Case number: 5:25-bk-51719 - C.R. of Wildwood, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    C.R. of Wildwood, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    11

  • Judge

    Austin E. Carter

  • Filed

    10/27/2025

  • Last Filing

    12/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 25-51719-AEC

Assigned to: Bankruptcy Judge Austin E. Carter
Chapter 11
Voluntary
Asset


Date filed:  10/27/2025
341 meeting:  12/04/2025
Deadline for filing claims:  03/04/2026

Debtor

C.R. of Wildwood, LLC

PO Box 69
Bolingbroke, GA 31004
MONROE-GA
Tax ID / EIN: 47-2140068

represented by
Wesley J. Boyer

Boyer Terry LLC
348 Cotton Avenue
Ste 200
Macon, GA 31201
478-742-6481
Email: wes@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
11/25/202523Debtor-In-Possession Monthly Operating Report for Filing Period October 2025 filed by Debtor C.R. of Wildwood, LLC (related document(s)20 Memo Regarding Monthly Report) (Attachments: # 1 Statements) (Boyer, Wesley) (Entered: 11/25/2025)
11/25/202522Schedules A-J, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix,, I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix Summary of Assets and Liabilities, Declaration Under Penalty of Perjury for Non-individual Debtors , I hereby certify that no additional creditors or codebtors have been added since the filing of the original matrix Statement of Financial Affairs for Non-Individual, Disclosure of Compensation of Attorney for Debtor , Equity Security Holders filed by Debtor C.R. of Wildwood, LLC (Boyer, Wesley) (Entered: 11/25/2025)
11/23/202521BNC Certificate of Mailing (related document(s)20 Memo Regarding Monthly Report). No. of Notices: 1. Notice Date 11/23/2025. (Admin.) (Entered: 11/24/2025)
11/21/202520Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 12/22/2025. (Smith, Alisha) (Entered: 11/21/2025)
11/20/202519BNC Certificate of Mailing (related document(s)16 Order on Application to Employ). No. of Notices: 2. Notice Date 11/20/2025. (Admin.) (Entered: 11/21/2025)
11/19/202518Certificate of Service filed by Debtor C.R. of Wildwood, LLC (related document(s)17 Authorizing Continued Use of Existing Bank Accounts) (Boyer, Wesley) (Entered: 11/19/2025)
11/19/202517Motion for Order Authorizing the Continued Use of Existing Bank Accounts filed by Debtor C.R. of Wildwood, LLC Objections due by 12/10/2025 plus an additional 3 (three) days if served by mail.Hearing scheduled for 01/27/2026 at 10:00 AM - Macon Courtroom B. (Attachments: # 1 Notice) (Boyer, Wesley) (Entered: 11/19/2025)
11/18/202516Order Granting Application to Employ Boyer Terry LLC as Attorneys for Debtor (Related Doc # 11). (Smith, Alisha) (Entered: 11/18/2025)
11/14/202515BNC Certificate of Mailing (related document(s)14 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 2. Notice Date 11/14/2025. (Admin.) (Entered: 11/15/2025)
11/12/202514Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 13). Deadline to file deficient filings extended to 11/26/2025. (Hayes, Theresa) (Entered: 11/12/2025)