DMCC 26th Ave LLC and DMCC Westmonte, LLC
11
Jason A. Burgess
12/01/2024
04/01/2025
Yes
v
JNTADMN, LEAD, PriorCase, DsclsDue |
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset |
|
Debtor DMCC 26th Ave LLC
234 North Westmoned Drive Suite 1030 Altamonte Springs, FL 34471 MARION-FL Tax ID / EIN: 83-0596112 |
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 |
Joint Debtor DMCC 62nd Ave LLC
2050 62nd Ave N. Saint Petersburg, FL 33702 PINELLAS-FL Tax ID / EIN: 83-0596276 |
represented by |
Justin M Luna
(See above for address) |
Joint Debtor DMCC Hermits Trail LLC
107 Hermits Trail Altamonte Springs, FL 32701 SEMINOLE-FL Tax ID / EIN: 83-0596952 |
represented by |
Justin M Luna
(See above for address) |
Joint Debtor DMCC Central Ave LLC
1200 N Central Ave. Kissimmee, FL 34741 OSCEOLA-FL Tax ID / EIN: 83-0596369 |
represented by |
Justin M Luna
(See above for address) |
Joint Debtor DMCC Charles LLC
460 St. Charles Ct. Lake Mary, FL 32746 SEMINOLE-FL Tax ID / EIN: 83-0596454 |
represented by |
Justin M Luna
(See above for address) |
Joint Debtor DMCC Colonial LLC
7803 Colonial Drive Orlando, FL 32807 ORANGE-FL Tax ID / EIN: 83-0596680 |
represented by |
Justin M Luna
(See above for address) |
Joint Debtor DMCC Edgewater LLC
3107 Edgewater Drive Orlando, FL 32804 ORANGE-FL Tax ID / EIN: 83-0596769 |
represented by |
Justin M Luna
(See above for address) |
Joint Debtor DMCC Highway 19 LLC
5124 US Highway 19 New Port Richey, FL 34652 PASCO-FL Tax ID / EIN: 83-0597036 |
represented by |
Justin M Luna
(See above for address) |
Joint Debtor DMCC Tech Blvd LLC
1209 Tech Blvd. Tampa, FL 33619 HILLSBOROUGH-FL Tax ID / EIN: 83-0597111 |
represented by |
Justin M Luna
(See above for address) |
Joint Debtor DMCC Westmonte, LLC
234 N Westmonte Drive Suite 1030 Altamonte Springs, FL 32714 SEMINOLE-FL Tax ID / EIN: 83-0597195 |
represented by |
Justin M Luna
(See above for address) |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 TERMINATED: 01/14/2025 |
| |
U.S. Trustee United States Trustee - JAX 11
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 |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
03/20/2025 | 103 | Proof of Service of Fourth Interim Order Granting Debtors' Joint Emergency Motion to Use Cash Collateral and Notice of Continued Hearing. Filed by Justin M Luna on behalf of Debtor DMCC 26th Ave LLC (related document(s)102). (Attachments: # 1 List of 20 Largest Unsecured Creditors) (Luna, Justin) (Entered: 03/20/2025) |
03/20/2025 | 102 | Fourth Interim Order Granting Debtors' Joint Emergency Motion to Use Cash Collateral and Notice of Continued Hearing (related document(s)7). Hearing scheduled for 4/1/2025 at 11:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . 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. (Cathy P.) (Entered: 03/20/2025) |
03/18/2025 | 101 | Amended Motion to Determine Secured Status/Value of EB DMCC Loan, LLC and Premier Lending LLC . Total Secured Amount Claimed: $ 6,585,423.06 . Contains negative notice. Filed by Justin M Luna on behalf of Debtor DMCC 26th Ave LLC (related document(s)100). (Attachments: # 1 Exhibit "A" # 2 Mailing Matrix) (Entered: 03/18/2025) |
03/17/2025 | 100 | Motion to Determine Secured Status/Value of Wilmington Trust, National Association, as Trustee, for the Benefit of the Holders of DBGS 2018-C1 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 20185-C1 . Total Secured Amount Claimed: $ 24,307,180.45 . Contains negative notice. Filed by Justin M Luna on behalf of Debtor DMCC 26th Ave LLC (Attachments: # 1 Mailing Matrix) (Entered: 03/17/2025) |
03/14/2025 | 99 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 96)). Notice Date 03/14/2025. (Admin.) (Entered: 03/15/2025) |
03/13/2025 | 98 | Certificate of Service Re: (1) Order (I) Conditionally Approving Disclosure Statement, (II) Scheduling Combined Disclosure Statement and Confirmation Hearing, (III) Setting Related Deadlines, and (IV) Setting Deadline for Filing Administrative Expense Applications; Voting Ballot; Joint Chapter 11 Plan of Reorganization; and Joint Disclosure Statement (Solicitation Package) Filed by Justin M Luna on behalf of Debtor DMCC 26th Ave LLC (related document(s)85, 96, 86). (Attachments: # 1 Mailing Matrix) (Luna, Justin) (Entered: 03/13/2025) |
03/12/2025 | 97 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 03/12/2025)APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Trial on Emergency Motion to Use Cash Collateral Filed by Justin M Luna on behalf of Debtor DMCC 26th Ave LLC Doc 7 GRANTED (INTERIM BASIS) UNTIL CONTINUED HEARING APRIL 1 @ 1:30 AOCNFN -Objection to Joint Motion for Authority to Use Cash Collateral Filed by Jeffrey I Snyder on behalf of Creditor Wilmington Trust, as Trustee for the Benefit of the Holders of DBGS 2018-C1 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2018-C1 Doc 26 2. Trial on Motion to Approve Agreements Relating to pursuant to Fed. R. Bankr. P. 4001(d) Management Agreement with DMCC Americas Inc. Filed by Justin M Luna on behalf of Debtor DMCC 26th Ave LLC Doc 33 CONTINUED TO APRIL 1 @ 11:30 AOCNFN -Objection to Debtor's Motion to Approve Management Agreement with DMCC Americas Inc.. Filed by Jeffrey I Snyder on behalf of Creditor Wilmington Trust, as Trustee for the Benefit of the Holders of DBGS 2018-C1 Mortgage Trust Commercial Mortgage Pass-Through Certificates, Series 2018-C1 Doc 51 3. Continued Status Conference (Official) CONTINUED TO APRIL 1 @ 11:30 AOCNFN 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 |
03/12/2025 | 96 | 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)85). Hearing scheduled for 4/24/2025 at 09:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . 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. (Kate) (Entered: 03/12/2025) |
03/12/2025 | 95 | Proposed Exhibits ranging from 1 to 1. 2 documents attached filed on behalf of . Exhibit for the Debtors (related document(s) 7 ). (ADIclerk) (Entered: 03/12/2025) |
03/10/2025 | 94 | Notice of Change of Address of the Debtor Filed by Justin M Luna on behalf of Debtor DMCC 26th Ave LLC. (Attachments: # 1 Mailing Matrix) (Luna, Justin) (Entered: 03/10/2025) |