Pineapple Properties of SA 2, LLC
11
Jacob A. Brown
03/05/2025
09/12/2025
Yes
v
Subchapter_V, SmBus, PriorCase |
Assigned to: Jacob A. Brown Chapter 11 Voluntary Asset |
|
Debtor Pineapple Properties of SA 2, LLC
44 Spanish Street c/o Brian Funk, Owner Saint Augustine, FL 32084 ST. JOHNS-FL Tax ID / EIN: 81-3125630 dba 44 Spanish Street Inn |
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 Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
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
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov Wanda D Murray
United States Department of Justice 400 West Washington Street Ste 1100 Orlando, FL 32801 202-531-6468 Email: wanda.murray@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
08/19/2025 | 49 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 08/21/2025)APPEARANCES: Bryan Mickler: Debtor; Brian Funk: Debtor Representative; Jill Kelso: United States Trustee; Aaron Cohen: Subchapter V Trustee WITNESSES: EVIDENCE: Debtor's Exhibits 1 - 4 admitted without objection RULING: 1. Rescheduled Status Conference Held/Concluded 2. Evidentiary Hearing on Confirmation of Chapter 11 Small Business Subchapter V Plan of Reorganization Confirmed (1191(B) non-consensual, terms stated on the record) Post Confirmation Status Conference schedued for October 21, 2025 @ 2:00 p.m. Order Mickler -Chapter 11 Small Business Subchapter V PlanFiled by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. Doc 25 -Order (I) Scheduling Hearing on Confirmation of Plan of Reorganization, (II) Setting Related Deadlines, and (III) Setting Deadlines for Filing Administrative Expense Applications Doc 26 -Small Business Monthly Operating Report for Filing Period June 2025 Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. Doc 47 -Ballot Tabulation Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. Doc 43 -Affidavit in Support of Confirmation Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC Doc 44 -Proposed Exhibits ranging from 1 to 4 filed on behalf of the Debtor Doc 45 Note: -Agreed Order Granting Consent Motion For Relief From Stay of SouthState Bank, N.A. Doc 39 -Order Approving Application to Employ/Retain Jeffrey J Hatin as Real Estate Broker Doc 36 -Notice of Filing Listing Agreement for Sale of Real Property Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC Doc 33 -Notice of Filing Efforts to Sell Real Property Statement Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC Doc 32 -Chapter 11 Case Management Summary Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. Doc 7 -Debtor's Notice of Filing Tax Return and Financial Statements in Compliance with 11 U.S.C. § 1116(1) Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA, LLC. Doc 9 -The United States Trustee states that the initial meeting of creditors was held and concluded on 4/9/2025. Filed by U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |
08/19/2025 | 48 | Annotated Exhibit List of Debtor from Hearing Held on August 19, 2025 (related document(s)45). (Nancy) (Entered: 08/19/2025) |
08/18/2025 | 47 | Small Business Monthly Operating Report for Filing Period June 2025 Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. (Mickler, Bryan) (Entered: 08/18/2025) |
08/18/2025 | 46 | Small Business Monthly Operating Report for Filing Period May 2025 Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. (Mickler, Bryan) (Entered: 08/18/2025) |
08/18/2025 | 45 | Proposed Exhibits ranging from 1 to 4. 5 documents attached filed on behalf of . Debtor Exhibits (related document(s) 25 ). (ADIclerk) (Entered: 08/18/2025) |
08/16/2025 | 44 | Affidavit in Support of Confirmation Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC (related document(s)43, 25). (Mickler, Bryan) (Entered: 08/16/2025) |
08/15/2025 | 43 | Ballot Tabulation Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. (Mickler, Bryan) (Entered: 08/15/2025) |
08/11/2025 | 42 | Notice of Change of Address As to Noticing Address Only Filed by Creditor Linda Larsen. (Robert) (Entered: 08/11/2025) |
08/01/2025 | 41 | Application for Compensation for Aaron R. Cohen, Trustee Chapter 11, Fee: $1323.00, Expenses: $22.77, for the period of to. For the period: March 6, 2025 through August 1, 2025 Contains negative notice. Filed by Trustee Aaron R. Cohen. (Attachments: # 1 Mailing Matrix) (Cohen, Aaron) (Entered: 08/01/2025) |
07/31/2025 | 40 | Proof of Service of Agreed Order Granting Consent Motion for Relief from Automatic Stay of SouthState Bank, N.A. (Doc. 39). Filed by Raye Curry Elliott on behalf of Creditor SouthState Bank, N.A. (related document(s)39). (Elliott, Raye) (Entered: 07/31/2025) |