Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

CCPG, Inc.

COURT
Kentucky Western Bankruptcy Court
CASE NUMBER
3:2018bk33383
TYPE / CHAPTER
Voluntary / 11

Filed

11-5-18

Updated

9-13-23

Last Checked

11-29-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2018
Last Entry Filed
Nov 6, 2018

Docket Entries by Quarter

Nov 5, 2018 1 Petition Chapter 11 Voluntary Petition. Fee Amount $1717. Filed by CCPG, Inc.. Remaining Petition and Schedules, including the Statement of Current Monthly Income if not filed previously and if applicable, due by 11/19/2018. This case may be dismissed without further notice if the schedules are not filed timely. (McClain, Michael) (Entered: 11/05/2018)
Nov 5, 2018 Receipt of filing fee for Voluntary Petition(18-33383) [misc,volp11a] (1717.00). Receipt number 8713438 (re:Doc#1) (U.S. Treasury) (Entered: 11/05/2018)
Nov 6, 2018 Meeting of Creditors. 341(a) meeting to be held on 12/13/2018 at 02:30PM at Louisville 341 Meeting Room. (Entered: 11/06/2018)

This case is closed and is no longer being updated.

Case Information

Court
Kentucky Western Bankruptcy Court
Case number
3:2018bk33383
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joan A. Lloyd
Chapter
11
Filed
Nov 5, 2018
Type
voluntary
Terminated
May 9, 2019
Updated
Sep 13, 2023
Last checked
Nov 29, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Bullitt County Properties
    Dekalb County Tax Commissioner
    Douglas County Tax Commissioner
    Fortune Real Estate
    Heritage Bank
    Thomas E. Austin, Jr., Esq.

    Parties

    Debtor

    CCPG, Inc.
    7105 Windham Parkway
    Prospect, KY 40059
    JEFFERSON-KY
    Tax ID / EIN: xx-xxx7487

    Represented By

    Michael W. McClain
    McCLAIN DEWEES, PLLC
    6008 Brownsboro Park Boulevard
    Suite H
    Louisville, Ky 40207
    502-749-2388
    Fax : 888-779-7428
    Email: mmcclain@mcclaindewees.com

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 14 Core Health, LLC 11V 3:2024bk30673
    Jul 29, 2021 Curare Laboratory LLC 11V 3:2021bk31588
    Aug 25, 2020 VPM HOLDINGS LLC 7 3:2020bk32147
    Mar 13, 2020 System Solutions of Kentucky, LLC 7 3:2020bk30891
    Apr 25, 2019 Marine Industries Corporation parent case 11 4:2019bk90633
    Apr 25, 2019 Marine Builders, Inc. 11 4:2019bk90632
    Jan 18, 2019 CD Management of Shelbyville, Inc. 11 3:2019bk30145
    Sep 26, 2018 Children Today Child Care, Inc. 11 1:2018bk07439
    Jul 5, 2018 CD Management, LLC 11 3:2018bk32078
    Jan 9, 2015 Chinook USA, LLC 11 3:15-bk-30057
    May 31, 2014 Harper's Rental 11 3:14-bk-32139
    Sep 25, 2013 Frankfort Properties, LLC 11 3:13-bk-33809
    Jun 25, 2012 WGAS, LLC 11 3:12-bk-32949
    Feb 10, 2012 Landmark Constuction Services, LLC 7 3:12-bk-30587
    Aug 25, 2011 Bullitt County Properties, LLC 11 3:11-bk-34121