|
Assigned to: Judge James P. Smith Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Failure to File Information |
|
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] |
Date Filed | # | Docket Text |
---|---|---|
08/17/2015 | 23 | Docket 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) |
08/01/2015 | 22 | Docket 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) |
07/30/2015 | 21 | Docket 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) |
07/30/2015 | 20 | Docket 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) |
07/27/2015 | 19 | Docket 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) |
07/24/2015 | 18 | Docket 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) |
07/22/2015 | 17 | Docket 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) |
07/20/2015 | 16 | Docket 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) |
07/13/2015 | Docket Text Receipt of Chapter 11 Final Installment Filing Fee - $967.00 by TI. Receipt Number 100309. (Auto) (Entered: 07/13/2015) | |
07/12/2015 | 15 | Docket 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) |