Case number: 4:21-bk-40364 - CPJ Custom Homes, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    CPJ Custom Homes, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    7

  • Judge

    Austin E. Carter

  • Filed

    09/16/2021

  • Last Filing

    11/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DebtEd, REMARK



U.S. Bankruptcy Court
Middle District of Georgia (Columbus)
Bankruptcy Petition #: 21-40364-AEC

Assigned to: Bankruptcy Judge Austin E. Carter
Chapter 7
Voluntary
Asset


Date filed:  09/16/2021
341 meeting:  10/14/2021
Deadline for financial mgmt. course:  12/13/2021

Debtor

CPJ Custom Homes, LLC

P.O. Box 70879
Albany, GA 31708-0879
MUSCOGEE-GA
Tax ID / EIN: 27-4409932

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
 
 

Latest Dockets

Date Filed#Docket Text
11/02/2025340BNC Certificate of Mailing (related document(s)[339] Order to Approve Agreement). No. of Notices: 2. Notice Date 11/02/2025. (Admin.)
10/31/2025339Consent Order Granting Motion to approve agreement (see order for details).(Related Doc # [333]). (Ware, Savedra)
10/24/2025338Withdrawal of Claim 39 in the amount of $16,155.95 filed by Creditor Keystone Concrete Foundations, Inc. (Lehman, Anthony)
10/17/2025337Withdrawal of Claim 3 in the amount of $10012. filed by Creditor Gulfside Supply, Inc. d/b/a Gulfeagle Supply (Kaplan, Bryan)
10/06/2025336Certificate of Service filed by Trustee Walter W Kelley (related document(s)[335] Notice of Hearing) (Lovett, Thomas)
10/06/2025335Notice of Hearing filed by Trustee Walter W Kelley (related document(s)[333] Motion for Approval of Agreement) Objections due by 10/27/2025 plus an additional 3 (three) days if served by mail.Hearing scheduled for 11/19/2025 at 09:30 AM at Macon Courtroom B (Lovett, Thomas)
10/06/2025334Amended Document email address wrong on COS filed by Trustee Walter W Kelley (related document(s)[333] Motion for Approval of Agreement) (Lovett, Thomas)
10/06/2025333Motion for approval of agreement. Objections due by 10/27/2025 plus an additional 3 (three) days if served by mail. filed by Trustee Walter W Kelley Court to hold submitted order for review until 10/30/2025. (Lovett, Thomas) Modified on 10/7/2025 see Amended document [334] (Ware, Savedra).
10/02/2025332BNC Certificate of Mailing (related document(s)[331] Order to Approve Agreement). No. of Notices: 191. Notice Date 10/02/2025. (Admin.)
09/30/2025331Consent Order Granting Trustee's Motion to approve agreement ( see order for details).(Related Doc # [307]). (Ware, Savedra)