Case number: 6:25-bk-05194 - Xtreme Quality Logistic, LLC and Lumo Logistics, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Xtreme Quality Logistic, LLC and Lumo Logistics, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    08/15/2025

  • Last Filing

    01/15/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, SmBus, JNTADMN, LEAD



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-05194-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  08/15/2025
341 meeting:  10/30/2025
Deadline for filing claims:  10/24/2025

Debtor

Xtreme Quality Logistic, LLC

2628 Hunley Loop
Kissimmee, FL 34743
ORANGE-FL
Tax ID / EIN: 45-5321666

represented by
Daniel A Velasquez

Latham, Luna, Eden & Beaudine, LLP
201 S. Orange Ave., Ste. 1400
Orlando, FL 32801
407-481-5800
Fax : 407-481-5801
Email: dvelasquez@lathamluna.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
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

Latest Dockets

Date Filed#Docket Text
01/16/202666Hearing Proceeding Memo: Hearing Held - APPEARANCES: Daniel Velasquez (Debtor Atty); Aaron Cohen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); Frank Wolff (OCU Atty); RULING: Orlando Credit Union's (Emergency) Amended Motion for Relief from Stay Re: The Collateral listed on the Security Agreements (Doc #61) - cont. to January 22, 2026 at 1:00 pm (AOCNFNG); (gww). 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)
01/14/202665Withdrawal of Notice of Unavailability for January 15, 2026 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[64]). (Cohen, Aaron)
01/14/202664Notice of Unavailability for January 15, 2026 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[63]). (Cohen, Aaron)
01/13/2026Preliminary Hearing Scheduled (Re: Amended Motion for Relief from Stay) This entry is not an official notice of hearing from the court.Noticing Instructions: Frank Wolff is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter. (related document(s)[61]). Hearing scheduled for 1/15/2026 at 01:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Whitsett, Gena)
01/13/202663Notice of Preliminary Hearing on Amended Motion for Relief from Stay Filed by Frank M Wolff on behalf of Creditor Orlando Credit Union (related document(s)[61]). Hearing scheduled for 1/15/2026 at 01:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Wolff, Frank)
01/13/2026Preliminary Hearing Scheduled (Re: Amended Motion for Relief from Stay) This entry is not an official notice of hearing from the court. Noticing Instructions: Frank Wolff is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter. (related document(s)[61]). Hearing scheduled for 1/15/2026 at 01:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Whitsett, Gena)
01/13/2026Emergency Matters Submission Notification Re: Orlando Credit Union's Ameded Motion for Relief from te Automatic Stay to be heard on or before 1/16/2026 Filed by Frank M Wolff on behalf of Creditor Orlando Credit Union (related document(s)[61]). (Wolff, Frank)
01/13/202662Certificate of Necessity Filed by Frank M Wolff on behalf of Creditor Orlando Credit Union (related document(s)[61]). (Wolff, Frank)
01/13/202661Amended Motion for Relief from Stay. (Verify Payment of Filing Fee on Previous Motion). Re: The Collateral listed on the Security Agreements. Filed by Frank M Wolff on behalf of Creditor Orlando Credit Union (related document(s)[54]).
01/09/2026Change of Law Firm and Address submitted to the Court on January 6, 2026, by Attorney Howard S. Toland, who was formerly associated with Mitrani, Rynor, Adamsky & Toland PA and is now associated with Cohn & Dussi, LLC, which has an address of 5379 Lyons Rd #1600, Penthouse - Coconut Creek, FL 33073. (Mason, Sara)