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

    02/02/2026

  • 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
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
01/17/202656BNC 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)
01/14/202655Hearing 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)
01/09/202654
Notice of Appearance and Request for Notice
by Lanie Bandell filed by Creditor First Citizens Bank (Bandell, Lanie) (Entered: 01/09/2026)
01/08/202653Debtor-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)
01/08/2026Receipt 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)
01/08/202652Motion 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)
01/07/202651Debtor-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)
01/07/202650Motion 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)
12/25/202549BNC 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)
12/23/202548Memo Regarding Monthly Report to the US Trustee; October, November, and December. DIP Report due by 1/20/2026. (Gordon, LaSonja) (Entered: 12/23/2025)