Admirable Havens, LLC
11
Paul Baisier
04/01/2024
02/04/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge Paul Baisier Chapter 11 Voluntary Asset |
|
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 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 David S. Weidenbaum
Office of the U.S. Trustee 362 Richard B. Russell Bldg. 75 Ted Turner Drive, SW Atlanta, GA 30303 (404) 331-4437 Email: david.s.weidenbaum@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 116 | Notice of Leave of Absence for John T. Whaley. (sfw) |
| 01/28/2026 | 115 | Certificate of Service of Solicitation Packet filed by Elizabeth Ann Childers on behalf of Admirable Havens, LLC. (related document(s) [111], [114]) (Childers, Elizabeth) |
| 01/27/2026 | 114 | Supplemental Order and Notice Rescheduling Hearing on Confirmation of Plan and Related Deadlines and Cancelling Confirmation Hearing Scheduled for January 28, 2026. Service by Debtor's Attorney. Confirmation Hearing to be held on 3/11/2026 at 09:45 AM in Courtroom, 2nd floor, Newnan. Entered on 1/27/2026. (related document(s) [111]) (jsc) |
| 01/26/2026 | 113 | Status Report Report of Sale filed by Elizabeth Ann Childers on behalf of Admirable Havens, LLC. (Childers, Elizabeth) |
| 01/26/2026 | 112 | Monthly Operating Report for Filing Period: 12/01/2025 through 12/31/2025 filed by Elizabeth Ann Childers on behalf of Admirable Havens, LLC. (Childers, Elizabeth) |
| 01/26/2026 | 111 | Amended Chapter 11 Small Business Subchapter V Plan filed by Elizabeth Ann Childers on behalf of Admirable Havens, LLC. (Childers, Elizabeth) |
| 12/22/2025 | 110 | Monthly Operating Report for Filing Period: 11/01/2025 through 11/30/2025 filed by Elizabeth Ann Childers on behalf of Admirable Havens, LLC. (Childers, Elizabeth) |
| 12/15/2025 | 109 | Notice of Appearance Filed by David S. Weidenbaum on behalf of United States Trustee. (Weidenbaum, David) |
| 11/26/2025 | 108 | Monthly Operating Report for Filing Period: 10/01/2025 through 10/31/2025 filed by Elizabeth Ann Childers on behalf of Admirable Havens, LLC. (Childers, Elizabeth) |
| 11/13/2025 | Rescheduled Hearing to be held on 2/11/2026 at 10:20 AM in Courtroom, 2nd floor, Newnan. (related document(s) 67) (amm) |