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

    01/06/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, 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
01/06/2026Bankruptcy Case Closed. (Lee Hue, Karla)
12/05/2025125BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [120])). Notice Date 12/05/2025. (Admin.)
12/05/2025124Proof of Service of Order Granting Motion to Dismiss Case (Doc. No. 120). Filed by Justin M Luna on behalf of Debtor Oakland Village Associates FL, LLC (related document(s)[120]). (Luna, Justin)
12/04/2025123BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [117])). Notice Date 12/04/2025. (Admin.)
12/04/2025122BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [116])). Notice Date 12/04/2025. (Admin.)
12/04/2025121Hearing Proceeding Memo: Hearing Held - APPEARANCES: Justin M Luna (Debtor), Barry Watson, Principal, Wanda Murray (UST), Danielle Waters (Javier Delhoyo), Ryan Reinert (Wilmington Trust, NA), RULING: Status Conference Wilmington Trust's Motion for Relief from Stay re: In rem rights to the property in foreclosure case: 2025-CA-000060 (Doc #34): Withdrawn in Open Court - based on settlement and dismissal of case with bar to refiling, Debtor's Response (In Opposition) (Doc #49), Wilmington Trust's Supplement to Motion (Doc #70), (NH) 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)
12/03/2025120Order Granting Motion to Dismiss Case . (Related Doc # [107]).Barred Debtor Oakland Village Associates FL, LLC starting 12/3/2025 to 3/4/2026 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. (Bittakis, Megan)
12/03/2025119Proof of Service of Order Granting Motion to Attend December 4, 2025 Hearing Remotely (Doc. No. 117). Filed by Justin M Luna on behalf of Debtor Oakland Village Associates FL, LLC (related document(s)[117]). (Luna, Justin)
12/03/2025118Proof of Service of Order Granting Application for Compensation of Justin M. Luna and the Law Firm of Latham, Luna, Eden & Beaudine, LLCP, for Award of Attorneys Fees and Reimbursement of Expenses (Doc. No. 113). Filed by Justin M Luna on behalf of Debtor Oakland Village Associates FL, LLC (related document(s)[116], [113]). (Luna, Justin)
12/02/2025117Order Granting Motion to Attend December 4, 2025 Hearing Remotely (Related Doc # [115]). 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. (Hale, Alison)