (Gordon, LaSonja) (Entered: 12/23/2025) |