Sharkfin Real Estate Holdings, LLC
7
Jacob A. Brown
03/21/2024
10/28/2025
Yes
v
|   ADV  | 
Assigned to: Jacob A. Brown Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset  | 
	
  | 
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  | 
| Date Filed | # | Docket Text | 
|---|---|---|
| 10/28/2025 | Reassignment of Lead Attorney. Attorney Annalise Hayes DeLuca of McMichael Taylor Gray, LLC is substituted for Attorney Audrey J. Dixon of McMichael Taylor Gray, LLC. | |
| 09/17/2025 | 258 | Withdrawal of Claim(s): 80 Filed by Creditor Seminole County Tax Collector (TC). (Seminole County Tax Collector (JAV)) | 
| 09/17/2025 | 257 | Withdrawal of Claim(s): 74 Filed by Creditor Seminole County Tax Collector (TC). (Seminole County Tax Collector (JAV)) | 
| 09/05/2025 | 256 | Proof of Service of Order Allowing Administrative Expenses. Filed by Trustee Gordon P. Jones (related document(s)[255]). (Jones, Gordon) | 
| 09/03/2025 | 255 | Order 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) | 
| 08/28/2025 | Approved 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) | |
| 07/31/2025 | 254 | Notice 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) | 
| 07/24/2025 | 253 | Final 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)) | 
| 07/23/2025 | 252 | Certificate of Service Re: Order dated July 22, 2025 Granting Final Application of William G. Haeberle, CPA for Services Rendered for the Period from March 21, 2024 through September 12, 2024. Filed by Bryan K. Mickler on behalf of Debtor Sharkfin Real Estate Holdings, LLC (related document(s)[250]). (Attachments: # (1) Mailing Matrix) (Mickler, Bryan) | 
| 07/22/2025 | 251 | Second Amended Application for Compensation for Gordon P. Jones, Trustee Chapter 7, Fee: $33,970.00, Expenses: $286.20, for the period of to. Filed by Trustee Gordon P. Jones. (Jones, Gordon) |