Welcome to BusinessBankruptcies.com!

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

CG Acquisitions LLC

COURT
Michigan Eastern Bankruptcy Court
CASE NUMBER
4:2021bk31511
TYPE / CHAPTER
Voluntary / 11V

Filed

11-9-21

Updated

3-31-24

Last Checked

12-3-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 10, 2021
Last Entry Filed
Nov 9, 2021

Docket Entries by Quarter

Nov 9, 2021 1 Petition Chapter 11 SubChapter V Voluntary Petition for Non-Individuals Filing for Bankruptcy Fee Amount $1738 Filed by CG Acquisitions LLC Declaration under Penalty of Perjury for Non-Individual Debtors due 11/23/2021. Schedules A-J due 11/23/2021. Statement of Attorney for Debtor(s) F.R.Bankr.P.2016(b) due 11/23/2021. Statement of Financial Affairs due 11/23/2021. Statement Regarding Authority to Sign and File Petition (Business Only) Due on 11/23/2021. Summary of Assets and Liabilities due 11/23/2021. Incomplete Filings due by 11/23/2021. Chapter 11 Small Business Subchapter V Plan due by 02/7/2022. (Tucker, Zachary) (Entered: 11/09/2021)
Nov 9, 2021 2 Bankruptcy Petition Cover Sheet Filed by Debtor In Possession CG Acquisitions LLC. (Tucker, Zachary) (Entered: 11/09/2021)
Nov 9, 2021 3 Chapter 11 Cases: List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders Filed by Debtor In Possession CG Acquisitions LLC. (Tucker, Zachary) (Entered: 11/09/2021)
Nov 9, 2021 4 Statement of Corporate Ownership Filed by Debtor In Possession CG Acquisitions LLC. (Tucker, Zachary) (Entered: 11/09/2021)
Nov 9, 2021 Receipt of Voluntary Petition (Chapter 11)( 21-31511) [misc,volp11] (1738.00) filing fee. Receipt number A38360938, amount . (U.S. Treasury) (Entered: 11/09/2021)
Nov 9, 2021 United States Trustee Notice of Appearance Filed by U.S. Trustee Andrew R. Vara. (Graves (UST), Timothy) (Entered: 11/09/2021)

Case Information

Court
Michigan Eastern Bankruptcy Court
Case number
4:2021bk31511
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Joel D. Applebaum
Chapter
11V
Filed
Nov 9, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Dec 3, 2021

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Christopher Lewis
    Gene Kopczyk

    Parties

    Debtor

    In Possession
    CG Acquisitions LLC
    3040 Woodland Drive
    Metamora, MI 48455
    LAPEER-MI
    Tax ID / EIN: xx-xxx4729

    Represented By

    Zachary R. Tucker
    G9460 S. Saginaw St.
    Suite A
    Grand Blanc, MI 48439
    810-579-3600
    Email: ztucker@winegarden-law.com

    U.S. Trustee

    Andrew R. Vara

    Represented By

    Timothy Graves (UST)
    211 W. Fort St.
    Suite 700
    Detroit, MI 48226
    (313) 226-7999
    Email: Timothy.Graves@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    May 19, 2022 Cross Inspection Services, LLC 7 2:2022bk44098
    Apr 6, 2022 Lakes Industrial, LLC 11V 4:2022bk30541
    Nov 5, 2021 Lapeer Aviation, Inc. 11V 4:2021bk31500
    Feb 5, 2021 Lightning Technologies, Inc. 7 2:2021bk41019
    Aug 5, 2020 Lapeer Industries, Inc. 11 4:2020bk31375
    Aug 5, 2020 Lapeer Industries, Inc. 11 2:2020bk48744
    Feb 27, 2019 D.S. Property Managment, L.L.C. 11 4:2019bk30445
    Oct 11, 2018 DRM Management, LLC 11 4:2018bk32385
    Jun 3, 2016 McKibben Restoration Group, LLC 7 4:16-bk-31338
    Feb 24, 2016 Ferguson Convalescent Home, Inc. 11 4:16-bk-30397
    Aug 14, 2014 Glass Tek, Inc. 7 4:14-bk-32274
    May 6, 2014 Sam's Family Restaurant, Inc. 7 4:14-bk-31356
    Aug 15, 2013 Relume Corporation 7 2:13-bk-55549
    Sep 5, 2012 Global Productive Solutions, LLC 7 4:12-bk-33635
    Aug 23, 2012 SISU, Properties LLC 11 1:12-bk-07683