Case number: 6:24-bk-04612 - Primeland Real Estate Development, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Primeland Real Estate Development, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    08/29/2024

  • Last Filing

    10/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-04612-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset


Date filed:  08/29/2024
341 meeting:  10/24/2024
Deadline for filing claims:  11/07/2024

Debtor

Primeland Real Estate Development, LLC

6675 Westwood Blvd
Suite 190
Orlando, FL 32821
ORANGE-FL
Tax ID / EIN: 83-1041637
aka
Sycamore Orlando Resort


represented by
Jesus Lozano

Nardella & Nardella, PLLC
135 W. Central Blvd
Suite 300
Orlando, FL 32801
407-966-2680
Fax : 407-966-2681
Email: jlozano@nardellalaw.com

Frank M Wolff

Nardella & Nardella. PLLC
135 W. Central Blvd
Suite 300
Orlando, FL 32801
407-966-2680
Email: fwolff@nardellalaw.com

U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301

represented by
Jill E Kelso

DOJ-Ust
400 W. Washington Street
Ste 1100
Orlando, FL 32801
407-648-6286
Email: jill.kelso@usdoj.gov

Creditor Committee

Ad Hoc Committee of Deposit Holders

c/o Robert P. Charbonneau
Agentis PLLC
45 Almeria Avenue
Coral Gables, FL 33134
3057222002

represented by
Jacqueline Calderin

Agentis, PLLC
45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Fax : 305-489-2698
Email: jc@agentislaw.com

Robert P Charbonneau

Agentis PLLC
45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Fax : 305-489-2698
Email: rpc@agentislaw.com

Paula A. Martinez

Agentis PLLC
45 Almeria Avenue
Coral Gables, FL 33134
305-722-2002
Email: pam@agentislaw.com

Creditor Committee

Second Ad Hoc Committee of JP Arcia/Cuevas Deposit Holders

John Paul Arcia, P.A.
175 SW 7 Street
Suite 2000
Miami, FL 33130
United States
786-429-0410

represented by
John Paul Arcia

John Paul Arcia, PA
175 SW 7 Street, Suite 2000
Miami, FL 33130
786-429-0410
Fax : 786-429-0411
Email: service@arcialaw.com

Creditor Committee

The Official Committee of Unsecured Creditors of Primeland Real Estate Dvelopment, LLC

GrayRobinson, P.A.
Steven J. Solomon
333 SE 2nd Avenue
Suite 3200
Miami, FL 33131
United States
305-913-0367

represented by
Steven J Solomon

GrayRobinson, PA
333 S.E. 2nd Avenue, Suite 3200
Miami, FL 33131
(305) 416-6880
Fax : (305) 416-6887
Email: steven.solomon@gray-robinson.com

Creditor Committee

Official Committee of Unsecured Creditors
represented by
Luis E Rivera, II

GrayRobinson, P.A.
12800 University Drive
Suite 260
Fort Myers, FL 33907
239-254-8460
Email: luis.rivera@gray-robinson.com

Steven J Solomon

(See above for address)

Latest Dockets

Date Filed#Docket Text
10/31/2025493Motion for Leave to Attend Post-Confirmation Status Conference Remotely Filed by Amy Denton Mayer on behalf of Other Prof. Amy Denton Mayer (related document(s)462). (Mayer, Amy) (Entered: 10/31/2025)
10/23/2025492Proof of Service of Supplemental Order Granting Debtors Motion For Surcharge Pursuant To 11 U.S.C. §506(c). Filed by Frank M Wolff on behalf of Debtor Primeland Real Estate Development, LLC (related document(s)491). (Wolff, Frank) (Entered: 10/23/2025)
10/20/2025491
Supplemental Order Granting Debtor's Motion for Surcharge Pursuant to 11 U.S.C. §506(c)
(related document(s)397). Service Instructions: Frank Wolff is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Williams, Ro'Shaila) (Entered: 10/20/2025)
10/14/2025490Application to Employ Paul Steven Singerman and the Law Firm of Berger Singerman LLP as Counsel to Amy Denton Mayer, the Liquidating Trustee Effective as of August 4, 2025 Contains negative notice. Filed by Paul Steven Singerman on behalf of Other Prof. Amy Denton Mayer (Entered: 10/14/2025)
10/13/2025489Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Postler, P.A. (related document(s)488). (Ketchum, Elena) (Entered: 10/13/2025)
10/13/2025488Application for Compensation for Services Rendered by Amy Denton Mayer, Liquidating Trustee, for Stichter, Riedel, Blain & Postler, P.A., Other Professional, Fee: $2,232.50, Expenses: $0.00, for the period of 5/20/2025 to 7/31/2025. For the period: May 20, 2025 through July 31, 2025 Filed by Interested Party Stichter, Riedel, Blain & Postler, P.A. (Entered: 10/13/2025)
10/06/2025487Proof of Service of ORDER GRANTING EX PARTE MOTION TO APPEAR REMOTELY AT THE POST-CONFIRMATION STATUS CONFERENCE SCHEDULED FOR NOVEMBER 4, 2025 AT 2:45 P.M.. Filed by John Paul Arcia on behalf of Creditor Committee Second Ad Hoc Committee of JP Arcia/Cuevas Deposit Holders (related document(s)486). (Arcia, John) (Entered: 10/06/2025)
10/03/2025486
Order Granting Motion To Allow Appearance Remotely at the Post -Confirmation Status Conference (Related Doc # 484).
Service Instructions: John Arcia is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Faye) (Entered: 10/03/2025)
09/29/2025485Notice of Withdrawal from Case and Request to Stop Electronic Notice Filed by Luis E Rivera II on behalf of Creditor Committee Official Committee of Unsecured Creditors. (Rivera, Luis) (Entered: 09/29/2025)
09/25/2025484Ex Parte Motion to Allow Remote Appearance at he Post-Confirmation Status Conference scheduled for November 4, 2025 at 2:45 p.m. Filed by John Paul Arcia on behalf of Creditor Committee Second Ad Hoc Committee of JP Arcia/Cuevas Deposit Holders (related document(s)462, 453). (Attachments: # 1 Exhibit Proposed Order to Appear Remotely at 11-04-25 Status Conference) (Entered: 09/25/2025)