Linx of Lake Mary LLC
11
Grace E. Robson
12/13/2024
04/10/2026
Yes
v
| Subchapter_V |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/10/2026 | Preliminary 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) | |
| 04/09/2026 | 242 | Hearing 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) |
| 04/08/2026 | 241 | Opposition 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) |
| 04/08/2026 | 240 | Reply 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) |
| 04/08/2026 | 239 | Motion/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 |
| 04/08/2026 | 238 | Notice 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) |
| 04/07/2026 | 237 | Response 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) |
| 04/03/2026 | 236 | Notice of Unavailability for April 9, 2026 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[234], [235]). (Cohen, Aaron) |
| 03/30/2026 | 235 | Amended 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) |
| 03/26/2026 | 234 | Notice 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) |