Kensington Village Apts, LLC and Avondale Homes 2, LLC
11
Lisa Ritchey Craig
03/21/2025
10/08/2025
Yes
v
| JNTADMIN, LEAD |
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset |
|
Debtor Kensington Village Apts, LLC
50 Chestnut Ridge Rd #205 Montvale, NJ 07625 DE KALB-GA Tax ID / EIN: 87-3995526 |
represented by |
David S. Klein
Rountree Leitman Klein & Geer, LLC Century Plaza I 2987 Clairmont Road, Suite 350 Atlanta, GA 30329 404-584-1238 Email: dklein@rlkglaw.com 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 |
David S. Klein
(See above for address) 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 |
David S. Klein
(See above for address) 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/08/2025 | 125 | Chapter 11 Monthly Operating Report for the Month Ending: 10/01/2025 filed by Caitlyn Powers on behalf of Kensington Village Apts, LLC. (Attachments: # (1) Exhibit October 1 Statements) (Powers, Caitlyn) |
| 10/08/2025 | 124 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 filed by Caitlyn Powers on behalf of Kensington Village Apts, LLC. (Attachments: # (1) Exhibit September 2025 Bank Statements) (Powers, Caitlyn) |
| 10/08/2025 | 123 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Caitlyn Powers on behalf of Kensington Village Apts, LLC. (Attachments: # (1) Exhibit August 2025 Bank Statements) (Powers, Caitlyn) |
| 10/08/2025 | 122 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 filed by Caitlyn Powers on behalf of Kensington Village Apts, LLC. (Attachments: # (1) Exhibit July 2025 Bank Statements) (Powers, Caitlyn) |
| 10/04/2025 | 121 | Certificate of Mailing by BNC of Order on Motion to Approve Use of Cash Collateral Notice Date 10/04/2025. (Admin.) |
| 10/04/2025 | 120 | Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 10/04/2025. (Admin.) |
| 10/03/2025 | 119 | Certificate of Mailing by BNC of Order on Motion to Approve Compromise Notice Date 10/03/2025. (Admin.) |
| 10/01/2025 | 118 | Consent Order Dismissing Bankruptcy Cases. (Related Doc # [76]) Service by BNC. Entered on 10/1/2025. (cdl) |
| 10/01/2025 | 117 | Seventh Interim Order Authorizing Debtors to Use Cash Collateral and Granting Adequate Protection (Related Doc # [8]) Service by BNC. Entered on 10/1/2025. (cdl) |
| 10/01/2025 | 116 | Consent Order GRANTING Compromise and Settlement Under Rule 9019 of The Federal Rules of Bankruptcy Procedure. (Related Doc # [106]) Service by BNC. Entered on 10/1/2025. (cws) |