215 Paper Mill Rd PCPRE, LLC d/b/a The Carolina
11
Lisa Ritchey Craig
05/05/2025
01/30/2026
Yes
v
Assigned to: Judge Lisa Ritchey Craig Chapter 11 Voluntary Asset |
|
Debtor 215 Paper Mill Rd PCPRE, LLC d/b/a The Carolina
12945 Seminole Blvd, A200 Largo, FL 33778 GWINNETT-GA Tax ID / EIN: 85-3323494 |
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 |
|---|---|---|
| 01/30/2026 | 87 | Certificate of Mailing by BNC of Order Notice Date 01/30/2026. (Admin.) (Entered: 01/31/2026) |
| 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) 76) (cdl) | |
| 01/28/2026 | 86 | Order: IT IS ORDERED that the Motion is DENIED without prejudice to the rightof GMC Blue Service to file an appropriate motion or objection with the assistance of counsel. Service by BNC. Entered on 1/28/2026. (related document(s) 85) (cws) |
| 01/23/2026 | 85 | Objection to Plan and Request to attend hearing virtually. filed by GMC Blue Service . (related document(s) 75, 76, 79) (klt) (Entered: 01/26/2026) |
| 01/22/2026 | 84 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Ashley Reynolds Ray on behalf of 215 Paper Mill Rd PCPRE, LLC d/b/a The Carolina. (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 | 83 | 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) 75, 76) (Garroway, Nathan) |
| 01/12/2026 | 82 | Notice of Filing Cash Collateral Budget Through April 12, 2026 Filed by Ashley Reynolds Ray on behalf of 215 Paper Mill Rd PCPRE, LLC d/b/a The Carolina. (related document(s) 45)(Ray, Ashley) |
| 01/09/2026 | 81 | Notice of Appearance Filed by Alan Hinderleider on behalf of United States Trustee. (Hinderleider, Alan) |
| 12/29/2025 | 80 | Certificate of Service of Order and Notice of Hearing filed by Ashley Reynolds Ray on behalf of 215 Paper Mill Rd PCPRE, LLC d/b/a The Carolina. (related document(s) 79) (Ray, Ashley) |
| 12/29/2025 | 79 | 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 Debtors. Hearing to be held on 1/29/2026 at 01:30 PM in Courtroom 1204, Atlanta. Hearing to be held on 1/29/2026 at 01:30 PM in Courtroom 1204, Atlanta. Entered on 12/29/2025. (related document(s) 76, 77) (cws) |