1291 Britain Dr PCPRE, LLC d/b/a Britain Village
11
Lisa Ritchey Craig
05/05/2025
01/29/2026
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 |
|---|---|---|
| 01/29/2026 | RESET 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) | |
| 01/22/2026 | 83 | Chapter 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) |
| 01/20/2026 | 82 | Objection 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) |
| 01/12/2026 | 81 | Notice 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) |
| 01/09/2026 | 80 | Notice of Appearance Filed by Alan Hinderleider on behalf of United States Trustee. (Hinderleider, Alan) |
| 12/29/2025 | 79 | Certificate 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) |
| 12/29/2025 | 78 | Order 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) |
| 12/22/2025 | 77 | Chapter 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) |
| 12/18/2025 | 76 | Motion 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) |
| 12/15/2025 | 75 | Disclosure 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) |