Georgia Middle Bankruptcy Court

Case number: 3:15-bk-30702 - CPS Partners Unlimited, LLC - Georgia Middle Bankruptcy Court

Case Information
Case title
CPS Partners Unlimited, LLC
Chapter
11
Judge
James P. Smith
Filed
07/07/2015
Asset
Yes
Vol
v
Docket Header

DISMISSED, ProSe, CLOSED




U.S. Bankruptcy Court
Middle District of Georgia (Athens)
Bankruptcy Petition #: 15-30702

Assigned to: Judge James P. Smith
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Failure to File Information
Date filed:  07/07/2015
Date terminated:  08/17/2015
Debtor dismissed:  07/30/2015
341 meeting:  08/04/2015

Debtor

CPS Partners Unlimited, LLC

PO Box 259
Jersey, GA 30018
WALTON-GA
404-597-8967
Tax ID / EIN: 58-2666432

represented by
CPS Partners Unlimited, LLC

PRO SE



U.S. Trustee

U.S. Trustee - MAC

440 Martin Luther King Jr. Boulevard
Suite 302
Macon, GA 31201
478-752-3544
represented by
Elizabeth A. Hardy

Office of U.S. Trustee
440 Martin Luther King Jr. Blvd
Suite 302
Macon, GA 31201
478-752-3544
Fax : (478) 752-3549
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/17/201523Docket Text
FINAL DECREE. The estate of the above-named debtor(s) has been fully administered. IT IS ORDERED THAT: the current and any former case or interim trustee is discharged as trustee of the above-named debtor and the bond is cancelled; the case of the above-named debtor(s) is closed. THIS IS A TEXT ONLY ORDER. (Kennell, E.) (Entered: 08/17/2015)
08/01/201522Docket Text
BNC Certificate of Mailing (related document(s) 20Dismissing Case for Failure to File Documents). No. of Notices: 3. Notice Date 08/01/2015. (Admin.) (Entered: 08/02/2015)
07/30/201521Docket Text
BNC Certificate of Mailing (related document(s) 19Order on Motion to Extend Deadline to File Schedules). No. of Notices: 0. Notice Date 07/30/2015. (Admin.) (Entered: 07/31/2015)
07/30/201520Docket Text
Order Dismissing Case for Failure to File Documents . Court to followup on Final Report or closing:8/13/2015. Signed on 7/30/2015 (Kennell, E.) (Entered: 07/30/2015)
07/27/201519Docket Text
Order Granting Motion To Extend Deadline to File Schedules or Provide Required Information (Related Doc # 16) Signed on 7/27/2015. Deadline to file deficient filings extended to 7/28/2015. (Kennell, E.) (Entered: 07/28/2015)
07/24/201518Docket Text
Amended Document to serve US Trustee filed by Debtor CPS Partners Unlimited, LLC (related document(s) 16Motion to Extend Deadline to File Schedules) (Kennell, E.) (Entered: 07/24/2015)
07/22/201517Docket Text
Corporation Letter by Clerk to Ms. Dana Sorrow, Managing Member, CPS Partners Unlimited, LLC (related document(s) 1Voluntary Petition (Chapter 11) filed by Debtor CPS Partners Unlimited, LLC). (Waite, T.) (Entered: 07/22/2015)
07/20/201516Docket Text
Motion to Extend Deadline to File Schedules or Provide Required Information filed by Debtor CPS Partners Unlimited, LLC (Irby, T.) (Entered: 07/21/2015)
07/13/2015Docket Text
Receipt of Chapter 11 Final Installment Filing Fee - $967.00 by TI. Receipt Number 100309. (Auto) (Entered: 07/13/2015)
07/12/201515Docket Text
BNC Certificate of Mailing (related document(s) 8Notice to Pro Se Debtor). No. of Notices: 1. Notice Date 07/12/2015. (Admin.) (Entered: 07/13/2015)