Avalon Mobile Home Park Partnership LLLP
11
Barbara Ellis-Monro
10/25/2023
12/02/2025
Yes
v
Assigned to: Chief Judge Barbara Ellis-Monro Chapter 11 Voluntary Asset |
|
Debtor Avalon Mobile Home Park Partnership LLLP
Kathryn C. Taylor 231 Yam Gandy Road Savannah, GA 31411 CLAYTON-GA Tax ID / EIN: 22-3886693 |
represented by |
J. Hayden Kepner, Jr.
Scroggins, Williamson & Ray, P.C. Ste 230 4401 Northside Parkway Atlanta, GA 30327 404-893-3880 Email: hkepner@swlawfirm.com J. Robert Williamson
Scroggins, Williamson & Ray, P.C. Suite 230 4401 Northside Parkway Atlanta, GA 30327 404-893-3880 Email: rwilliamson@swlawfirm.com |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
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 |
|---|---|---|
| 12/02/2025 | 99 | Hearing held and Continued to be held on 12/16/2025 at 11:00 AM in Courtroom 1402, Atlanta. (related document(s) 94 ) (csh) |
| 12/01/2025 | 98 | Notice of Filing Exhibit "A" to Debtor's Plan of Reorganization Filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (related document(s) 93)(Kepner, J.) |
| 11/10/2025 | 97 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (Kepner, J.) |
| 11/06/2025 | 96 | Certificate of Service of Notice of Hearing filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (related document(s) 95) (Kepner, J.) |
| 11/06/2025 | 95 | Notice of Hearing on Debtor's Motion for an Order Approving Disclosure Statement, Solicitation Procedures, and Form of Solicitation Materials Filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. Hearing to be held on 12/2/2025 at 11:00 AM in Courtroom 1402, Atlanta. (related document(s) 92, 94)(Kepner, J.)Modified on 11/6/2025 (mrd). |
| 11/05/2025 | 94 | Motion for an Order Approving Disclosure Statement, Solicitation Procedures, and Form of Solicitation Materials filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (related document(s) 92, 93) (Kepner, J.)Modified on 11/6/2025 (mrd). |
| 11/05/2025 | 93 | Chapter 11 Plan Debtor's Plan of Reorganization filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (Kepner, J.) |
| 11/05/2025 | 92 | Disclosure Statement to Accompany Debtor's Plan of Reorganization filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (Kepner, J.) |
| 10/15/2025 | 91 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (Kepner, J.) |
| 09/19/2025 | 90 | Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 09/19/2025. (Admin.) (Entered: 09/20/2025) |