Kensington Village Apts, LLC and Avondale Homes 2, LLC
11
Lisa Ritchey Craig
03/21/2025
03/28/2025
Yes
v
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/27/2025 | 18 | Certificate of Mailing by BNC of Order and Notice Notice Date 03/27/2025. (Admin.) (Entered: 03/28/2025) |
03/27/2025 | 17 | Certificate 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) |
03/26/2025 | 16 | Certificate 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) |
03/26/2025 | 15 | Certificate of Mailing by BNC of Notice of Meeting of Creditors Notice Date 03/26/2025. (Admin.) (Entered: 03/27/2025) |
03/26/2025 | 14 | Preliminary 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). |
03/26/2025 | 13 | Notice of Appearance Filed by Bryan E. Bates on behalf of CAF Bridge Borrower AX, LLC. (Bates, Bryan) |
03/25/2025 | 12 | Order 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) |
03/24/2025 | 11 | Notice 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) |
03/24/2025 | 10 | Emergency 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) |
03/24/2025 | 9 | Emergency Motion for Joint Administration filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (Powers, Caitlyn) |