1291 Britain Dr PCPRE, LLC d/b/a Britain Village
11
Lisa Ritchey Craig
05/05/2025
10/03/2025
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 Email: jonathan.s.adams@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/03/2025 | 64 | Notice of Filing Cash Collateral Budget Through January 11, 2026 Filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 44)(Ray, Ashley) |
| 09/28/2025 | 63 | Certificate of Mailing by BNC of Order on Motion to Extend Time Notice Date 09/28/2025. (Admin.) (Entered: 09/29/2025) |
| 09/26/2025 | 62 | Consent Order Granting Motion For Entry Of An Order Pursuant To 11 U.S.C. § 1121(D) Extending The Exclusive Periods In Which The Debtor May File And Solicit Acceptance Of Chapter 11 Plan (Related Doc # 52) Service by BNC. Entered on 9/26/2025. Chapter 11 Plan due by 11/10/2025. Disclosure Statement due by 11/10/2025. (jlc) |
| 09/23/2025 | 61 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (Attachments: # 1 Supplemental Notes # 2 Aged Receivables # 3 Balance Sheet # 4 P&L Statement # 5 Payables Aging # 6 Bank Statement # 7 Bank Statement # 8 Bank Statement) (Ray, Ashley) |
| 09/18/2025 | 60 | Objection to Debtor's Motion to Extend the Exclusivity Period filed by Nathan L Garroway on behalf of FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE). (related document(s) 52) (Garroway, Nathan) |
| 09/08/2025 | 59 | Certificate of Service of Notice Requiring Filing of Proofs of Claim Including Requests for Payment of Administrative Expense Claims Under 11 U.S.C. § 503(b)(9) filed by J. Hayden Kepner Jr. on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 57) (Kepner, J.) |
| 09/06/2025 | 58 | Certificate of Mailing by BNC of Order and Notice Setting Last Day to File Claims Notice Date 09/06/2025. (Admin.) (Entered: 09/07/2025) |
| 09/05/2025 | 57 | Notice Requiring Filing of Proofs of Claim Including Requests for Payment of Administrative Expense Claims Under 11 U.S.C. § 503(b)(9) Filed by J. Hayden Kepner Jr. on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 55, 56)(Kepner, J.)Modified on 9/8/2025 (cws). |
| 09/04/2025 | 56 | Order Granting Motion (A) to Establish a Bar Date for Filing Proofs of Claim Including Requests for Payment of Administrative Expense Claims Under 11 U.S.C. § 503(b)(9); (B) for Approval of Bar Date Notice and Proof of Claim Form; and (C) for Approval of Other Procedures. Service by BNC Non-Government Proof of Claims due by 11/3/2025. Entered on 9/4/2025. (related document(s) 55) (cws) |
| 09/02/2025 | 55 | Motion (A) to Establish a Bar Date for Filing Proofs of Claim Including Requests for Payment of Administrative Expense Claims Under 11 U.S.C. § 503(b)(9); (B) for Approval of Bar Date Notice and Proof of Claim Form; and (C) for Approval of Other Procedures filed by J. Hayden Kepner Jr. on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (Kepner, J.)Modified on 9/3/2025 (cws). |