Case number: 3:20-bk-03082 - Saint Johns Properties, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Saint Johns Properties, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jerry A. Funk

  • Filed

    10/20/2020

  • Last Filing

    01/08/2024

  • Asset

    Yes

  • Vol

    i

Docket Header
ORDER_FOR_RELIEF, FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:20-bk-03082-JAF

Assigned to: Jerry A. Funk
Chapter 7
Involuntary
Asset


Date filed:  10/20/2020
341 meeting:  01/05/2021
Deadline for filing claims:  12/29/2020

Debtor

Saint Johns Properties, LLC

100 North Laura Street, Suite 801
Jacksonville, FL 32202
DUVAL-FL
Tax ID / EIN: 00-0000000

represented by
Saint Johns Properties, LLC

PRO SE



Petitioning Creditor

Timothy and Mary Ann Smallwood

965 Sullivan Court
Chula Vista, CA 91911

represented by
Richard R Thames

Thames Markey
50 N Laura Street, Suite 1600
Jacksonville, FL 32202-3614
904-358-4000
Email: rrt@thamesmarkey.law

Petitioning Creditor

MTRRE Properties, LLC

965 Sullivan Court
Chula Vista, CA 91911

represented by
Richard R Thames

(See above for address)

Petitioning Creditor

539 West, LLC

Ansbacher Law
8818 Goodbys Executive Drive, Suite 100
Jacksonville, FL 32217-4695

represented by
Hannah S Rullo

Ansbacher Law
8818 Goodbys Executive Drive, Suite 100
Jacksonville, FL 32217
904-737-4600
Email: hannah.rullo@ansbacher.net

Hannah S Rullo

(See above for address)
TERMINATED: 05/06/2022

Petitioning Creditor

KS2 Jax, LLC

500 Westover Drive, #10408
Sanford, NC 27330

represented by
Hannah S Rullo

(See above for address)

Hannah S Rullo

(See above for address)
TERMINATED: 05/06/2022

Petitioning Creditor

Kevin Smith

500 Westover Drive, #10408
Sanford, NC 27330

represented by
Hannah S Rullo

(See above for address)

Hannah S Rullo

(See above for address)
TERMINATED: 05/06/2022

Petitioning Creditor

Kevin and Katherine Smith

500 Westover Drive, #10408
Sanford, NC 27330

represented by
Hannah S Rullo

(See above for address)

Hannah S Rullo

(See above for address)
TERMINATED: 05/06/2022

Trustee

Gordon P. Jones

P O Box 600459
Jacksonville, FL 32260-0459
904-262-7373

represented by
John Cherneski

Milam Howard Nicandri & Gillam, P.A.
14 East Bay Street
Jacksonville, FL 32202
904-357-3660
Fax : 904-357-3661
Email: jcherneski@milamhoward.com

Raye Curry Elliott

Akerman LLP
401 East Jackson Street, Suite 1700
Tampa, FL 33602
(813) 223-7333
Fax : (813) 223-2837
Email: raye.elliott@akerman.com

William C Handle

Akerman LLP
420 South Orange Avenue
Suite 1200
Orlando, FL 32801-4904
407-423-4000
Email: william.handle@akerman.com

U.S. Trustee

United States Trustee - JAX 13/7

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets

Date Filed#Docket Text
12/22/2023173BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 172)). Notice Date 12/22/2023. (Admin.) (Entered: 12/23/2023)
12/20/2023172
Order Granting Motion For Payment of Unclaimed Funds of AP Holdings Florida, LLC in the amount of $8,836.43 (Related Doc # 170).
Service Instructions: Clerks Office to serve. (Penny) (Entered: 12/20/2023)
12/11/2023170Motion for Payment of Unclaimed Funds to AP Holdings Florida, LLC in the amount of $8,836.43. Power of Attorney not required. Filed by Candyce M. King on behalf of Creditor AP Holdings Florida, LLC (Entered: 12/11/2023)
12/11/2023169
Order Denying Motion For Payment of Unclaimed Funds AP Holdings Florida, LLC, $8,836.43 (Related Doc # 167).
Service Instructions: Clerks Office to serve. (John M.) (Entered: 12/11/2023)
12/06/2023168Final Account of Chapter 7 Trustee. The United States Trustee has reviewed the Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Office of the United States Trustee (Orl19)) (Entered: 12/06/2023)
12/06/2023167Motion for Payment of Unclaimed Funds to AP Holdings Florida, LLC in the amount of $8,836.43. Power of Attorney not required. Filed by Candyce M. King on behalf of Creditor AP Holdings Florida, LLC (Entered: 12/06/2023)
11/30/2023166
Order Approving Application For Payment of Unclaimed Funds (Related Doc # 164).
Service Instructions: Clerks Office to serve. (Tonya) (Entered: 11/30/2023)
11/15/2023164Amended Application for Payment of Unclaimed Funds to Blue NJ, LLC in the amount of $17,652.98. Power of Attorney not required. Filed by Felecia L Walker on behalf of Creditor BLUENJ, LLC (Entered: 11/15/2023)
11/13/2023163
Order Disapproving Application For Payment of Unclaimed Funds Felecia Leann Walker on behalf of Blue NJ, LLC, $17,652.98 (Related Doc # 162).
Service Instructions: Clerks Office to serve. (John M.) (Entered: 11/13/2023)
11/08/2023162Application for Payment of Unclaimed Funds to Blue NJ, LLC in the amount of $17,652.98. Power of Attorney not required. Filed by Felecia L Walker on behalf of Creditor BLUENJ, LLC (Entered: 11/08/2023)