Case number: 1:25-bk-53098 - Avondale Homes 2, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Avondale Homes 2, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Lisa Ritchey Craig

  • Filed

    03/21/2025

  • Last Filing

    10/08/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMIN



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-53098-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 11
Voluntary
Asset


Date filed:  03/21/2025
341 meeting:  04/21/2025

Debtor

Avondale Homes 2, LLC

50 Chestnut Ridge Rd
#205
Montvale, NJ 07645
DE KALB-GA
Tax ID / EIN: 33-1885430

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

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

Latest Dockets

Date Filed#Docket Text
10/08/202528Chapter 11 Monthly Operating Report for the Month Ending: 10/01/2025 filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC. (Powers, Caitlyn)
10/08/202527Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC. (Powers, Caitlyn)
10/08/202526Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC. (Powers, Caitlyn)
10/08/202525Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC. (Powers, Caitlyn)
10/02/202524Proceedings Memorandum - Consent Order Dismissing Bankruptcy Cases entered in Lead Case Kensington Village Apts LLC, Case No. 25-53099-LRC see Doc 118. (cdl)
07/28/202523Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC. (Powers, Caitlyn)
07/07/202522Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC. (Powers, Caitlyn)
06/24/202521Change of Address of InterSolutions for Notices filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC. (Powers, Caitlyn)
06/06/202520Chapter 11 Monthly Operating Report for Case Number 25-53098-LRC for the Month Ending: 04/30/2025 filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC. (Powers, Caitlyn)
06/06/202519Chapter 11 Monthly Operating Report for Case Number 25-53098-LRC for the Month Ending: 03/31/2025 filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC. (Powers, Caitlyn)