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

    11/01/2025

  • 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
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)
10/28/2025196Proof of Service of Order Sustaining Objection to Claim(s) #5 of Linx Asset Management, LLC (Doc. No. 192) and Order Sustaining Objection to Claim(s) #6 and #7 of Resort Development Partners, LLC (Doc No. 193). Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[192], [193]). (Luna, Justin)
10/28/2025195Notice of Preliminary Hearing on MOTION TO COMPEL HLI INVESTMENTS AND FUNDING-FUND 2, LLC TO COMPLY WITH CONFIRMED FINAL PLAN OF REORGANIZATION (Doc. No. 191) Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[191], ). Hearing scheduled for 11/19/2025 at 09:30 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Luna, Justin)
10/27/2025194Response to Motion to Compel HLI Investments and Finding-Fund 2, LLC to Comply with Confirmed Final Plan of Reorganization Filed by Jeffrey Ainsworth on behalf of Creditor HLI Investments and Funding - Fund 2, LLC (related document(s)[191]). (Ainsworth, Jeffrey)
10/24/2025Preliminary Hearing Scheduled for 11/19/2025 09:30 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion to Compel HLI INVESTMENTS AND FUNDING-FUND 2, LLC TO COMPLY WITH CONFIRMED FINAL PLAN OF REORGANIZATION Doc [191]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Justin M Luna 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)[191]). (Miguenes, Bill)
10/24/2025193Order Sustaining Objection to Claim(s) #6 and 7 of Resort Development Partners, LLC (Related Doc # [158]). 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. (Calderon, Vivianne)
10/24/2025192Order Sustaining Objection to Claim(s) #5 of Linx Asset Management, LLC (Related Doc # [157]). 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. (Calderon, Vivianne)
10/15/2025191Motion 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)[181]).
10/10/2025190Final Application for Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $1,701.00, Expenses: $45.10, for the period of to. For the period: May 7, 2025 through October 8, 2025 Contains negative notice. Filed by Trustee Aaron R. Cohen. (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)