C.R. of Wildwood, LLC
11
Austin E. Carter
10/27/2025
12/16/2025
Yes
v
| PlnDue, DsclsDue, REMARK |
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/25/2025 | 23 | Debtor-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) |
| 11/25/2025 | 22 | Schedules 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) |
| 11/23/2025 | 21 | BNC 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) |
| 11/21/2025 | 20 | Memo Regarding Monthly Report to the US Trustee;. DIP Report due by 12/22/2025. (Smith, Alisha) (Entered: 11/21/2025) |
| 11/20/2025 | 19 | BNC 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) |
| 11/19/2025 | 18 | Certificate 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) |
| 11/19/2025 | 17 | Motion 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) |
| 11/18/2025 | 16 | Order Granting Application to Employ Boyer Terry LLC as Attorneys for Debtor (Related Doc # 11). (Smith, Alisha) (Entered: 11/18/2025) |
| 11/14/2025 | 15 | BNC 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) |
| 11/12/2025 | 14 | Order 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) |