Case number: 6:24-bk-06781 - Linx of Lake Mary LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Linx of Lake Mary LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    12/13/2024

  • Last Filing

    04/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-06781-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  12/13/2024
341 meeting:  01/22/2025
Deadline for filing claims:  02/21/2025

Debtor

Linx of Lake Mary LLC

550 Lake Mary Blvd.
Lake Mary, FL 32746
SEMINOLE-FL
Tax ID / EIN: 88-4259657

represented by
Justin M Luna

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Suite 1400
Orlando, FL 32801
(407) 481-5800
Fax : (407) 481-5801
Email: jluna@lathamluna.com

L William Porter, III

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Avenue
Suite 1400
Orlando, FL 32801
407-481-5800
Fax : 407-481-5801
Email: bporter@lathamluna.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
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
Audrey M Aleskovsky

DOJ-Ust
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/10/2026Preliminary Hearing Scheduled for 05/20/2026 09:30 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion/Application to Pay for Attorneys Fees and Costs Regarding Motion for Automatic Relief from Stay Doc [239]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Andrew S Ballentine to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[239]). (Miguenes, Bill)
04/09/2026242Hearing Proceeding Memo: Hearing Held - APPEARANCES: Justin Luna (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Andrew Ballentine (Timacuan Atty); RULING: 1) Post Confirmation Status Conference - cont. to May 20, 2026 at 9:30 am (AOCNFNG); 2) Debtor's Motion to Award Attorney's Fees and Tax Costs against Timacuan Partners LLC (Doc #231) - cont. to May 20, 2026 at 9:30 am (AOCNFNG); 3) Timacuan's Motion to Enforce Agreed Order and Confirmed Plan and Request for Expedited Consideration ( Doc #232) - Granted in part:Order by CHAMBERS; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
04/08/2026241Opposition Response to Motion to Award Attorney's Fees and Tax Costs Against Timacuan Partners LLC. Filed by Andrew S Ballentine on behalf of Creditor Timacuan Partners, LLC (related document(s)[231]). (Ballentine, Andrew)
04/08/2026240Reply in support of Motion to Enforce Agreed Order and Confirmed Plan and Request for Expedited Consideration. Filed by Andrew S Ballentine on behalf of Creditor Timacuan Partners, LLC (related document(s)[232]). (Ballentine, Andrew)
04/08/2026239Motion/Application to Pay for Attorneys Fees and Costs Regarding Motion for Automatic Relief from Stay Filed by Andrew S Ballentine on behalf of Creditor Timacuan Partners, LLC
04/08/2026238Notice of Withdrawal of Motion to Compel Turnover of Property of the Estate Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[53]). (Luna, Justin)
04/07/2026237Response to (in Opposition) Motion by Timacuan Partners, LLC, to Enforce Agreed Order and Confirmed Plan Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[232]). (Luna, Justin)
04/03/2026236Notice of Unavailability for April 9, 2026 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[234], [235]). (Cohen, Aaron)
03/30/2026235Amended Notice of Preliminary Hearing on Motion to Award Attorneys Fees and Tax Costs against Timacuan Partners LLC (Doc. No. 231) Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)). Hearing scheduled for 4/9/2026 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Attachments: # (1) Mailing Matrix) (Luna, Justin)
03/26/2026234Notice of Preliminary Hearing on Motion to Enforce Agreed Order and Confirmed Plan and Request for Expedited Consideration Filed by Andrew S Ballentine on behalf of Creditor Timacuan Partners, LLC (related document(s)[232]). Hearing scheduled for 4/9/2026 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Ballentine, Andrew)