Sharkfin Real Estate Holdings, LLC
7
Jacob A. Brown
03/21/2024
07/31/2025
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 |
---|---|---|
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) |
07/22/2025 | 250 | Order Granting Application For Compensation (Related Doc # [203]). Fees awarded to William G. Haeberle in the amount of $4040.00, expenses awarded: $0.00 Service Instructions: Bryan Mickler 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) |
07/03/2025 | Reassignment of Lead Attorney. Attorney Audrey J. Dixon of McMichael Taylor Gray, LLC is substituted for Attorney Keley Jacobson of McMichael Taylor Gray, LLC. | |
06/30/2025 | Change of Firm Name and Address submitted to the Court on June 27, 2025, by Attorney Reka Beane of McCalla Raymer Leibert Pierce, LLP, formerly McCalla Raymer Leibert Pierce, LLC, which has an address of 110 S.E. 6th Street, Suite 2300 - Fort Lauderdale, FL 33301. (Mason, Sara) | |
06/12/2025 | 249 | Proof of Service of Order Granting Motion for Relief from Automatic Stay. Filed by Toni Townsend on behalf of Creditor FCI Lender Services, Inc. (related document(s)[247]). (Townsend, Toni) |
06/11/2025 | 248 | Proof of Service of Order Granting Motion for Relief from Stay. Filed by H Daniel McKillop on behalf of Creditor Groundfloor Jacksonville, LLC (related document(s)246). (McKillop, H) (Entered: 06/11/2025) |
06/10/2025 | 247 | Order Granting Motion For Relief From Stay by FCI Lender Services, Inc. (Related Doc # 243) Service Instructions: Toni Townsend 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. (Tonya) (Entered: 06/10/2025) |