Welcome to BusinessBankruptcies.com!

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

CPS Partners Unlimited, LLC

COURT
Georgia Middle Bankruptcy Court
CASE NUMBER
3:15-bk-30702
TYPE / CHAPTER
Voluntary / 11

Filed

7-7-15

Updated

9-13-23

Last Checked

8-10-15

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 8, 2015
Last Entry Filed
Jul 7, 2015

Docket Entries by Year

Jul 7, 2015 1 Petition Chapter 11 Voluntary Petition. Receipt Number Defer, Fee Amount $1717 filed by CPS Partners Unlimited, LLC 20 Largest Unsecured Creditors due 7/21/2015. Atty Disclosure Statement due 7/21/2015. Attorney Signature Exhibit B due 7/21/2015. Attorney Signature Page 2 due 7/21/2015. List of Equity Security Holders due 7/21/2015. Schedule A due 7/21/2015. Schedule B due 7/21/2015. Schedule D due 7/21/2015. Schedule E due 7/21/2015. Schedule F due 7/21/2015. Schedule G due 7/21/2015. Schedule H due 7/21/2015. Statement of Financial Affairs due 7/21/2015. Summary of schedules due 7/21/2015. Exhibit A due 7/21/2015. Corporate Resolution due 7/21/2015. Cash Flow Statement Due 7/21/2015. Federal Income Tax Return Due Date: 7/21/2015. Chapter 11 Current Monthly Income Form 22B Due 7/21/2015. Statement of Operations Due 7/21/2015 Balance Sheet Date: 7/21/2015 Incomplete Filings due by 7/21/2015. Chapter 11 Plan Small Business due by 1/3/2016, (Entered: 07/07/2015)
Jul 7, 2015 2 Tax Identification Number for Business (B21) filed by Debtor CPS Partners Unlimited, LLC (Martin, D.) (Entered: 07/07/2015)
Jul 7, 2015 3 Notice of Appearance and Request for Notice by Elizabeth A. Hardy filed by U.S. Trustee U.S. Trustee - MAC (Hardy, Elizabeth) (Entered: 07/07/2015)

This case is closed and is no longer being updated.

Case Information

Court
Georgia Middle Bankruptcy Court
Case number
3:15-bk-30702
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
James P. Smith
Chapter
11
Filed
Jul 7, 2015
Type
voluntary
Terminated
Aug 17, 2015
Updated
Sep 13, 2023
Last checked
Aug 10, 2015

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Insolvency, IRS
    Liberty First Bank
    Office of U.S. Trustee
    Preston & Malcom
    U.S. Securities & Exchange commission

    Parties

    Debtor

    CPS Partners Unlimited, LLC
    PO Box 259
    Jersey, GA 30018
    WALTON-GA
    404-597-8967
    Tax ID / EIN: xx-xxx6432

    Represented By

    CPS Partners Unlimited, LLC
    PRO SE

    U.S. Trustee

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

    Represented By

    Elizabeth A. Hardy
    Office of U.S. Trustee
    440 Martin Luther King Jr. Blvd
    Suite 302
    Macon, GA 31201
    478-752-3544
    Fax : (478) 752-3549
    Email: elizabeth.a.hardy@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 30, 2023 McEachern Site Services, LLC 7 3:2023bk30361
    Jun 29, 2023 Vicente Freight Transportation LLC 7 1:2023bk56112
    Aug 17, 2022 SOA Seven Day Solutions LLC 7 1:2022bk56409
    Aug 16, 2022 Seven Day Solutions LLC 7 1:2022bk56356
    Aug 16, 2022 Belcher Realty Group, INC 7 1:2022bk56353
    Nov 24, 2020 Reyna's Auto Service LLC 11 1:2020bk72021
    Jan 3, 2017 Henson Mechanical, Inc. 11 3:17-bk-30011
    Sep 30, 2016 Oxton Place of Douglas, LLC 11 1:16-bk-67316
    Sep 30, 2016 Gainesville ALF, LLC 11 2:16-bk-21959
    Jul 7, 2015 E&D Enterprises, Inc. 11 3:15-bk-30703
    Jun 17, 2015 Snow's Mill Springs, LLC 11 3:15-bk-30632
    Mar 3, 2014 Royal Supply Company, Inc. 11 3:14-bk-30213
    Dec 6, 2011 Burley Air Technology LLC 7 3:11-bk-32007
    Nov 10, 2011 Southern CNC Machining, LLC 7 1:11-bk-82572
    Sep 12, 2011 Insuramerica Insurance Agency, Inc. 7 3:11-bk-31484