Case number: 6:25-bk-02805 - Oakland Village Associates FL, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Oakland Village Associates FL, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    05/09/2025

  • Last Filing

    06/06/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-02805-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset

Date filed:  05/09/2025
341 meeting:  06/16/2025
Deadline for filing claims:  07/18/2025

Debtor

Oakland Village Associates FL, LLC

219 Pasadena Pl.
Orlando, FL 32803
ORANGE-FL

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

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
Wanda D Murray

United States Department of Justice
400 West Washington Street
Ste 1100
Orlando, FL 32801
202-531-6468
Email: wanda.murray@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/03/2025
The Court reminds Danielle Nicole Waters to prepare, file and serve the notice of hearing on interested parties.
Re: Preliminary Hearing Scheduled for 06/18/2025 02:00 PM Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Amended Motion to Dismiss Case for Lack of Corporate Authority. Doc 30.
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) (Entered: 06/03/2025)
06/03/202541Notice of Preliminary Hearing on Amended Motion to Dismiss Bankruptcy Case for Lack of Corporate Authority Filed by Danielle Nicole Waters on behalf of Interested Party Javier DelHoyo (related document(s)30).
Hearing scheduled for 6/18/2025 at 02:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street
. (Waters, Danielle) (Entered: 06/03/2025)
06/02/202540Certificate of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Ryan C Reinert on behalf of Creditor Wilmington Trust, National Association, as Trustee, for the Benefit of the Holders of Corevest American Finance 2021-3 Trust Mortgage Pass-Through Certificates (related document(s)39). (Reinert, Ryan) (Entered: 06/02/2025)
06/02/202539
Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by Wilmington Trust, National Association, as Trustee, for the Benefit of the Holders of Corevest American Finance 2021-3 Trust Mortgage Pass-Through Certificates
(related document(s)34).
Hearing scheduled for 6/18/2025 at 02:00 PM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street
. Service Instructions: Ryan Reinert 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. (Tonya) (Entered: 06/02/2025)
05/30/202538Expedited Motion to Dismiss Case . Filed by Ryan C Reinert on behalf of Creditor Wilmington Trust, National Association, as Trustee, for the Benefit of the Holders of Corevest American Finance 2021-3 Trust Mortgage Pass-Through Certificates (Entered: 05/30/2025)
05/30/202537Proof of Service of Order Granting Motion to Extend Deadline to File Schedules until June 6, 2025. Filed by Justin M Luna on behalf of Debtor Oakland Village Associates FL, LLC (related document(s)36). (Attachments: # 1 Mailing Matrix) (Luna, Justin) (Entered: 05/30/2025)
05/29/2025Preliminary Hearing Scheduled for 06/18/2025 02:00 PM Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Amended Motion to Dismiss Case for Lack of Corporate Authority. Doc 30.
This entry is not an official notice of hearing from the court.

Noticing Instructions
: The Court directs Danielle Nicole Waters 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)30). (Bill) (Entered: 05/29/2025)
05/29/202536
Order Granting Motion To Extend Deadline to File Schedules and Statements until June 6, 2025 (Related Doc # 32)
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. (Deborah K.) (Entered: 05/29/2025)
05/28/202535Proof of Service of First Interim Order Granting Debtor's Motion to Use Cash Collateral and Notice of Continued Hearing. Filed by Justin M Luna on behalf of Debtor Oakland Village Associates FL, LLC (related document(s)33). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Luna, Justin) (Entered: 05/28/2025)
05/28/2025Receipt of Filing Fee for Motion for Relief From Stay( 6:25-bk-02805-TPG) [motion,mrlfsty] ( 199.00). Receipt Number A79774842, Amount Paid $ 199.00 (U.S. Treasury) (Entered: 05/28/2025)