Case number: 3:25-bk-30138 - Discovery Woods Farms, LLC - Georgia Southern Bankruptcy Court

Case Information
  • Case title

    Discovery Woods Farms, LLC

  • Court

    Georgia Southern (gasbke)

  • Chapter

    11

  • Judge

    Susan D. Barrett

  • Filed

    10/06/2025

  • Last Filing

    10/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Southern District of Georgia (Dublin)
Bankruptcy Petition #: 25-30138-SDB

Assigned to: Susan D. Barrett
Chapter 11
Voluntary
Asset

Date filed:  10/06/2025

Debtor

Discovery Woods Farms, LLC

1963 Montgomery St
Kite, GA 31049
JOHNSON-GA
Tax ID / EIN: 93-4577636

represented by
Daniel L Wilder

Emmett L. Goodman, Jr., LLC
544 Mulberry Street, Suite 800
Macon, GA 31201
478-745-5415
Fax : 478-746-8655
Email: bkydept@goodmanlaw.org

U. S. Trustee

Office of the U. S. Trustee

33 Bull Street, Suite 400
Savannah, GA 31401
912-652-4112
 
 

Latest Dockets

Date Filed#Docket Text
10/17/20258Certificate of Service Filed by Daniel L Wilder on behalf of Discovery Woods Farms, LLC (Related documents [5]) (Wilder, Daniel)
10/16/20257Notice of Appearance and Request for Notice Filed by Samuel Lindsay Carrington on behalf of Nevada Funding, LLC (Carrington, Samuel)
10/12/20256BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 9. Notice Date 10/11/2025. (Admin.)
10/10/20255Order Setting (A) Status Conference; (B) Claims Bar Date; and (C) Other Deadlines. Within 7 days after entry of this order, the debtor shall mail a copy of this order to all creditors and parties in interest and file a certificate of service with the court, indicating that this order has been timely mailed. Not later than 90 days following entry of the order for relief, Debtor shall file and serve a plan. Within 14 days following substantial consummation of any confirmed plan, Debtor shall file, and shall serve on the case or standing trustee, the United States Trustee, and all parties in interest a notice of substantial consummation. Filed on 10/10/2025. Proofs of Claims due by 12/15/2025. Status Conference to be held on 11/20/2025 at 11:00 AM at Augusta - Federal Justice Center Plaza Bldg.** PLEASE NOTE HEARING LOCATION IS AUGUSTA ** Pre-Status Conference Report due by 11/6/2025. Service due by 10/17/2025. (KMS)
10/09/20254Meeting of Creditors. 341(a) meeting to be held on 11/6/2025 at 11:00 AM at (UST - USA Toll Free Call in number: 888-330-1716, Access Code: 6397709). Last day to oppose discharge or dischargeability is 1/5/2026. Proofs of Claims due by 12/15/2025. Government Proof of Claim due by 4/6/2026. (KMS)
10/07/20253Notice of Appointment of Trustee and Verified Statement. James C. Overstreet Jr. added to the case. (Attachments: # (1) Attachment) Filed by Matthew E. Mills on behalf of Office of the U. S. Trustee (Mills, Matthew)
10/06/2025Receipt of Voluntary Petition (Chapter 11)( 25-30138) [misc,volp11] (1738.00) Filing Fee. Receipt number A20506494. Fee amount $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 10/06/2025)
10/06/20252Exhibit Statement Pursuant to 11 U.S.C. § 1116 and Statement Regarding Authority to Sign and File Petition Filed by Daniel L Wilder on behalf of Discovery Woods Farms, LLC (Wilder, Daniel) (Entered: 10/06/2025)
10/06/20251Chapter 11 Subchapter V Voluntary Petition Non-Individual Fee Amount $1738 Filed by Discovery Woods Farms, LLC. Chapter 11 Subchapter V Plan due by 01/5/2026. (Wilder, Daniel) (Entered: 10/06/2025)