A to Z Packaging Enterprises, Inc.
11
Jeffery W. Cavender
07/04/2025
08/22/2025
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 |
---|---|---|
08/04/2025 | 39 | Final Order Authorizing Limited Use of Cash Collateral by Debtor in Possession and Providing Adequate Protection. (Related Doc # 7) Service by Debtor's Counsel. Entered on 8/4/2025. (cws) |
07/31/2025 | 38 | Certificate of Service of Notice of Chapter 11 Bankruptcy Case filed by Paul Reece Marr on behalf of A to Z Packaging Enterprises, Inc.. (related document(s) 6) (Marr, Paul) |
07/30/2025 | 37 | Notice of Appearance Filed by James Edward Mitchell on behalf of United States of America by and through the United States Small Business Administration. (Mitchell, James) |
07/29/2025 | 36 | Affidavit Regarding Verified Statement Of Sidney Abramowitz Pursuant To 11 U.S.C. § 1116(1)(B) Regarding No Cash Flow Statement filed by Paul Reece Marr on behalf of A to Z Packaging Enterprises, Inc.. (related document(s) 5, 21) (Marr, Paul) |
07/29/2025 | 35 | Small Business Statement of Operations 2025 year to Petition Date filed by Paul Reece Marr on behalf of A to Z Packaging Enterprises, Inc.. (Marr, Paul) |
07/29/2025 | 34 | Small Business Federal Income Tax Return 2023 filed by Paul Reece Marr on behalf of A to Z Packaging Enterprises, Inc.. (Marr, Paul) |
07/29/2025 | 33 | Small Business Balance Sheet as of July 4, 2025 filed by Paul Reece Marr on behalf of A to Z Packaging Enterprises, Inc.. (Marr, Paul) |
07/29/2025 | 32 | Corporate Resolution Statement Regarding Authority To Sign And File Petition filed by Paul Reece Marr on behalf of A to Z Packaging Enterprises, Inc.. (related document(s) 1) (Marr, Paul) |
07/29/2025 | Receipt of Amended List of Creditors (FEE)( 25-57545-jwc) [misc,952] ( 34.00) filing fee. Receipt Number A63667404. Fee Amount 34.00 (re: Doc# 31) (U.S. Treasury) | |
07/29/2025 | 31 | Declaration Under Penalty of Perjury for Non-Individual Debtor , Amended 20 Largest Unsecured Creditors , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Summary of Assets and Liabilities for Non-Individual Debtor , Statement of Financial Affairs for Non-Individuals, Amended List of Creditors (creditors added) Fee Amount $ 34,, Certificate of Service, List of equity security holders of filed by Paul Reece Marr on behalf of A to Z Packaging Enterprises, Inc.. (Marr, Paul)Modified on 7/30/2025 (cws). |