Linx of Lake Mary LLC
11
Grace E. Robson
12/13/2024
09/12/2025
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 |
---|---|---|
09/12/2025 | ERROR NOTIFICATION to Justin Luna. The event you selected does not match the Pdf image you filed. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [180]). (Morrow, Penny) | |
09/11/2025 | 180 | Notice of Filing Final Subchapter V Plan of Reorganization for Linx of Lake Mary, LLC Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC. (Attachments: # (1) Mailing Matrix) (Luna, Justin) |
09/09/2025 | 179 | Proof of Service of Order Granting Motion to Use Cash Collateral on a Final Basis (Doc. No. 178). Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[178]). (Luna, Justin) |
09/09/2025 | 178 | Order Granting Motion To Use Cash Collateral on a Final Basis (Related Doc # [14]). 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. (Williams, Ro'Shaila) |
09/08/2025 | 177 | Proof of Service of ORDER GRANTING DEBTORSS EXPEDITED MOTION TO ACCEPT LATE-FILED BALLOT (Doc. No. 176). Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[176]). (Luna, Justin) |
09/08/2025 | 176 | Order Granting Motion To Allow (Related Doc # [164]). 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. (Barnes, Dana) |
09/04/2025 | 175 | Final Application for Compensation SUMMARY OF FINAL APPLICATION OF JUSTIN M. LUNA AND THE LAW FIRM OF LATHAM, LUNA, EDEN & BEAUDINE, LLP, AS DEBTORS COUNSEL, FOR AWARD OF ATTORNEYS' FEES i/a/o $142,595.00 AND REIMBURSEMENT OF EXPENSES i/a/o $966.95 for Justin M Luna, Debtor's Attorney, Fee: $142,595.00, Expenses: $966.95, for the period of 12/13/2024 to 8/28/2025. For the period: 12/13/2024-8/28/2025 Contains negative notice. Filed by Attorney Justin M Luna (Attachments: # (1) Mailing Matrix) |
08/27/2025 | 173 | Proof of Service of AGREED ORDER1 GRANTING DEBTORS MOTION TO ASSUME UNEXPIRED NON-RESIDENTIAL LEASE WITH TIMACUAN PARTNERS, LLC (Doc. No. 172). Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[172]). (Luna, Justin) |
08/27/2025 | 172 | Agreed Order Granting Motion To Assume Unexpired Non-Residential Lease with Timacuan Partners, LLC. (Related Doc # [51]). 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. (Coleman, Faye) |
08/26/2025 | 174 | Hearing Proceeding Memo - Ruling: APPEARANCES: Justin M Luna and Bill Porter, III (Debtor), Aaron R Cohen, SubV Trustee, Audrey Aleskovsky (UST), R. Scott Shuker (Timacuan Partners, LLC), Jeffrey Ainsworth (HLI Investments & Funding), Patrick Schneider and Ron Carlton, Managers, EVIDENCE: Debtor's Amended Exhibits #1-8 (Doc #168) Admitted without Objection, RULING: CONT. STATUS CONFERENCE / TRIAL / CONFIRMATION 1) Debtor's Emergency Motion to Use Cash Collateral (Doc #8) - AMENDED (Doc #14): (granted on 5th interim basis Doc #132): Granted on a Final Basis; Order by Luna, Debtor's Cash Collateral Budget for the Period Covering April 2025 through May 2025 (Doc #63), TRIAL: 2) Debtor's Motion to Assume Unexpired Non-Residential Lease with Timacuan Partners, LLC (Doc #51): Granted as stated in court - Resolved; Agreed Order to be submitted, Timacuan Partners' Objection (Doc #62), Debtor's Response (Doc #80), 3) HLI's Motion for Clarification as to Scope of the Automatic Stay, for Relief from Stay (Doc #82): Resolved Per Confirmation Order, Debtor's Response (Doc #125), CONFIRMATION: 4) CHAPTER 11 PLAN (DOC #55) AMENDED Plan (Doc #159): Confirmed Under 1191(a) - Ore Tenus Modification to Final Plan re: Distributions; Order by Luna, Confirmation Affidavit (Doc #160), Ballot Tabulation (Doc #161), HLI's Objection to Plan (Doc #153): Resolved, 5) Timacuan's Application for Payment of Administrative Expenses Amount Requested: 38,239.08 (Doc #142): Resolved per Agreed Order on the Lease Assumption, 6) Debtor's Motion to Compel Turnover (of property of the estate) (Doc #53): Continued for Status on 1/15/2026 at 10:00 AM (AOCNFNG), 7) Debtor's Expedited Motion to Allow Late-Filed Ballot (Doc #164): Granted; Order by Luna, 8) Emergency Motion of R. Scott Shuker and the Law Firm of Shuker & Dorris, P.A. to Withdraw as Counsel for Timacuan Partners, LLC (Doc #166): Granted - 14 Days to Obtain New Counsel; Order by Shuker, Note: Post Confirmation Status Conference Scheduled 1/15/2026 at 10:00 AM (NH) 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 |