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

    10/08/2025

  • 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
Deadline for filing claims:  06/09/2025
Deadline for filing claims (govt.):  09/17/2025

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

Latest Dockets

Date Filed#Docket Text
10/08/2025125Chapter 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)
10/08/2025124Chapter 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)
10/08/2025123Chapter 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)
10/08/2025122Chapter 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)
10/04/2025121Certificate of Mailing by BNC of Order on Motion to Approve Use of Cash Collateral Notice Date 10/04/2025. (Admin.)
10/04/2025120Certificate of Mailing by BNC of Order on Motion to Dismiss Case Notice Date 10/04/2025. (Admin.)
10/03/2025119Certificate of Mailing by BNC of Order on Motion to Approve Compromise Notice Date 10/03/2025. (Admin.)
10/01/2025118Consent Order Dismissing Bankruptcy Cases. (Related Doc # [76]) Service by BNC. Entered on 10/1/2025. (cdl)
10/01/2025117Seventh Interim Order Authorizing Debtors to Use Cash Collateral and Granting Adequate Protection (Related Doc # [8]) Service by BNC. Entered on 10/1/2025. (cdl)
10/01/2025116Consent 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)