Sharkfin Real Estate Holdings, LLC
7
Jacob A. Brown
03/21/2024
04/06/2026
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 |
|---|---|---|
| 04/06/2026 | Reassignment of Lead Attorney. Attorney Lindsey A. Savastano of McMichael Taylor Gray, LLC is substituted for Attorney Annalise Hayes DeLuca of McMichael Taylor Gray, LLC. | |
| 03/11/2026 | 264 | Motion for Relief from Stay. (Verify Fee) Re: 2007 Travelers Palm Dr., Edgewater, FL 32141. Contains negative notice. Filed by Christian Savio on behalf of Creditor Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust IX-B (Attachments: # (1) Exhibit # (2) Exhibit # (3) Exhibit # (4) Exhibit # (5) Exhibit # (6) Exhibit # (7) Exhibit) |
| 03/11/2026 | 263 | Final 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)) |
| 03/05/2026 | 262 | Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [261])). Notice Date 03/05/2026. (Admin.) |
| 03/02/2026 | 261 | Notice of Transfer/Assignment of Claim. Filed by Christian Savio on behalf of Creditor Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust IX-B. (Savio, Christian) |
| 02/25/2026 | 260 | Notice of Appearance and Request for Notice Filed by Christian Savio on behalf of Creditor Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust IX-B. (Savio, Christian) |
| 02/03/2026 | 259 | Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC FLMBCLERK26-0210. (Hurd, Natasha) |
| 11/25/2025 | Change 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) | |
| 10/28/2025 | 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)) |