Case number: 3:24-bk-00814 - Sharkfin Real Estate Holdings, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Sharkfin Real Estate Holdings, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jacob A. Brown

  • Filed

    03/21/2024

  • Last Filing

    02/03/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:24-bk-00814-JAB

Assigned to: Jacob A. Brown
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  03/21/2024
Date converted:  09/13/2024
341 meeting:  10/31/2024
Deadline for filing claims:  02/07/2025

Debtor

Sharkfin Real Estate Holdings, LLC

7643 Gate Parkway Suite 104-529
c/o Terri Widdick, Owner
Jacksonville, FL 32216
DUVAL-FL
Tax ID / EIN: 87-4119949

represented by
Bryan K. Mickler

Mickler & Mickler
5452 Arlington Expressway
Jacksonville, FL 32211
904-725-0822
Fax : 904-725-0855
Email: court@planlaw.com

Trustee

Gordon P. Jones

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

represented by
Eugene H Johnson

Johnson Law Firm, P.A.
301 W. Bay Street
Suite 1453
Jacksonville, FL 32202
904-652-2400
Fax : 904-652-2401
Email: ehj@johnsonlawpa.com

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
Jill E Kelso

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/03/2026259Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC FLMBCLERK26-0210. (Hurd, Natasha)
11/25/2025Change of Address submitted to the Court on November 20, 225, by Attorney Matthew B Klein of Howard Law Group - 902 Clint Moore Road, Ste 220 - Boca Raton, FL 33487. (Mason, Sara)
10/28/2025Reassignment of Lead Attorney. Attorney Annalise Hayes DeLuca of McMichael Taylor Gray, LLC is substituted for Attorney Audrey J. Dixon of McMichael Taylor Gray, LLC.
09/17/2025258Withdrawal of Claim(s): 80 Filed by Creditor Seminole County Tax Collector (TC). (Seminole County Tax Collector (JAV))
09/17/2025257Withdrawal of Claim(s): 74 Filed by Creditor Seminole County Tax Collector (TC). (Seminole County Tax Collector (JAV))
09/05/2025256Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Gordon P. Jones (related document(s)[255]). (Jones, Gordon)
09/03/2025255Order Allowing Administrative Expenses Fees awarded to Eugene H Johnson in the amount of $33650.00, expenses awarded: $3177.98; Fees awarded to Gordon P. Jones in the amount of $33970.00, expenses awarded: $286.20; Fees awarded to Steven M. Vanderwilt in the amount of $5922.50, expenses awarded: $156.60; Awarded on 9/3/2025 Awarded on 9/3/2025 . Service Instructions: Gordon Jones 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. (Smith, Robert)
08/28/2025Approved Notice of Final Report - Chapter 7 Asset Closing. The Notice as submitted by the Trustee is approved. No document is attached to this entry. (Morrow, Penny)
07/31/2025254Notice of Final Report of Trustee and Applications for Compensation (NFR) Filed by Trustee Gordon P. Jones. (Attachments: # (1) Certificate of Service of Notice of Final Report) (Jones, Gordon)
07/24/2025253Final Report of Chapter 7 Trustee. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee - JAX 11. (Office of the United States Trustee (Orl12))