Lake Bennett Village-Ocoee, LLC
11
Grace E. Robson
04/07/2025
12/15/2025
Yes
v
| JNTADMN, LEAD, DsclsDue, DISMISSED |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor Lake Bennett Village-Ocoee, LLC
5237 Isleworth County Club Drive Windermere, FL 34786 ORANGE-FL Tax ID / EIN: 85-3411988 |
represented by |
Jonathan Sykes
Nardella & Nardella, PLLC 135 W. Central Blvd., Suite 300 Orlando, FL 32801 407-966-2680 Email: jsykes@nardellalaw.com |
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 Office of the United States Trustee George C. Young Federal Building and Courthouse 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/15/2025 | 79 | Proof of Service of Order Dismissing Cases. Filed by Jonathan Sykes on behalf of Debtor Lake Bennett Village-Ocoee, LLC (related document(s)74). (Sykes, Jonathan) (Entered: 12/15/2025) |
| 12/14/2025 | 78 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 75)). Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025) |
| 12/14/2025 | 77 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 74)). Notice Date 12/14/2025. (Admin.) (Entered: 12/15/2025) |
| 12/12/2025 | 76 | Proof of Service of Amended Order Granting Florida Regional Center, LP I Relief From the Automatic Stay. Filed by Noel R Boeke on behalf of Creditor Florida Regional Center, LP I (related document(s)75). (Attachments: # 1 Mailing Matrix) (Boeke, Noel) (Entered: 12/12/2025) |
| 12/12/2025 | 75 | Amended Order Granting Florida regional Center, LP Motion For Relief From Automatic Stay (Related Doc 59) Service Instructions: Noel Boeke 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. (Dana B.) (Entered: 12/12/2025) |
| 12/12/2025 | 74 | Order Dismissing Case . . Service Instructions: Jonathan Sykes 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. (Dana B.) (Entered: 12/12/2025) |
| 12/10/2025 | 73 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 12/11/2025)APPEARANCES: Jonathan Sykes (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Noel Boeke (Fla. Regional Atty); RULING: cont. Status Conference - Case Dismissed:Order by CHAMBERS; 1) (cont) Florida Regional Center's Motion for Relief from Stay (Doc #59) - Granted (180 days prospective relief):Order by BOEKE; 2) Debtor's Second Motion to Extend Time to file Tax Returns (Doc #62) - Moot; CONFIRMATION: 3) Joint Amended Chapter 11 Plan (Doc #50) - Moot; 4) First Amended Joint Disclosure Statement (Doc #52) - Moot; (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 |
| 12/03/2025 | 72 | Objection to Confirmation of Plan Filed by John D Elrod on behalf of Creditor U.S. Bank Trust Company, as Indenture Trustee (related document(s)50, 71). (Elrod, John) (Entered: 12/03/2025) |
| 12/03/2025 | 71 | Objection to Confirmation of Debtors' Amended Plan of Reorganization Filed by Noel R Boeke on behalf of Creditor Florida Regional Center, LP I (related document(s)50). (Boeke, Noel) (Entered: 12/03/2025) |
| 11/12/2025 | 70 | Proof of Service of Order Granting Florida Regional Center, LP 1 Relief from the Automatic Stay. Filed by Noel R Boeke on behalf of Creditor Florida Regional Center, LP I (related document(s)69). (Attachments: # 1 Mailing Matrix) (Boeke, Noel) (Entered: 11/12/2025) |