Case number: 3:25-bk-03531 - JTA1 Real Properties LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    JTA1 Real Properties LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    09/30/2025

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:25-bk-03531-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  09/30/2025
341 meeting:  12/03/2025
Deadline for filing claims:  12/09/2025

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

Latest Dockets

Date Filed#Docket Text
04/01/202692Proof 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)
04/01/2026A 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)
03/27/202691Order (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)
03/26/202690Order 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)
02/14/202689BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [88])). Notice Date 02/13/2026. (Admin.)
02/11/202688Order Denying Motion to Dismiss Case . (Related Doc [66]). Service Instructions: Clerks Office to serve. (Morrow, Penny)
02/06/202687Notice of Appearance and Request for Notice Filed by Tucker H Byrd on behalf of Creditor Worth Capital Holdings 124 LLC. (Byrd, Tucker)
02/05/202686Hearing 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)
02/05/202685Confirmation Affidavit Filed by Jeffrey Ainsworth on behalf of Debtor JTA1 Real Properties LLC. (Ainsworth, Jeffrey)
02/05/202684Ballot Tabulation Amended Filed by Jeffrey Ainsworth on behalf of Debtor JTA1 Real Properties LLC. (Ainsworth, Jeffrey)