A to Z Packaging Enterprises, Inc.
11
Jeffery W. Cavender
07/04/2025
07/08/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Judge Jeffery W. Cavender Chapter 11 Voluntary Asset |
|
Debtor A to Z Packaging Enterprises, Inc.
3605 Sandy Plains Road, Suite 240 Marietta, GA 30066 COBB-GA Tax ID / EIN: 20-5984260 |
represented by |
Paul Reece Marr
Paul Reece Marr, PC 6075 Barfield Rd., Ste 213 Sandy Springs, GA 30328 770-984-2255 Email: paul.marr@marrlegal.com |
Trustee Cameron M. McCord
Chapter 11 Subchapter V Trustee Jones & Walden LLC 699 Piedmont Ave NE Atlanta, GA 30308 404-564-9300 |
| |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Adriano Omar Iqbal
Office of the United States Trustee 362 Richard B. Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4488 Email: adriano.o.iqbal@usdoj.gov Lindsay P. S. Kolba
Office of the U.S. Trustee Suite 362 75 Ted Turner Drive, S.W. Atlanta, GA 30303 (404) 331-4437 Email: lindsay.p.kolba@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
07/08/2025 | Deadline: Pre-Status Conference Report Due By 8/7/2025. (mks) | |
07/08/2025 | 6 | Notice of Chapter 11 Bankruptcy Case and Meeting of Creditors. 341 Meeting to be held on 8/5/2025 at 11:00 AM via Telephone conference. To attend, Dial 888-330-1716 and enter access code 6960876. (11 Atl) Non-Government Proof of Claims due by 9/12/2025. Status Conference to be held on 8/21/2025 at 11:00 AM at Courtroom 1203, Atlanta. (mks) |
07/08/2025 | 5 | Order Setting Deadlines for Debtor to Correct Filing Deficiencies (Non-Individual). Service by BNC. Statement of Financial Affairs due 7/18/2025. Schedule A/B, D, E/F, G, H due by 7/18/2025. Declaration Under Penalty of Perjury due by 7/18/2025. Summary of Assets and Liabilities due 7/18/2025. Atty Disclosure State. due 7/18/2025. Corporate Resolution due 7/18/2025. List of Equity Security Holders due 7/18/2025. Tax Return Date: 7/11/2025. Balance Sheet Date: 7/11/2025.Statement of Operations Due 7/11/2025Cash Flow Statement due 7/11/2025 (mks) |
07/07/2025 | 4 | Notice of Appointment of Chapter 11 Subchapter V Trustee Cameron M. McCord filed by Office of the U.S. Trustee. (Attachments: # 1 Verified Statement) (Iqbal, Adriano)Modified on 7/8/2025 (mks). |
07/07/2025 | 3 | Notice of Appearance Filed by Lindsay P. S. Kolba on behalf of United States Trustee. (Kolba, Lindsay) |
07/07/2025 | 2 | Notice of Appearance Filed by Jody Charles Campbell on behalf of HomeTrust Bank. (Campbell, Jody) |
07/04/2025 | Receipt of Initial Docs01: Voluntary Petition (Chapter 11)( 25-57545) [misc,4002aty] (1738.00) filing fee. Receipt Number A63528269. Fee Amount 1738.00 (re: Doc# 1) (U.S. Treasury) | |
07/04/2025 | 1 | Voluntary Petition (Chapter 11) for Non-Individual Subchapter V Filed by Paul Reece Marr of Paul Reece Marr, PC on behalf of A to Z Packaging Enterprises, Inc.. Chapter 11 Subchapter V Plan Due by 10/2/2025. (Marr, Paul) |