Welcome to BusinessBankruptcies.com!

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

CPJ Custom Homes, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
4:2021bk40364
TYPE / CHAPTER
Voluntary / 7

Filed

9-16-21

Updated

3-31-24

Last Checked

4-23-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 23, 2024
Last Entry Filed
Apr 20, 2024

Docket Entries by Quarter

There are 269 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 22, 2023 247 BNC Certificate of Mailing (related document(s)245 Order to Approve Agreement). No. of Notices: 4. Notice Date 12/21/2023. (Admin.) (Entered: 12/22/2023)
Jan 2 248 Motion for approval of agreement. Objections due by 1/23/2024 plus an additional 3 (three) days if served by mail. filed by Trustee Walter W Kelley Court to hold submitted order for review until 1/26/2024. (Lovett, Thomas) (Entered: 01/02/2024)
Jan 2 249 Certificate of Service filed by Trustee Walter W Kelley (related document(s)248 Motion for Approval of Agreement) (Lovett, Thomas) (Entered: 01/02/2024)
Jan 8 250 Consent Order Granting Motion to approve agreement.(Related Doc # 238). (Sorrow, Angie) (Entered: 01/08/2024)
Jan 10 251 Order Granting Motion to approve agreement.(Related Doc # 241). (Sorrow, Angie) (Entered: 01/10/2024)
Jan 12 252 BNC Certificate of Mailing (related document(s)250 Order to Approve Agreement). No. of Notices: 5. Notice Date 01/11/2024. (Admin.) (Entered: 01/12/2024)
Jan 13 253 BNC Certificate of Mailing (related document(s)251 Order to Approve Agreement). No. of Notices: 6. Notice Date 01/12/2024. (Admin.) (Entered: 01/13/2024)
Jan 17 254 Joint Motion to Approve Consent Order Authorizing the Withdrawal of Proof of Claim 39 filed by Creditor Keystone Concrete Foundations, Inc. (Lehman, Anthony) (Entered: 01/17/2024)
Jan 18 Remark Joint Motion to Approve Consent Order Authorizing the Withdrawal of the Proof of Claim 39 (related document(s)254 Generic Motion filed by Creditor Keystone Concrete Foundations, Inc.). (Sorrow, Angie) (Entered: 01/18/2024)
Jan 29 255 Order Granting Motion to approve agreement.(Related Doc # 248). (Sorrow, Angie) (Entered: 01/29/2024)
Show 10 more entries
Feb 26 263 Order Granting Motion to approve agreement.(Related Doc # 256). (Sorrow, Angie) (Entered: 02/26/2024)
Feb 29 264 BNC Certificate of Mailing (related document(s)263 Order to Approve Agreement). No. of Notices: 6. Notice Date 02/28/2024. (Admin.) (Entered: 02/29/2024)
Mar 11 265 Motion for approval of agreement. Objections due by 4/1/2024 plus an additional 3 (three) days if served by mail. filed by Trustee Walter W Kelley Court to hold submitted order for review until 4/4/2024. (Lovett, Thomas) (Entered: 03/11/2024)
Mar 11 266 Certificate of Service filed by Trustee Walter W Kelley (related document(s)265 Motion for Approval of Agreement) (Lovett, Thomas) (Entered: 03/11/2024)
Mar 12 Hearing Set (related document(s)265 Motion for Approval of Agreement filed by Trustee Walter W Kelley). Hearing scheduled for 4/24/2024 at 10:30 AM at Macon Courtroom B (Sorrow, Angie) (Entered: 03/12/2024)
Mar 20 267 Order Granting Motion to approve agreement for Gulfside Supply, Inc. (Related Doc # 259). (Sorrow, Angie) (Entered: 03/20/2024)
Mar 20 268 Order Granting Motion to approve agreement for Brand-Vaughan Lumber Company, LLC.(Related Doc # 260). (Sorrow, Angie) (Entered: 03/20/2024)
Mar 21 269 Motion for approval of agreement. Objections due by 4/11/2024 plus an additional 3 (three) days if served by mail. filed by Trustee Walter W Kelley Court to hold submitted order for review until 4/15/2024. (Lovett, Thomas) (Entered: 03/21/2024)
Mar 21 270 Certificate of Service filed by Trustee Walter W Kelley (related document(s)269 Motion for Approval of Agreement) (Lovett, Thomas) (Entered: 03/21/2024)
Mar 23 271 BNC Certificate of Mailing (related document(s)267 Order to Approve Agreement). No. of Notices: 3. Notice Date 03/22/2024. (Admin.) (Entered: 03/23/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
4:2021bk40364
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John T. Laney III
Chapter
7
Filed
Sep 16, 2021
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 23, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    2-10 Home Buyers Warranty
    A&D Metals
    ABC Supply
    ACME Brick Tile & Stone, Inc.
    Ad-Hoc Enterprises
    Advanced Energy Products
    Aflac
    Alabama Department of Revenue
    Alexander Systems
    Alston E. Lyle, Esq.
    Alston F. Lyle, Esq.
    Amazon - Synchrony Bank
    American Builder's Insurance
    American Builder's Insurance
    American Builder's Insurance
    There are 186 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    CPJ Custom Homes, LLC
    8188 Frank Houser Avenue
    Columbus, GA 31909
    MUSCOGEE-GA
    Tax ID / EIN: xx-xxx9932

