Lake Bennett Village-Ocoee, LLC
11
Grace E. Robson
04/07/2025
07/21/2025
Yes
v
JNTADMN, LEAD, DsclsDue |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
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 |
---|---|---|
07/21/2025 | Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 6:25-bk-02001-GER) [misc,schaja] ( 34.00). Receipt Number A80474796, Amount Paid $ 34.00 (U.S. Treasury) (Entered: 07/21/2025) | |
07/21/2025 | 42 | Amendment to Schedule E/F, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. (Verify Fee) Filed by Jonathan Sykes on behalf of Debtor Lake Bennett Village-Ocoee, LLC. (Sykes, Jonathan) (Entered: 07/21/2025) |
07/21/2025 | Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 6:25-bk-02001-GER) [misc,schaja] ( 34.00). Receipt Number A80474285, Amount Paid $ 34.00 (U.S. Treasury) (Entered: 07/21/2025) | |
07/21/2025 | 41 | Amendment to Schedule E/F, Includes addition or deletion of creditors, or executory contract entity/leaseholders, or co-debtors to Schedules or Change in the Amount or Classification of Debts. (Verify Fee) Filed by Jonathan Sykes on behalf of Debtor Lake Bennett Village-Ocoee, LLC. (Sykes, Jonathan) (Entered: 07/21/2025) |
07/21/2025 | 40 | Chapter 11 Monthly Operating Report for Case Number 6:25-bk-02002 for the Month Ending: 06/30/2025 Filed by Jonathan Sykes on behalf of Debtor Lake Bennett Village-Ocoee, LLC. (Attachments: # 1 Exhibit Supporting document) (Sykes, Jonathan) (Entered: 07/21/2025) |
07/21/2025 | 39 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Jonathan Sykes on behalf of Debtor Lake Bennett Village-Ocoee, LLC. (Attachments: # 1 Exhibit supporting document) (Sykes, Jonathan) (Entered: 07/21/2025) |
07/07/2025 | 38 | Chapter 11 Plan of Reorganization . Filed by Jonathan Sykes on behalf of Debtor Lake Bennett Village-Ocoee, LLC. (Sykes, Jonathan) (Entered: 07/07/2025) |
06/27/2025 | 37 | Chapter 11 Monthly Operating Report for Case Number 6:25-bk-02002 for the Month Ending: 05/31/2025 Filed by Jonathan Sykes on behalf of Debtor Lake Bennett Village-Ocoee, LLC. (Attachments: # 1 Exhibit balance sheet) (Sykes, Jonathan) (Entered: 06/27/2025) |
06/27/2025 | 36 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Jonathan Sykes on behalf of Debtor Lake Bennett Village-Ocoee, LLC. (Attachments: # 1 Exhibit Balance sheet) (Sykes, Jonathan) (Entered: 06/27/2025) |
06/18/2025 | Service completed via CM/ECF electronic notification. Filed by Jonathan Sykes on behalf of Debtor Lake Bennett Village-Ocoee, LLC (related document(s)35). (Sykes, Jonathan) (Entered: 06/18/2025) |