Case number: 5:26-bk-50019 - C.R. of Coosa Valley, LLC - Georgia Middle Bankruptcy Court

Case Information
  • Case title

    C.R. of Coosa Valley, LLC

  • Court

    Georgia Middle (gambke)

  • Chapter

    7

  • Judge

    Robert M Matson

  • Filed

    01/06/2026

  • Last Filing

    01/24/2026

  • Asset

    No

  • Vol

    v

Docket Header
REMARK, DebtEd



U.S. Bankruptcy Court
Middle District of Georgia (Macon)
Bankruptcy Petition #: 26-50019-RMM

Assigned to: Bankruptcy Judge Robert M Matson
Chapter 7
Voluntary
No asset

Date filed:  01/06/2026
341 meeting:  02/26/2026

Debtor

C.R. of Coosa Valley, LLC

PO Box 69
Bolingbroke, GA 31004
MONROE-GA
Tax ID / EIN: 47-1760614

represented by
Wesley J. Boyer

Boyer Terry LLC
348 Cotton Avenue
Ste 200
Macon, GA 31201
478-742-6481
Email: wes@boyerterry.com

Trustee

Walter W Kelley

Chapter 7 Trustee
P.O. Box 70879
Albany, GA 31708
229-888-9128

 
 
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
01/23/20269BNC Certificate of Mailing (related document(s)8 Order on Motion to Extend Deadline to File Schedules). No. of Notices: 1. Notice Date 01/23/2026. (Admin.) (Entered: 01/24/2026)
01/21/20268Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 7). Deadline to file deficient filings extended to 2/20/2026. (Bailey, Austin) (Entered: 01/21/2026)
01/20/20267Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor C.R. of Coosa Valley, LLC (Boyer, Wesley) (Entered: 01/20/2026)
01/19/20266Letter to Debtor Re: Required Documents for 341a Meeting filed by Trustee Walter W Kelley (Kelley, Walter)
01/09/20265BNC Certificate of Mailing (related document(s)3 Court's Notice of Deficient Filings). No. of Notices: 1. Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/09/20264BNC Certificate of Mailing (related document(s)2 Meeting (AutoAssign Chapter 7b)). No. of Notices: 29. Notice Date 01/09/2026. (Admin.) (Entered: 01/10/2026)
01/07/20263Court's Notice Regarding the Following Deficient Filings: Summary of Assets and Liabilities, Schedules AB, D, EF, G, H, Statement of Financial Affairs, Disclosure of Compensation. Deficient Filings or Request for Hearing due by 1/21/2026. Statement of Intention due 2/6/2026. (Smith, Alisha) (Entered: 01/07/2026)
01/07/20262Meeting of Creditors with 341(a) meeting to be held on 2/26/2026 at 11:00 AM at Zoom - Kelley: Meeting ID 211 489 9024, Passcode 0873402922, Phone (229) 466-2761. (Scheduled Automatic Assignment, shared account) (Entered: 01/07/2026)
01/06/2026Receipt of Voluntary Petition (Chapter 7)( 26-50019) [misc,volp7] ( 338.00) Filing Fee. Receipt number A21198510. Fee amount 338.00. (re:Doc# 1) (U.S. Treasury) (Entered: 01/06/2026)
01/06/20261Chapter 7 Voluntary Petition for Non-Individuals. . Fee Amount $338 filed by C.R. of Coosa Valley, LLC Atty Disclosure Statement due 01/20/2026. Schedule A/B due 01/20/2026. Schedule D due 01/20/2026. Schedule E/F due 01/20/2026. Schedule G due 01/20/2026. Schedule H due 01/20/2026. Statement of Financial Affairs due 01/20/2026. Summary of Assets and Liabilities due 01/20/2026. Employee Income Records Due: 01/20/2026. Incomplete Filings due by 01/20/2026. (Entered: 01/06/2026)