Case number: 1:25-bk-53099 - Kensington Village Apts, LLC and Avondale Homes 2, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Kensington Village Apts, LLC and Avondale Homes 2, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Lisa Ritchey Craig

  • Filed

    03/21/2025

  • Last Filing

    09/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMIN, LEAD



U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-53099-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 11
Voluntary
Asset


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

Debtor

Kensington Village Apts, LLC

50 Chestnut Ridge Rd
#205
Montvale, NJ 07625
DE KALB-GA
Tax ID / EIN: 87-3995526

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

JointAdmin Debtor

Avondale Homes 2, LLC

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

represented by
Caitlyn Powers

(See above for address)

JointAdmin Debtor

Avondale Homes, LLC

50 Chestnut Ridge Rd., #205
Montvale, NJ 07645
Tax ID / EIN: 33-1466453

represented by
Caitlyn Powers

(See above for address)

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
09/02/2025101Notice of Filing Report of Actual Expenses for the Period of August 11, 2025 to September 1, 2025 Filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (Powers, Caitlyn)
08/31/2025100Certificate of Mailing by BNC of Order and Notice Notice Date 08/31/2025. (Admin.)
08/29/202599Certificate of Mailing by BNC of Order on Mediation Notice Date 08/29/2025. (Admin.)
08/29/202598Certificate of Service of Consent Order and Notice of In-Person Evidentiary Hearing filed by Doroteya Wozniak on behalf of CAF Bridge Borrower AX, LLC. (related document(s) [97]) (Wozniak, Doroteya)
08/29/202597Consent Order And Notice Of In-Person Evidentiary Hearing. Service by BNC. Hearing to be held on 9/8/2025 at 09:30 AM in Courtroom 1204, Atlanta. Entered on 8/29/2025. (related document(s) [76]) (jlc)
08/27/202596Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (Attachments: # (1) Exhibit July 2025 Statements) (Powers, Caitlyn)
08/27/202595Order Authorizing and Directing Mediation. (Related Doc # [94]) Service by BNC. Entered on 8/27/2025. (cws)
08/27/202594Joint Motion for Mediation filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (Powers, Caitlyn)
08/18/2025Notice that the Emergency Motion to Compel CAF Bridge Borrower AX, LLC to Respond to Written Discovery and to Produce Documents and for continuance of August 18, 2025 Hearings filed by Caitlyn Powers is incorrect or deficient in the following manner: Missing Certificate of Service, (related document(s) [90]) (cws)
08/15/202593Certificate of Service of Order Approving Application to Employ Maven Appraisals, Inc. as Appraiser for Debtors filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (related document(s) [89]) (Powers, Caitlyn)