1291 Britain Dr PCPRE, LLC d/b/a Britain Village
11
Lisa Ritchey Craig
05/05/2025
09/02/2025
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 |
---|---|---|
08/28/2025 | 54 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (Attachments: # 1 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) |
08/22/2025 | 53 | Notice of Hearing Filed by J. Hayden Kepner Jr. on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. Hearing to be held on 9/25/2025 at 10:30 AM in Courtroom 1204, Atlanta. (related document(s) 52)(Kepner, J.) |
08/22/2025 | 52 | Motion for entry of an Order pursuant to 11 U.S.C. 1121(d) extending the exclusive periods in which the debtor may filed and solicit acceptance of a chapter 11 plan filed by J. Hayden Kepner Jr. on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (Kepner, J.)Modified on 8/25/2025 (cws). |
07/23/2025 | 51 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (Attachments: # 1 Aged Receivables # 2 Balance Sheet # 3 P&L Statement # 4 Payables Aging # 5 Bank Statement # 6 Bank Statement # 7 Bank Statement) (Ray, Ashley) |
06/28/2025 | 50 | Certificate of Mailing by BNC of Order on Application for Admission Pro Hac Vice Notice Date 06/28/2025. (Admin.) (Entered: 06/29/2025) |
06/26/2025 | 49 | Order GRANTING Application for Admission Pro Hac Vice as to Elysa J. Chew. (Related Doc # 47) Service by BNC. Entered on 6/26/2025. (cws) |
06/24/2025 | 48 | Exhibits May Bank Statements filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (related document(s) 46) (Ray, Ashley) |
06/24/2025 | 47 | Application for Admission Pro Hac Vice, USDC receipt # 100020116, (Document is restricted and can only be viewed by Court staff.) filed by Elysa J. Chew on behalf of FEDERAL NATIONAL MORTGAGE ASSOCIATION (FANNIE MAE) . (hd) |
06/24/2025 | 46 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 filed by Ashley Reynolds Ray on behalf of 1291 Britain Dr PCPRE, LLC d/b/a Britain Village. (Attachments: # 1 Exhibit Balance Sheet # 2 Exhibit Statement of operations # 3 Exhibit Accounts receivable aging # 4 Exhibit Postpetition liabilities aging) (Ray, Ashley) |
06/22/2025 | 45 | Certificate of Mailing by BNC of Order on Motion to Approve Use of Cash Collateral Notice Date 06/22/2025. (Admin.) (Entered: 06/23/2025) |