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

    10/28/2025

  • 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
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))
07/23/2025252Certificate 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)
07/22/2025251Second 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)