Avalon Mobile Home Park Partnership LLLP
11
Barbara Ellis-Monro
10/25/2023
01/21/2026
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 David S. Weidenbaum
Office of the U.S. Trustee 362 Richard B. Russell Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 Email: david.s.weidenbaum@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/21/2026 | 116 | Memorandum of Law in Support of Confirmation of First Amended Plan of Reorganization filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (related document(s) 100) (Kepner, J.)Modified on 1/22/2026 (jlc). |
| 01/21/2026 | 115 | Report and Certification of Balloting filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (Kepner, J.)Modified on 1/22/2026 (jlc). |
| 01/15/2026 | 114 | Objection Limited Objection of Auto-Owners, Inc. to Confirmation of Debtors Amended Plan of Reorganization filed by Mark Duedall on behalf of Auto-Owners, Inc.. (related document(s) 100) (Duedall, Mark) |
| 01/13/2026 | 113 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (Kepner, J.) |
| 01/12/2026 | 112 | Ballot Accepting Plan filed by Louis G. McBryan on behalf of Michelle Ramirez. (McBryan, Louis) |
| 12/18/2025 | 111 | Certificate of Mailing by BNC of Order Approving Disclosure Statement Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025) |
| 12/18/2025 | 110 | Certificate of Mailing by BNC of Order Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025) |
| 12/18/2025 | 109 | Notice of Filing Redlined Pages Showing Non-Substantive Changes to the Debtor's Amended Plan and Disclosure Statement Filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (related document(s) 100)(Kepner, J.) |
| 12/18/2025 | 108 | Certificate of Service of Amended Plan, Disclosure Statement and Order filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (related document(s) 100, 104) (Kepner, J.) |
| 12/17/2025 | 107 | Certificate of Service of Solicitation Letter, Class 4 Ballot, Debtors Amended Plan or Reorganization, Disclosure Statement to Accompany Debtors Amended Plan or Reorganization, and Order Approving Disclosure Statement filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (related document(s) 100, 104) (Kepner, J.)Modified on 12/18/2025 (jlc).Modified on 12/18/2025 (jlc). |