Linx of Lake Mary LLC
11
Grace E. Robson
12/13/2024
11/01/2025
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 |
|---|---|---|
| 10/31/2025 | 198 | BNC Certificate of Mailing. (related document(s) (Related Doc [197])). Notice Date 10/31/2025. (Admin.) |
| 10/29/2025 | 197 | Order 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) |
| 10/28/2025 | 196 | Proof 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) |
| 10/28/2025 | 195 | Notice 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) |
| 10/27/2025 | 194 | Response 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) |
| 10/24/2025 | Preliminary 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) | |
| 10/24/2025 | 193 | Order 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) |
| 10/24/2025 | 192 | Order 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) |
| 10/15/2025 | 191 | 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)[181]). |
| 10/10/2025 | 190 | Final 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) |