Admirable Havens, LLC
11
Paul Baisier
04/01/2024
06/12/2025
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 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 |
Date Filed | # | Docket Text |
---|---|---|
06/12/2025 | 88 | Certificate of Mailing by BNC of Order on Motion for Relief from Stay Notice Date 06/11/2025. (Admin.) |
06/09/2025 | 87 | Consent 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) |
06/06/2025 | 86 | Certificate of Consent to Withdrawal filed by Craig A. Cooper on behalf of Cross Creek Condominium Association, Inc. (Cooper, Craig) |
06/02/2025 | 85 | Monthly 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) |
06/02/2025 | 84 | Monthly 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) |
05/14/2025 | 83 | Notice of Appearance Filed by Elizabeth F. Taylor on behalf of Cross Creek Condominium Association, Inc. (Taylor, Elizabeth) |
05/06/2025 | For Calendaring Purposes--- Hearing to be held on 7/16/2025 at 10:00 AM in Courtroom, 2nd floor, Newnan. (related document(s) 62) (sfw) | |
05/06/2025 | 82 | Notice 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). |
04/23/2025 | Rescheduled Hearing to be held on 6/18/2025 at 10:20 AM in Courtroom, 2nd floor, Newnan. (related document(s) 67) (amm) | |
04/22/2025 | 81 | Notice 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) |