Kensington Village Apts, LLC and Avondale Homes 2, LLC
11
Lisa Ritchey Craig
03/21/2025
09/02/2025
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 |
---|---|---|
09/02/2025 | 101 | Notice 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) |
08/31/2025 | 100 | Certificate of Mailing by BNC of Order and Notice Notice Date 08/31/2025. (Admin.) |
08/29/2025 | 99 | Certificate of Mailing by BNC of Order on Mediation Notice Date 08/29/2025. (Admin.) |
08/29/2025 | 98 | Certificate 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) |
08/29/2025 | 97 | Consent 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) |
08/27/2025 | 96 | Chapter 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) |
08/27/2025 | 95 | Order Authorizing and Directing Mediation. (Related Doc # [94]) Service by BNC. Entered on 8/27/2025. (cws) |
08/27/2025 | 94 | Joint Motion for Mediation filed by Caitlyn Powers on behalf of Avondale Homes 2, LLC, Avondale Homes, LLC, Kensington Village Apts, LLC. (Powers, Caitlyn) |
08/18/2025 | Notice 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) | |
08/15/2025 | 93 | Certificate 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) |