Case number: 3:24-bk-10446 - Admirable Havens, LLC - Georgia Northern Bankruptcy Court

Case Information
  • Case title

    Admirable Havens, LLC

  • Court

    Georgia Northern (ganbke)

  • Chapter

    11

  • Judge

    Paul Baisier

  • Filed

    04/01/2024

  • Last Filing

    06/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Northern District of Georgia (Newnan)
Bankruptcy Petition #: 24-10446-pmb

Assigned to: Judge Paul Baisier
Chapter 11
Voluntary
Asset


Date filed:  04/01/2024
341 meeting:  04/26/2024
Deadline for filing claims:  06/10/2024

Debtor

Admirable Havens, LLC

210 Wyonia Way
Fayetteville, GA 30215
FAYETTE-GA
Tax ID / EIN: 82-2355433

represented by
Elizabeth Ann Childers

Rountree Leitman Klein & Geer, LLC
Century Plaza I, Suite 350
2987 Clairmont Rd.
Atlanta, GA 30329
404-990-3290
Fax : 404-704-0246
Email: echilders@rlkglaw.com

Will B. Geer

Rountree Leitman Klein & Geer LLC
Century Plaza I
2987 Clairmont Road, Suite 350
Atlanta, GA 30329
404-584-1238
Email: wgeer@rlkglaw.com

Brian K. Jordan

Aldridge Pite, LLP
Six Piedmont Center, Ste 700
3525 Piedmont Road, N.E.
Atlanta, GA 30305
404-994-7600
Email: bkecfinbox@aldridgepite.com

William A. Rountree

Rountree Leitman Klein & Geer, LLC
Century Plaza I, Suite 350
2987 Clairmont Road
Atlanta, GA 30329
404-584-1238
Email: wrountree@rlkglaw.com

Trustee

John T. Whaley

Chapter 11 Subchapter V Trustee
John T. Whaley, CPA
P.O. Box 76362
Atlanta, GA 30358
404.946.5272

 
 
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

Adriano Omar Iqbal

Office of the United States Trustee
362 Richard B. Russell Federal Building
75 Ted Turner Drive, SW
Atlanta, GA 30303
404-331-4488
Email: adriano.o.iqbal@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/12/202588Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 06/11/2025. (Admin.)
06/09/202587Consent Order DENYING Motion for Relief from Stay of U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF ACQUISITION TRUST . (Related Doc [62]) Service by BNC.. Entered on 6/9/2025. (acj)
06/06/202586Certificate of Consent to Withdrawal filed by Craig A. Cooper on behalf of Cross Creek Condominium Association, Inc. (Cooper, Craig)
06/02/202585Monthly Operating Report for Filing Period: 04/01/2025 through 04/30/2024 filed by Elizabeth Ann Childers on behalf of Admirable Havens, LLC. (Childers, Elizabeth)
06/02/202584Monthly Operating Report for Filing Period: 03/01/2025 through 03/31/2025 filed by Elizabeth Ann Childers on behalf of Admirable Havens, LLC. (Childers, Elizabeth)
05/14/202583Notice of Appearance Filed by Elizabeth F. Taylor on behalf of Cross Creek Condominium Association, Inc. (Taylor, Elizabeth)
05/06/2025For Calendaring Purposes--- Hearing to be held on 7/16/2025 at 10:00 AM in Courtroom, 2nd floor, Newnan. (related document(s) 62) (sfw)
05/06/202582Notice of Hearing Filed by Brian K. Jordan on behalf of Admirable Havens, LLC. Hearing to be held on 7/16/2025 at 010:00 AM in Courtroom, 2nd floor, Newnan. (related document(s) 62)(Jordan, Brian)--- Corrected the hearing date ---Modified on 5/6/2025 (sfw).Modified on 5/7/2025 (acj).
04/23/2025Rescheduled Hearing to be held on 6/18/2025 at 10:20 AM in Courtroom, 2nd floor, Newnan. (related document(s) 67) (amm)
04/22/202581Notice Rescheduling Hearing Filed by Craig A. Cooper on behalf of Cross Creek Condominium Association, Inc. Hearing to be held on 6/18/2025 at 10:20 AM in Courtroom, 2nd floor, Newnan. (related document(s) 67)(Cooper, Craig)