Case number: 1:23-bk-60521 - Avalon Mobile Home Park Partnership LLLP - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Avalon Mobile Home Park Partnership LLLP

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Barbara Ellis-Monro

  • Filed

    10/25/2023

  • Last Filing

    01/21/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 23-60521-bem

Assigned to: Chief Judge Barbara Ellis-Monro
Chapter 11
Voluntary
Asset


Date filed:  10/25/2023
341 meeting:  11/27/2023
Deadline for filing claims:  10/24/2025
Deadline for filing claims (govt.):  10/24/2025

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

Latest Dockets

Date Filed#Docket Text
01/21/2026116Memorandum 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).
01/21/2026115Report 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).
01/15/2026114Objection 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)
01/13/2026113Chapter 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.)
01/12/2026112Ballot Accepting Plan filed by Louis G. McBryan on behalf of Michelle Ramirez. (McBryan, Louis)
12/18/2025111Certificate of Mailing by BNC of Order Approving Disclosure Statement Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/18/2025110Certificate of Mailing by BNC of Order Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/18/2025109Notice 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.)
12/18/2025108Certificate 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.)
12/17/2025107Certificate 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).