1291 Britain Dr PCPRE, LLC d/b/a Britain Village
11
Lisa Ritchey Craig
05/05/2025
03/23/2026
Yes
v
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset |
|
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 Alan Hinderleider
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, S.W. Atlanta, GA 30303 404-331-4464 Email: Alan.Hinderleider@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/23/2026 | 98 | Order Approving First Amended Disclosure Statement To Accompany First Amended Joint Plan Of Liquidation And Scheduling Hearing On Confirmation. Objections and Ballots due by 4/24/2026 Confirmation Hearing to be held on 5/5/2026 at 01:30 PM in Courtroom 1204, Atlanta. Entered on 3/23/2026. (related document(s) 94) (mrw) |
| 03/22/2026 | 97 | Certificate of Mailing by BNC of Order on Motion to Set Hearing Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026) |
| 03/20/2026 | 96 | Order GRANTING Solicitation Procedures and Form of Solicitation Materials. (Related Doc # 76) Service by BNC. Entered on 3/20/2026. (cws) |
| 03/19/2026 | 95 | Notice of Notice of Filing Blacklined Version of Debtors First Amended Disclosure Statement to Accompany Debtors First Amended Joint Plan of Liquidation Filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 91)(Ray, Ashley) |
| 03/19/2026 | 94 | First Amended Disclosure Statement to Accompany Debtors' First Amended Joint Plan of Liquidation filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 90, 91) (Ray, Ashley)Modified on 3/23/2026 (mrw). |
| 03/16/2026 | 93 | Debtor's Response in Opposition to Federal Mortgage Association's Motion to (I) Dismiss the Case, or (II) Modify the Automatic Stay filed by J. Hayden Kepner Jr. on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 85)(Kepner, J.)Modified on 3/17/2026 (cws). |
| 03/16/2026 | 92 | Notice of Filing Blacklined Versions of Debtors' First Amended Joint Plan of Liquidation and Disclosure Statement to Accompany Debtors' First Amended Joint Plan of Liquidation Filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 90, 91)(Ray, Ashley) |
| 03/16/2026 | 91 | Disclosure Statement to Accompany Debtors' First Amended Joint Plan of Liquidation filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 90) (Ray, Ashley) |
| 03/16/2026 | 90 | Debtors' First Amended Joint Plan of Liquidation filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 74) (Ray, Ashley)Modified on 3/17/2026 (cws). |
| 03/13/2026 | 89 | Exhibit list , Witness List filed by Alize Dasia Mitchell on behalf of FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE). (related document(s) 76, 85, 88) (Mitchell, Alize) |