CPJ Custom Homes, LLC
7
Austin E. Carter
09/16/2021
01/21/2026
Yes
v
| DebtEd, REMARK |
Assigned to: Bankruptcy Judge Austin E. Carter Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | 348 | Agreed 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) |
| 01/21/2026 | 347 | Notice 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). |
| 01/08/2026 | 346 | BNC 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.) |
| 01/06/2026 | 345 | Order 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) |
| 12/11/2025 | 344 | Certificate 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) |
| 12/11/2025 | 343 | Certificate of Service Application for Trustee's Interim Compensation filed by Walter W Kelley (related document(s)[341] Application for Compensation) (Kelley, Walter) |
| 12/11/2025 | 342 | Notice 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) |
| 12/11/2025 | 341 | Application 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) |
| 11/02/2025 | 340 | BNC Certificate of Mailing (related document(s)[339] Order to Approve Agreement). No. of Notices: 2. Notice Date 11/02/2025. (Admin.) |
| 10/31/2025 | 339 | Consent Order Granting Motion to approve agreement (see order for details).(Related Doc # [333]). (Ware, Savedra) |