Sharkfin Real Estate Holdings, LLC
7
Jacob A. Brown
03/21/2024
02/03/2026
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 |
|---|---|---|
| 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)) |
| 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)) |