Windmill Point Apartments De, LLC
11
Tiffany P. Geyer
05/13/2025
01/06/2026
Yes
v
| DsclsDue |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Windmill Point Apartments De, 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 |
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 139 | Notice of Default 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 2021-1 Trust Mortgage Pass-Through Certificates (related document(s)[116]). (Attachments: # (1) Exhibit) (Reinert, Ryan) |
| 01/06/2026 | 138 | Supplement to STATEMENT OF JUSTIN M. LUNA AND LATHAM, LUNA, EDEN & BEAUDINE, LLP, PURSUANT TO 11 U.S.C. § 329(a) AND RULE 2016(b), OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE Filed by Justin M Luna on behalf of Debtor Windmill Point Apartments De, LLC (related document(s)[15]). (Attachments: # (1) List of 20 Largest Unsecured Creditors) (Luna, Justin) |
| 01/06/2026 | 137 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Justin M Luna on behalf of Debtor Windmill Point Apartments De, LLC. (Luna, Justin) |
| 12/22/2025 | 136 | Proof of Service of Order Conditionally Approving Disclosure Statement, Scheduling Combined Disclosure Statement and confirmation Hearing, Setting Related Deadlines, and Setting Deadline for Filing Administrative Expense Applications (Doc. No. 134). Filed by Justin M Luna on behalf of Debtor Windmill Point Apartments De, LLC (related document(s)[134]). (Luna, Justin) |
| 12/21/2025 | 135 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [134])). Notice Date 12/21/2025. (Admin.) |
| 12/19/2025 | 134 | Order Conditionally Approving Disclosure Statement, Scheduling Combined Disclosure Statement and Confirmation Hearing, Setting Related Deadlines, and Setting Deadline for Filing Administrative Expense Applications (related document(s)[131]). Hearing scheduled for 2/5/2026 at 10:15 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Last day to Object to Confirmation 1/29/2026. Proofs of Claims due by 7/22/2025. 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) |
| 12/18/2025 | 133 | Notice of Appearance and Request for Notice Filed by Victor R Garcia on behalf of Creditor Meridian Equipment Finance, LLC. (Garcia, Victor) |
| 12/17/2025 | 132 | Amended Chapter 11 Plan of Reorganization for Windmill Point Apartments DE, LLC. Filed by Justin M Luna on behalf of Debtor Windmill Point Apartments De, LLC (related document(s)[74]). (Luna, Justin) |
| 12/17/2025 | 131 | Amended Disclosure Statement Pursuant to 11 U.S.C. § 1125 for Windmill Point Apartments De, LLC Filed by Justin M Luna on behalf of Debtor Windmill Point Apartments De, LLC (related document(s)[92]). (Luna, Justin) |
| 12/16/2025 | Removal of Viewing Restrictions on Transcript Due to No Request for Redaction from Hearing Participants (related document(s)[99]). (Coleman, Faye) |