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

    01/29/2026

  • 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
01/29/2026RESET FROM 1/29/26 -- Hearing to be held on 3/17/2026 at 01:30 PM in Courtroom 1204, Atlanta. (related document(s) 75) (cdl)
01/22/202683Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (Attachments: # 1 P&L Statement # 2 Balance Sheet # 3 Aged Receivables # 4 Payables Aging # 5 Bank Statement # 6 Bank Statement # 7 Bank Statement # 8 Supplemental Notes) (Ray, Ashley)
01/20/202682Objection to the Debtors' Joint Plan of Liquidation and Disclosure Statement filed by Nathan L Garroway on behalf of FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE). (related document(s) 74, 75) (Garroway, Nathan)
01/12/202681Notice of Filing Cash Collateral Budget Through April 12, 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)
01/09/202680Notice of Appearance Filed by Alan Hinderleider on behalf of United States Trustee. (Hinderleider, Alan)
12/29/202579Certificate of Service of Order and Notice of Hearing filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 78) (Ray, Ashley)
12/29/202578Order and Notice of Hearing on Debtors' Motion for an Order Approving Disclosure Statement, Solicitation Procedures, and Form of Solicitation Materials. Service by Counsel for Debtor. Hearing to be held on 1/29/2026 at 01:30 PM in Courtroom 1204, Atlanta. Entered on 12/29/2025. (related document(s) 75, 76) (cws)
12/22/202577Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (Attachments: # 1 P&L Statement # 2 Balance Sheet # 3 Aged Receivables # 4 Payables Aging # 5 Supplemental Notes # 6 Bank Statement # 7 Bank Statement # 8 Bank Statement) (Ray, Ashley)
12/18/202576Motion to Set Hearing on Motion for Order Approving Disclosure Statement, Solicitation Procedures, and Form of Solicitation Materials filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 74, 75) (Ray, Ashley)
12/15/202575Disclosure Statement filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 74) (Ray, Ashley)