Avalon Mobile Home Park Partnership LLLP
11
Barbara Ellis-Monro
10/25/2023
04/17/2026
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 |
|---|---|---|
| 04/16/2026 | 139 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (Kepner, J.) |
| 04/14/2026 | 138 | DUPLICATE ORDER SEE DOCUMENT 137 Order GRANTING Application for Final Decree (Related Doc 136) Entered on 4/14/2026. (jwc)Modified on 4/14/2026 (jwc). |
| 04/14/2026 | 137 | Order GRANTING Application for Final Decree (Related Doc 136) Entered on 4/14/2026. (jwc)Modified on 4/14/2026 (jwc). |
| 04/02/2026 | 136 | Final Report of Substantial Consummation and Request for Final Decree filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (Kepner, J.)Modified on 4/6/2026 (cws). |
| 03/31/2026 | 135 | Certificate of Service of Orders filed by J. Hayden Kepner Jr. on behalf of Avalon Mobile Home Park Partnership LLLP. (related document(s) 130, 131, 132, 133, 134) (Kepner, J.) |
| 03/31/2026 | 134 | Order On Second and Final Application of Scroggins, Williamson & Ray, P.C. For Compensation and Reimbursement of Expenses, for J. Hayden Kepner, fees awarded: $119530.00, expenses awarded: $899.12 for the period from July 1, 2024 through February 24, 2026. (Related Doc # 127) To be served by Counsel. Entered on 3/31/2026. (mrw) |
| 03/31/2026 | 133 | Order On First and Final Application of Downey & Cleveland, LLP for Compensation and Reimbursement of Expenses, for G. Lee Welborn, fees awarded: $42696.00, expenses awarded: $4762.36 for the period from December 11, 2023 through December 30, 2025. (Related Doc # 126) To be served by Counsel. Entered on 3/31/2026. (mrw) |
| 03/31/2026 | 132 | Order On First And Final Application Of Robbins Alloy Belinfante Littlefield, LLC For Compensation And Reimbursement Of Expenses for Josh Belinfante, fees awarded: $35801.17 for the period from July 8, 2024 through December 1, 2025. (Related Doc # 125) To be served by Counsel. Entered on 3/31/2026. (mrw) |
| 03/31/2026 | 131 | Order On First and Final Application of Kendall Law Group, LLC for Compensation and Reimbursement of Expenses for Michael C. Kendall, fees awarded: $11925.00, for the period from October 26, 2023 through August 26, 2025. (Related Doc # 123) To be served by Counsel. Entered on 3/31/2026. (mrw) |
| 03/31/2026 | 130 | Order On First and Final Application of Dykema Gossett, PLLC for Compensation and Reimbursement of Expenses, Dykema Gossett, PLLC, fees awarded: $157472.50, for the period from August 7, 2023 through August 26, 2025. (Related Doc 122) To be served by Counsel. Entered on 3/31/2026. (mrw)Modified on 3/31/2026 (mrw). |