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

    06/13/2025

  • 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
06/13/202597Interim Order Allowing Administrative Expenses Fees awarded to Aaron R. Cohen in the amount of $2331.00, expenses awarded: $41.37; Awarded on 6/13/2025 Awarded on 6/13/2025 for the Period from December 16, 2024, through May 6 2025 (related document(s)[89]). 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. (Barnes, Dana)
05/28/202596Interim Application for Compensation of Justin M. Luna and the Law Firm of Latham, Luna, Eden & Beaudine, LLP, as Debtor's Counsel, for Award of Attorneys' Fees i/a/o $68,127.00 and Reimbursement of Expenses i/a/o $311.75. For the period: December 13, 2024 to May 26, 2025 Contains negative notice. Filed by Attorney Justin M Luna (Attachments: # (1) List of 20 Largest Unsecured Creditors)
05/21/202595Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC. (Luna, Justin)
05/19/202594Proof of Service of Order Granting Motion To Reschedule Hearing on Trial Confirmation (2) Continuing all Matters Scheduled for June 11, 2025, (3) Cancelling Trial, and (4) Extending Deadlines. Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[93]). (Attachments: # (1) Mailing Matrix) (Luna, Justin)
05/15/202593Order Granting Motion To Reschedule Hearing on Trial Confirmation (2) Continuing all Matters Scheduled for June 11, 2025, (3) Cancelling Trial, and (4) Extending Deadlines (Related Doc # [92]). Hearing scheduled for 7/24/2025 at 01:30 PM 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. (Morrow, Penny)
05/14/202592Expedited Motion to Reschedule Hearing On Confirmation and all other Matters Schedules for June 11, 2025 (Consent) Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (Attachments: # (1) Mailing Matrix)
05/12/202591Notice of Withdrawal of Pleadings (Motion to Determine Secured Status/Value of HLI Investments and Funding-Fund 2, LLC ) Filed by Justin M Luna on behalf of Debtor Linx of Lake Mary LLC (related document(s)[56]). (Attachments: # (1) List of 20 Largest Unsecured Creditors) (Luna, Justin)
05/09/202590Notice of Preliminary Hearing on Motion to Allow Late Filed Claim(s) as Timely Filed Filed by Jeffrey Ainsworth on behalf of Creditor HLI Investments and Funding - Fund 2, LLC (related document(s), [88], ). Hearing scheduled for 6/11/2025 at 09:30 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Ainsworth, Jeffrey)
05/09/2025The Court reminds Jeffrey Ainsworth to prepare, file and serve the notice of hearing on interested parties. Re: Preliminary Hearing Scheduled for 06/11/2025 09:30 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion to Allow Late Filed Claim(s) as Timely Filed Doc 88. If notice of the hearing is not filed and served within 48 hours of this reminder, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (ADIclerk)
05/06/202589Interim Application for Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $2,331.00, Expenses: $41.37, for the period of to. For the period: December 16, 2024 through May 6, 2025 Contains negative notice. Filed by Trustee Aaron R. Cohen. (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)