Kensington Village Apts, LLC and Avondale Homes 2, LLC
11
Lisa Ritchey Craig
03/21/2025
07/18/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2025 | 73 | Disclosure Statement for Joint Chapter 11 Plan of Liquidation filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (related document(s) [72]) (Powers, Caitlyn) |
07/18/2025 | 72 | Joint Chapter 11 Plan of Liquidation filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (Powers, Caitlyn) |
07/12/2025 | 71 | Certificate of Mailing by BNC of Order and Notice Notice Date 07/12/2025. (Admin.) |
07/10/2025 | 70 | Order and Notice of Rescheduled In-Person Evidentiary Hearing. Hearing to be held on 7/28/2025 at 10:00 AM in Courtroom 1204, Atlanta. Exhibits are due by July 22, 2025. Service by BNC. Entered on 7/10/2025. (related document(s) [8], [14], [60]) (cws) |
07/07/2025 | 69 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 filed by Caitlyn Powers on behalf of Kensington Village Apts, LLC. (Attachments: # (1) Exhibit May 2025 Bank Statements) (Powers, Caitlyn) |
07/03/2025 | 68 | Certificate of Service of Fourth Interim Order Authorizing Debtors to Use Cash Collateral and Granting Adequate Protection filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (related document(s) [67]) (Powers, Caitlyn) |
07/03/2025 | 67 | Fourth Interim Order Authorizing Debtors to Use Cash Collateral and Granting Adequate Protection. Final Hearing Hearing to be held on 7/15/2025 at 10:00 AM in Courtroom 1204, Atlanta. To be served by Debtor's Counsel. Entered on 7/3/2025. (related document(s) [8]) (mrw) |
07/03/2025 | 66 | Certificate of Service of Supplement to Application to Approve Employment of Debtor's Attorneys filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (related document(s) [65]) (Powers, Caitlyn) |
07/02/2025 | 65 | Notice of Filing Supplement to Application to Employ Debtor's Attorneys Filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (related document(s) [39], [41])(Powers, Caitlyn) |
06/24/2025 | 64 | Change of Address of InterSolutions for Notices filed by Caitlyn Powers on behalf of Kensington Village Apts, LLC. (Powers, Caitlyn) |