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

    03/23/2026

  • 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
Deadline for filing claims:  11/03/2025

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

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

Latest Dockets

Date Filed#Docket Text
03/23/202698Order 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)
03/22/202697Certificate of Mailing by BNC of Order on Motion to Set Hearing Notice Date 03/22/2026. (Admin.) (Entered: 03/23/2026)
03/20/202696Order GRANTING Solicitation Procedures and Form of Solicitation Materials. (Related Doc # 76) Service by BNC. Entered on 3/20/2026. (cws)
03/19/202695Notice 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)
03/19/202694First 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).
03/16/202693Debtor'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).
03/16/202692Notice 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)
03/16/202691Disclosure 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)
03/16/202690Debtors' 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).
03/13/202689Exhibit 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)