Case number: 3:25-bk-00648 - Pineapple Properties of SA 2, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Pineapple Properties of SA 2, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jacob A. Brown

  • Filed

    03/05/2025

  • Last Filing

    09/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PriorCase



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:25-bk-00648-JAB

Assigned to: Jacob A. Brown
Chapter 11
Voluntary
Asset


Date filed:  03/05/2025
341 meeting:  04/09/2025
Deadline for filing claims:  05/14/2025

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

Latest Dockets

Date Filed#Docket Text
08/19/202549
Hearing Proceeding Memo: Hearing Held -
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
. (Bill) (Entered: 08/21/2025)
08/19/202548Annotated Exhibit List of Debtor from Hearing Held on August 19, 2025 (related document(s)45). (Nancy) (Entered: 08/19/2025)
08/18/202547Small 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)
08/18/202546Small 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)
08/18/202545Proposed Exhibits ranging from 1 to 4. 5 documents attached filed on behalf of . Debtor Exhibits (related document(s) 25 ). (ADIclerk) (Entered: 08/18/2025)
08/16/202544Affidavit 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)
08/15/202543Ballot Tabulation Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. (Mickler, Bryan) (Entered: 08/15/2025)
08/11/202542Notice of Change of Address As to Noticing Address Only Filed by Creditor Linda Larsen. (Robert) (Entered: 08/11/2025)
08/01/202541Application 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)
07/31/202540Proof 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)