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

    09/12/2025

  • 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
09/12/2025330Certificate of Service filed by Trustee Walter W Kelley (related document(s)[324] Generic Motion) (Lovett, Thomas)
08/31/2025329BNC Certificate of Mailing (related document(s)[327] Order on Generic Motion). No. of Notices: 1. Notice Date 08/31/2025. (Admin.)
08/28/2025328BNC Certificate of Mailing (related document(s)[325] Court's Notice of Hearing). No. of Notices: 1. Notice Date 08/28/2025. (Admin.)
08/28/2025327Order Allowing until and including September 12, 2025 for the Trustee to respond to the Movant's Discovery request (Related Doc # [324]). (Ware, Savedra)
08/28/2025326PDF with attached Audio File. Court Date & Time [ 8/28/2025 1:38:02 PM ]. File Size [ 5460 KB ]. Run Time [ 00:22:45 ]. (CourtSpeak).
08/28/2025Hearing Held, Judge to prepare order. Trustee agree to expedited response on or by 09/12/2025 (related document(s)[324] Generic Motion filed by Creditor Chris & Rachel Heinsen). Order/Withdrawal Follow-up Due: 9/5/2025. (Ware, Savedra)
08/26/2025325Notice of Hearing by the Court (related document(s)[324] Generic Motion filed by Creditor Chris & Rachel Heinsen). Hearing scheduled for 8/28/2025 at 01:30 PM at Macon Courtroom B (Telephonic) (Ware, Savedra)
08/26/2025Hearing Set (related document(s)[324] Generic Motion filed by Creditor Chris & Rachel Heinsen). Hearing scheduled for 8/28/2025 at 01:30 PM at Macon Courtroom B (Telephonic) (Ware, Savedra)
08/22/2025324Motion For Leave To Conduct Limited Discovery and For Expedited Relief filed by Creditor Chris & Rachel Heinsen (Ware, Savedra)
08/01/2025323BNC Certificate of Mailing (related document(s)[322] Court's Notice of Hearing). No. of Notices: 5. Notice Date 08/01/2025. (Admin.)