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

    04/06/2026

  • 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
04/06/2026Reassignment of Lead Attorney. Attorney Lindsey A. Savastano of McMichael Taylor Gray, LLC is substituted for Attorney Annalise Hayes DeLuca of McMichael Taylor Gray, LLC.
03/11/2026264Motion 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)
03/11/2026263Final 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))
03/05/2026262Notice 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.)
03/02/2026261Notice 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)
02/25/2026260Notice 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)
02/03/2026259Trustee 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))