    Represented By

    David L. Bury, Jr.
    Stone & Baxter, LLP
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dbury@stoneandbaxter.com
    Walter W Kelley
    Chapter 7 Trustee
    P.O. Box 70879
    Albany, GA 31708
    229-888-9128
    Email: trustee@kelleylovett.com

    Trustee

    Walter W Kelley
    Chapter 7 Trustee
    P.O. Box 70879
    Albany, GA 31708
    229-888-9128

    Represented By

    Walter W Kelley
    (See above for address)
    Walter W. Kelley - Ch 12
    Office of Ch 12 Trustee
    P.O. Box 70849
    Albany, GA 31708
    229-888-2257
    Email: C12@kelleylovett.com
    Kelley, Lovett, Blakey & Sanders, P.C.
    P.O. Box 70879
    Albany, GA 31708
    (229)888-9128
    Thomas D. Lovett
    Kelley, Lovett, & Sanders, P.C.
    2912B North Oak Street
    Valdosta, GA 31602
    229-242-8838
    Fax : 229-242-1151
    Email: tlovett@kelleylovett.com

    U.S. Trustee

    U.S. Trustee - MAC
    440 Martin Luther King Jr. Boulevard
    Suite 302
    Macon, GA 31201
    478-752-3544

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 29 Stalwart Plastics, Inc. 11 4:2024bk40194
    Feb 21, 2023 LCH Services, LLC 7 4:2023bk40101
    Apr 8, 2021 H. Edward Paris, DDS, P.C. 11V 4:2021bk40150
    Jun 28, 2018 SFH Wind Down, Inc. 7 4:2018bk40630
    Apr 2, 2018 McCormick, Inc. 11 4:2018bk40320
    Dec 14, 2017 The Rusty Nail: Antique Collectibles and More, LLC 7 4:2017bk41192
    Jan 20, 2015 Angels of Columbus, LLC 11 4:15-bk-40050
    Mar 12, 2014 Mitchell Hydroseeding Service, LLC 7 4:14-bk-40244
    Feb 8, 2014 Columbus Pool Services, Inc. 11 4:14-bk-40114
    Jan 23, 2014 J3S Enterprises, LLC 7 4:14-bk-40067
    Nov 22, 2013 WWAM, Inc. 11 4:13-bk-41094
    Oct 30, 2013 BTR Restaurants, Inc. 7 4:13-bk-41000
    Sep 26, 2013 Packaging Sales, Inc. 7 4:13-bk-40905
    Feb 18, 2013 Flame Welding Supplies, LLC 7 4:13-bk-40136
    Oct 24, 2012 Senior Care of Columbus, LLC 11 4:12-bk-41024