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

    01/21/2026

  • 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
01/21/2026348Agreed Motion To Substitute Attorney Meghan E. Pieler for Attorney Patrick N. Silloway with Consent of Substitution of Counsel filed by Creditor Ferguson Enterprises, LLC (Ware, Savedra)
01/21/2026347Notice of Withdrawal filed by Creditor Ferguson Enterprises, LLC (related document(s)[95] Notice of Appearance) (Pieler, Meghan) Modified on 1/23/2026 Re-docketed to correct event, see [348] (Ware, Savedra).
01/08/2026346BNC Certificate of Mailing (related document(s)[345] Order on Application for Compensation filed by Trustee Walter W Kelley). No. of Notices: 1. Notice Date 01/08/2026. (Admin.)
01/06/2026345Order Granting Application For Compensation (Related Doc # [341]) , Fees Awarded: $15000, Expenses Awarded: $179.49 to Walter W Kelley; Awarded on 1/6/2026. (Smith, Alisha)
12/11/2025344Certificate of Service Notice of Application of Trustee's Interim Compensation filed by Walter W Kelley (related document(s)[342] Notice of Continued Hearing) (Kelley, Walter)
12/11/2025343Certificate of Service Application for Trustee's Interim Compensation filed by Walter W Kelley (related document(s)[341] Application for Compensation) (Kelley, Walter)
12/11/2025342Notice of Hearing filed by Walter W Kelley (related document(s)[341] Application for Compensation) Hearing scheduled for 1/21/2026 at 10:30 AM at Macon Courtroom B (Kelley, Walter)
12/11/2025341Application for Compensation for Walter W. Kelley, Trustee. Objections due by 1/2/2026 plus an additional 3 (three) days if served by mail. filed by Walter W Kelley Court to hold submitted order for review until 1/5/2026. (Kelley, Walter)
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)