Linx of Lake Mary LLC
11
Grace E. Robson
12/13/2024
02/19/2026
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 |
|---|---|---|
| 02/19/2026 | Adversary Case 6:25-ap-104 Closed. (Calderon, Vivianne) | |
| 02/19/2026 | 218 | Motion 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) |
| 02/09/2026 | 217 | Notice of Plan Default. Filed by Andrew S Ballentine on behalf of Creditor Timacuan Partners, LLC (related document(s)[181], [172]). (Ballentine, Andrew) |
| 01/26/2026 | 216 | Chapter 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) |
| 01/23/2026 | 215 | Amended 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) |
| 01/22/2026 | 214 | 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) |
| 01/22/2026 | 213 | Notice 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) |
| 01/20/2026 | 212 | Chapter 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) |
| 01/20/2026 | 211 | Chapter 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) |
| 01/15/2026 | 210 | Hearing 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) |