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

    12/15/2025

  • 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
12/15/2025206Report Post-Confirmation Status Report Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC. (Attachments: # (1) Mailing Matrix) (Luna, Justin)
11/24/2025205Proof of Service of Order Granting Application For Compensation (Related Doc # 190). Fees awarded to Aaron R. Cohen in the amount of $1701.00, expenses awarded: $45.10. Filed by Trustee Aaron R. Cohen (related document(s)[204]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)
11/23/2025204Order Granting Application For Compensation (Related Doc # [190]). Fees awarded to Aaron R. Cohen in the amount of $1701.00, expenses awarded: $45.10 Service Instructions: Aaron Cohen 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. (Lee Hue, Karla)
11/19/2025203Proof of Service of Order Granting Debtors Unopposed Motion to Continue Hearing on Motion to Compel HLI Investments and Funding-Fund 2, LLC to Comply with Confirmed Final Plan of Reorganization Scheduled for November 19, 2025, Hearing Scheduled for 1/15/2026 at 10:00 am (Doc. No. 202). Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[202]). (Luna, Justin)
11/18/2025202Order Granting Debtor's Unopposed Motion to Continue Hearing on Motion to Compel HLI Investments and Funding-Fund 2, LLC to Comply with Confirmed Final Plan of Reorganization Scheduled for November 19, 2025 at 9:30 a.m. (related document(s)[201], [191], [194]). Hearing scheduled for 1/15/2026 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Justin Luna 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. (Moore, Chelsea)
11/18/2025201Unopposed Motion to Reschedule Hearing On Motion to Compel HLI Investments and Funding-Fund 2, LLC to Comply with Confirmed Final Plan of Reorganization Scheduled for November 19, 2025 at 9:30 a.m. Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[191]). (Attachments: # (1) Mailing Matrix)
11/10/2025200Notice of Unavailability for November 19, 2025 Hearing Filed by Trustee Aaron R. Cohen (related document(s)). (Cohen, Aaron)
11/07/2025199Proof of Service of Order Granting Motion of David M. Stahl and The Law Firm of Cozen OConnor To Withdraw as Counsel. Filed by David Stahl on behalf of Linx Asset Management, LLC, Resort Development Partners, LLC (related document(s)[197]). (Stahl, David)
10/31/2025198BNC Certificate of Mailing. (related document(s) (Related Doc [197])). Notice Date 10/31/2025. (Admin.)
10/29/2025197Order Granting Motion for Leave To Withdraw as Counsel for Linx Asset Management, LLC and Resort Development Partners, LLC (Related Doc # [186]). Service Instructions: David Stahl 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)