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

    10/21/2025

  • 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
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
10/19/202515Motion for Order Authorizing the Continued Use of Existing Bank Accounts filed by Debtor Shepherd Brothers Woodlands LLC Objections due by 11/10/2025 plus an additional 3 (three) days if served by mail.Hearing scheduled for 12/10/2025 at 10:30 AM - Macon Courtroom A. (Terry, Christopher) (Entered: 10/19/2025)
10/19/202514First Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor Shepherd Brothers Woodlands LLC (Terry, Christopher) (Entered: 10/19/2025)
10/19/202513Application to Employ Christopher W. Terry as Attorney for Debtor filed by Debtor Shepherd Brothers Woodlands LLC (Terry, Christopher) (Entered: 10/19/2025)
10/18/202512BNC Certificate of Mailing (related document(s)10 Order of DIP Duties). No. of Notices: 1. Notice Date 10/18/2025. (Admin.) (Entered: 10/19/2025)
10/16/202511
Notice of Appearance and Request for Notice
by Kevin Andrew Forsthoefel filed by Creditor Capital City Bank (Forsthoefel, Kevin) (Entered: 10/16/2025)
10/15/202510Order that the Debtor File Reports and Summaries on a Monthly Basis . DIP Report due by 11/20/2025. (Gordon, LaSonja) (Entered: 10/15/2025)
10/15/20259Creditor Request for Notices filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 10/15/2025)
10/14/20258Creditor Request for Notices filed by Creditor Ally Bank c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 10/14/2025)
10/14/20257Creditor Request for Notices filed by Creditor Ally Bank c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) (Entered: 10/14/2025)
10/12/20256BNC Certificate of Mailing (related document(s)2 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 10/12/2025. (Admin.) (Entered: 10/13/2025)