Windmill Point Apartments De, LLC
11
Tiffany P. Geyer
05/13/2025
04/15/2026
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 |
|---|---|---|
| 04/15/2026 | 158 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Catherine Choe (Debtor), Wanda Murray (UST), Danielle Waters (Javier Delhoyo and Pjeter Lulaj), Ryan Reinert (Wilmington Trust), RULING: 1) Confirmation Hearing - Continued to 5/27/2026 at 2:00 PM (AOCNFNG) Second Amended Chapter 11 Plan (Doc #154), Second Amended Disclosure Statement Pursuant to 11 U.S.C. § 1125 (Doc #153), Wilmington Trust's Initial Objection to Confirmation of Second Amended Plan and Final Approval of Second Amended Disclosure Statement (Doc #157), Status Conference 2) Wilmington Trust's Motion for Relief from Stay re: In rem rights to property in foreclosure case: 2025-CA-000195-O (Doc #43): Continued to 5/27/2026 at 2:00 PM (AOCNFNG), Debtor's Response (In Opposition) (Doc #55), Wilmington Trust's Supplement to Motion (Doc #76), Preliminary Hearing 3) Wilmington Trust's Motion to Dismiss Case (Doc #155): Continued to 5/27/2026 at 2:00 PM (AOCNFNG), Note: Case will be either confirmed, dismissed or converted on May 27, 2026, absent collective agreement by all parties. (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) |
| 04/10/2026 | 157 | Initial Objection to Confirmation of Second Amended Plan and Disclosure Statement 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)[144], [134]). (Reinert, Ryan) |
| 04/10/2026 | 156 | Notice of Hearing Hearing on Motion to Dismiss Bankruptcy 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)[155]). Hearing scheduled for 4/15/2026 at 10:30 AM at Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Reinert, Ryan) |
| 04/09/2026 | Preliminary Hearing Scheduled for 04/15/2026 10:30 AM Orlando, FL - Courtroom 6A, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion to Dismiss Case. Doc [155]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Ryan C Reinert 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)[155]). (Miguenes, Bill) | |
| 04/08/2026 | 155 | 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 2021-1 Trust Mortgage Pass-Through Certificates |
| 04/08/2026 | 154 | Second Amended Chapter 11 Plan of Reorganization § 1125 for Windmill Point Apartments DE, LLC. Filed by Justin M Luna on behalf of Debtor Windmill Point Apartments De, LLC (related document(s)[132]). (Luna, Justin) |
| 04/08/2026 | 153 | Second 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)[131]). (Luna, Justin) |
| 04/06/2026 | 152 | Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Justin M Luna on behalf of Debtor Windmill Point Apartments De, LLC. (Luna, Justin) |
| 03/12/2026 | 151 | Notice of Withdrawal of Pleadings Filed by Justin M Luna on behalf of Debtor Windmill Point Apartments De, LLC (related document(s)[142]). (Luna, Justin) |
| 03/04/2026 | 150 | Certificate of Service Re: Order Granting Relief from the Automatic Stay. Filed by Bridget M Dennis 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)[149]). (Dennis, Bridget) |