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

    02/19/2026

  • 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
02/19/2026Adversary Case 6:25-ap-104 Closed. (Calderon, Vivianne)
02/19/2026218Motion For Sanctions against Timucuan Partners, LLC and Wei Xie, Individually for Willful Violation of the Automatic Stay, Plan and Discharge Injunction Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[172]). (Attachments: # (1) List of 20 Largest Unsecured Creditors)
02/09/2026217Notice of Plan Default. Filed by Andrew S Ballentine on behalf of Creditor Timacuan Partners, LLC (related document(s)[181], [172]). (Ballentine, Andrew)
01/26/2026216Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC. (Attachments: # (1) Bank Statements) (Luna, Justin)
01/23/2026215Amended Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC. (Luna, Justin)
01/22/2026214Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC. (Luna, Justin)
01/22/2026213Notice of Withdrawal of Pleadings (Motion to Compel HLI Investments and Funding-Fund 2, LLC to Comply with Confirmed Final Plan of Reorganization) Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[191]). (Luna, Justin)
01/20/2026212Chapter 11 Monthly Operating Report for the Month Ending: 09/16/2025 Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC. (Luna, Justin)
01/20/2026211Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC. (Luna, Justin)
01/15/2026210Hearing Proceeding Memo: Hearing Held - APPEARANCES: Justin Luna (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Andrew Ballentine (Timacuan Atty); Jeffrey Ainsworth (HLI Atty); RULING: 1) Post Confirmation Status Conference - cont. to April 9, 2026 at 10:00 am; (AOCNFNG); 2) (cont) Debtor's Motion to Compel HLI INVESTMENTS AND FUNDING-FUND 2, LLC TO COMPLY WITH CONFIRMED FINAL PLAN OF REORGANIZATION (Doc #191) - cont. to January 22, 2026 at 10:30 am (AOCNFNG); 3) (cont) Debtor's Motion to Compel Turnover (of property of the estate) ( Doc #53 ) - cont. to April 9, 2026 at 10:00 am; (AOCNFNG); (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)