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

    03/24/2026

  • 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

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
03/13/202682BNC Certificate of Mailing (related document(s)80 Hearing Continued Relief From Stay and or Relief from Co Debtor Stay With Order). No. of Notices: 1. Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/11/2026Receipt of Motion for Relief From Stay( 25-51620-RMM) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A21354524. Fee amount 199.00. (re:Doc# 81) (U.S. Treasury) (Entered: 03/11/2026)
03/11/202681Motion for Relief from Stay Fee Amount $199, filed by Creditor Mitsubishi HC Capital America, Inc. Hearing scheduled for 04/15/2026 at 10:30 AM - Macon Courtroom A. (Drobny, Stephen) (Entered: 03/11/2026)
03/11/202680Hearing continued with Order of Continuance (related document(s)38 Motion for Relief From Stay filed by Creditor Midland States Bank). Hearing scheduled for 4/15/2026 at 10:30 AM at Macon Courtroom A (Harris, Denise) (Entered: 03/11/2026)
03/05/202679BNC Certificate of Mailing (related document(s)76 Order to Approve Agreement). No. of Notices: 2. Notice Date 03/05/2026. (Admin.) (Entered: 03/06/2026)
03/04/202678BNC Certificate of Mailing (related document(s)75 Order to Approve Agreement). No. of Notices: 2. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/04/202677BNC Certificate of Mailing (related document(s)73 Order on Motion For Relief From Stay). No. of Notices: 2. Notice Date 03/04/2026. (Admin.) (Entered: 03/05/2026)
03/03/202676Consent Order Approving Agreement To Provide Adequate Protection .(Related Doc # 64). (Gordon, LaSonja) (Entered: 03/03/2026)
03/02/202675Consent Order Approving Agreement To Provide Adequate Protection For creditor Capital City Bank.(Related Doc # 63). (Gordon, LaSonja) (Entered: 03/02/2026)
03/02/202674
Notice of Appearance and Request for Notice
by Christopher Brent Wardrop filed by Creditor Wells Fargo Vendor Financial Services, LLC (Wardrop, Christopher) (Entered: 03/02/2026)