Case number: 5:25-bk-51620 - Shepherd Brothers Woodlands LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    Shepherd Brothers Woodlands LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Robert M Matson

  • Filed

    10/09/2025

  • Last Filing

    12/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 25-51620-RMM

Assigned to: Bankruptcy Judge Robert M Matson
Chapter 11
Voluntary
Asset


Date filed:  10/09/2025
341 meeting:  11/13/2025
Deadline for filing claims:  02/11/2026

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

Latest Dockets

Date Filed#Docket Text
12/17/202547Creditor Request for Notices filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 12/17/2025)
12/17/202546Creditor Request for Notices filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 12/17/2025)
12/15/202545
Notice of Appearance and Request for Notice
and Pleadings by Stephen P. Drobny filed by Creditor Mitsubishi HC Capital America, Inc. (Drobny, Stephen) (Entered: 12/15/2025)
12/14/202544Certificate 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)
12/11/202543BNC 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)
12/09/202542Amended 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)
12/09/202541Amended 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)
12/09/202540Order Granting Motion To Establish Compensation Procedures (Related Doc # 26). (Robledo, Hope) (Entered: 12/09/2025)
12/08/2025Receipt 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)
12/08/202539Notice 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)