JTA1 Real Properties LLC
11
Jason A. Burgess
09/30/2025
04/01/2026
Yes
v
Assigned to: Jason A. Burgess Chapter 11 Voluntary Asset |
|
Debtor JTA1 Real Properties LLC
2501 Jammes Road Jacksonville, FL 32210 DUVAL-FL Tax ID / EIN: 26-4778353 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Cole Branson
Branson Law 1501 E Concord St Orlando, FL 32803 407-716-6108 Email: cole@bransonlaw.com Robert B Branson
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: robert@bransonlaw.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 |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | 92 | Proof of Service Re: Order Granting Application For Compensation (Related Doc [67]). Fees awarded to Jeffrey Ainsworth in the amount of $25254.00, expenses awarded: $574.80 Doc. 90 AND Order (1) Approving Debtor's First Amended Disclosure Statement (2) Confirming Chapter 11 First Amended Plan of Reorganization and (3) Setting Post Confirmation Status Conference Doc. 91. Filed by Jeffrey Ainsworth on behalf of Debtor JTA1 Real Properties LLC (related document(s)doc, [91], [90]). (Ainsworth, Jeffrey) |
| 04/01/2026 | A properly docketed and related Proof or Certificate of Service for Order 90 is not indicated on the docket. Jeffrey Ainsworth is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
| 03/27/2026 | 91 | Order (1) Approving Debtor's First Amended Disclosure Statement (2) Confirming Chapter 11 First Amended Plan of Reorganization and (3) Setting Post Confirmation Status Conference (related document(s)[81]). Service Instructions: Jeffrey Ainsworth 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. (McFarland, Kimberely) |
| 03/26/2026 | 90 | Order Granting Application For Compensation (Related Doc [67]). Fees awarded to Jeffrey Ainsworth in the amount of $25254.00, expenses awarded: $574.80 Service Instructions: Jeffrey Ainsworth 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. (McFarland, Kimberely) |
| 02/14/2026 | 89 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [88])). Notice Date 02/13/2026. (Admin.) |
| 02/11/2026 | 88 | Order Denying Motion to Dismiss Case . (Related Doc [66]). Service Instructions: Clerks Office to serve. (Morrow, Penny) |
| 02/06/2026 | 87 | Notice of Appearance and Request for Notice Filed by Tucker H Byrd on behalf of Creditor Worth Capital Holdings 124 LLC. (Byrd, Tucker) |
| 02/05/2026 | 86 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Confirmation Trial CONFIRMED AND DISCLOSURE STATEMENT APPROVED ORDER AINSWORTH -Chapter 11 Plan of Reorganization Filed by Jeffrey Ainsworth on behalf of Debtor JTA1 Real Properties LLC Doc 62 -Disclosure Statement Filed by Jeffrey Ainsworth on behalf of Debtor JTA1 Real Properties LLC Doc 63 -Objection to Confirmation of Chapter 11 Plan of Reorganization and Disclosure Statement Filed by Henry H Bolz IV on behalf of Creditor Stormfield Capital Funding I, LLC Doc 71 -Objection to Approval Disclosure Statement and Confirmation of Plan Filed by U.S. Trustee United States Trustee - JAX 11 (Bomkamp, Scott) Doc 72 -Amended Chapter 11 Plan of Reorganization SUBMITTED BY JTA1 REAL PROPERTIES LLC. Filed by Jeffrey Ainsworth on behalf of Debtor JTA1 Real Properties LLC Doc 81 -Disclosure Statement Pursuant to 11 U.S.C. § 1125 for Plan of Reorganization Submitted by JTA1 Real Properties LLC Filed by Jeffrey Ainsworth on behalf of Debtor JTA1 Real Properties LLC Doc 82 2. Trial on Motion to Dismiss Case with Injunction or Convert Case to Chapter 7 Filed by U.S. Trustee United States Trustee - JAX 11 Doc 66 DENIED ORDER BOMKAMP -Joint Stipulation in Connection with Trial on Motion to Dismiss or Convert to Chapter 7, Approval of Disclosure Statement, and Confirmation of Plan Filed by Scott E Bomkamp on behalf of U.S. Trustee United States Trustee - JAX 11 Doc 79 *3. Motion to Allow Late-Filed Ballots and For Leave of Court to Have Such Ballots Considered for Purposes of Confirmation of Debtor's Plan of Reorganization Filed by Jeffrey Ainsworth on behalf of Debtor JTA1 Real Properties LLC Doc 80 GRANTED ORDER AINSWORTH 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 . (Miguenes, Bill) |
| 02/05/2026 | 85 | Confirmation Affidavit Filed by Jeffrey Ainsworth on behalf of Debtor JTA1 Real Properties LLC. (Ainsworth, Jeffrey) |
| 02/05/2026 | 84 | Ballot Tabulation Amended Filed by Jeffrey Ainsworth on behalf of Debtor JTA1 Real Properties LLC. (Ainsworth, Jeffrey) |