Case number: 1:25-bk-53099 - Kensington Village Apts, LLC and Avondale Homes 2, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Kensington Village Apts, LLC and Avondale Homes 2, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Lisa Ritchey Craig

  • Filed

    03/21/2025

  • Last Filing

    03/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-53099-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 11
Voluntary
Asset

Date filed:  03/21/2025
341 meeting:  04/21/2025

Debtor

Kensington Village Apts, LLC

50 Chestnut Ridge Rd
#205
Montvale, NJ 07625
DE KALB-GA
Tax ID / EIN: 87-3995526

represented by
Caitlyn Powers

Rountree Leitman Klein & Geer, LLC
Century Plaza I, Suite 350
2987 Clairmont Road
Atlanta, GA 30329
404-941-8919
Email: cpowers@rlkglaw.com

JointAdmin Debtor

Avondale Homes 2, LLC

3465 Kensington Road
Decatur, GA 30032
Tax ID / EIN: 33-1885430

represented by
Caitlyn Powers

(See above for address)

JointAdmin Debtor

Avondale Homes, LLC

3465 Kensington Road
Decatur, GA 30032
Tax ID / EIN: 33-1466453

represented by
Caitlyn Powers

(See above for address)

U.S. Trustee

United States Trustee

362 Richard Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4437
represented by
Jonathan S. Adams

Office of the United States Trustee
362 Richard B Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4438
Email: jonathan.s.adams@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/27/202518Certificate of Mailing by BNC of Order and Notice Notice Date 03/27/2025. (Admin.) (Entered: 03/28/2025)
03/27/202517Certificate of Service of First Day Pleadings filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (related document(s) 6, 7, 8, 9, 10, 11, 12) (Powers, Caitlyn)
03/26/202516Certificate of Mailing by BNC of Order on Deadlines to Correct New Case Deficiency - Non-Individual. Notice Date 03/26/2025. (Admin.) (Entered: 03/27/2025)
03/26/202515Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 03/26/2025. (Admin.) (Entered: 03/27/2025)
03/26/202514Preliminary Omnibus Objection to Debtors Emergency First Day Motions filed by Bryan E. Bates on behalf of CAF Bridge Borrower AX, LLC. (Attachments: # 1 Exhibit A -- Verified Complaint to Enforce Promissory Note, for Judicial Foreclosure, and to Appoint a Receiver) (related document(s) 7, 8) (Bates, Bryan)Modified on 3/27/2025 (cws).
03/26/202513Notice of Appearance Filed by Bryan E. Bates on behalf of CAF Bridge Borrower AX, LLC. (Bates, Bryan)
03/25/202512Order and Notice of Expedited Hearings. Service by BNC. Hearing to be held on 3/27/2025 at 10:45 AM in Courtroom 1204, Atlanta. [Review order for virtual hearing information.] Entered on 3/25/2025. (related document(s) 6, 7, 8, 9) (cdl)
03/24/202511Notice of Filing First Day Declaration Filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (related document(s) [6], [7], [8], [9], [10])(Powers, Caitlyn)
03/24/202510Emergency Motion to Set Hearing on First Day Motions filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (related document(s) [6], [7], [8], [9]) (Powers, Caitlyn)
03/24/20259Emergency Motion for Joint Administration filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (Powers, Caitlyn)