Case number: 1:25-bk-54940 - 1291 Britain Dr PCPRE, LLC d/b/a Britain Village - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    1291 Britain Dr PCPRE, LLC d/b/a Britain Village

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Lisa Ritchey Craig

  • Filed

    05/05/2025

  • Last Filing

    05/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Northern District of Georgia (Atlanta)
Bankruptcy Petition #: 25-54940-lrc

Assigned to: Judge Lisa Ritchey Craig
Chapter 11
Voluntary
Asset


Date filed:  05/05/2025
341 meeting:  06/05/2025

Debtor

1291 Britain Dr PCPRE, LLC d/b/a Britain Village

12945 Seminole Blvd., A200
Largo, FL 33778
GWINNETT-GA
Tax ID / EIN: 85-3304799

represented by
J. Hayden Kepner, Jr.

Scroggins, Williamson & Ray, P.C.
Ste 230
4401 Northside Parkway
Atlanta, GA 30327
404-893-3880
Email: hkepner@swlawfirm.com

Ashley Reynolds Ray

Scroggins, Williamson & Ray, P.C.
Suite 230
4401 Northside Parkway
Atlanta, GA 30327
404-893-3880
Email: aray@swlawfirm.com

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
05/28/202538Certificate of Service of Notice of Chapter 11 Bankruptcy Case filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 4) (Ray, Ashley)
05/27/202537Receipt of Amended List of Creditors (FEE)( 25-54940-lrc) [misc,952] ( 34.00) filing fee. Receipt Number NONE. Fee Amount 34.00 (re: Doc# 34) (law)
05/23/202536Receipt of Payment of Fees on P-Amended List of Creditors (FEE)( 25-54940-lrc) [misc,954] ( 34.00) filing fee. Receipt Number A63281784. Fee Amount 34.00 (re: Doc# ) (law). Related document(s) 34 Modified on 5/27/2025 (law). (Entered: 05/27/2025)
05/23/202535Certificate of Mailing by BNC of Order on Application to Extend Time to File Schedules Notice Date 05/23/2025. (Admin.) (Entered: 05/24/2025)
05/23/2025Payment of Fees on P-Amended List of Creditors (FEE) Filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 34) (Ray, Ashley)
05/23/202534Amended List of Creditors (creditors added by upload) Fee Amount $ 34,, Attorney Disclosure Statement , Declaration Under Penalty of Perjury for Non-Individual Debtor , Equity Security Holders , Schedule A/B , Schedule D , Schedule E/F , Schedule G , Schedule H , Statement of Financial Affairs for non-individuals, Summary of Assets and Liabilities for Non-Individual Debtor filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (Ray, Ashley)Modified on 5/27/2025 (cws).
05/21/202533Order GRANTING Debtor's Motion for Additional Time to File Schedules and Statement of Financial Affairs. (Related Doc # 32) Service by BNC. Entered on 5/21/2025. Schedule(s) due by 5/23/2025, (cws)
05/19/202532Debtor's Motion for additional time to file schedules and statement of financial affairs filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (Ray, Ashley)Modified on 5/20/2025 (cws).
05/16/202531Certificate of Mailing by BNC of Order and Notice Notice Date 05/16/2025. (Admin.) (Entered: 05/17/2025)
05/16/202530Certificate of Mailing by BNC of Order on Motion to Authorize Use of Existing Bank Accounts Notice Date 05/16/2025. (Admin.) (Entered: 05/17/2025)