Case number: 3:25-bk-03677 - JJTA11 Real Properties LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    JJTA11 Real Properties LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    10/10/2025

  • Last Filing

    03/11/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:25-bk-03677-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  10/10/2025
341 meeting:  12/03/2025
Deadline for filing claims:  12/19/2025

Debtor

JJTA11 Real Properties LLC

2501 Jammes Road
Jacksonville, FL 32210
DUVAL-FL
Tax ID / EIN: 86-2088057

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com

Jennifer L Morando

Branson Law, PLLC
1501 E Concord Street
Orlando, FL 32803
407-894-6834
Email: jennifer@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
03/11/202689Order Granting Motion To Reschedule Hearing on Confirmation Hearing (Related Doc [88]). Hearing scheduled for 3/30/2026 at 09:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. 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. (Smith, Robert)
03/10/202688Motion to Reschedule Hearing On March 12, 2026 Filed by Jeffrey Ainsworth on behalf of Debtor JJTA11 Real Properties LLC (related document(s)[68]).
03/05/202687Objection to Confirmation of Plan of Reorganization Filed by Zachary J. Bancroft on behalf of Creditor WILMINGTON TRUST, NATIONAL ASSOCIATION, AS TRUSTEE FOR THE REGISTERED HOLDERS OF J.P. MORGAN CHASE COMMERCIAL MORTGAGE SECURITIES CORP., MULTIFAMILY MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2021-SB8 (related document(s)[65]). (Bancroft, Zachary)
02/27/202686BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [85])). Notice Date 02/26/2026. (Admin.)
02/26/2026Change of Address submitted to the Court on February 25, 2026, by Attorney Fran Zion of Law Offices of Fran E Zion PA - 19495 Biscayne Blvd, Suite 607 - Aventura, FL 33180. (Mason, Sara)
02/24/202685Order Conditionally Denying Motion to Dismiss Case . (Related Doc [75]). Service Instructions: Clerks Office to serve. (McFarland, Kimberely)
02/24/202684Notice OF APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AND OPPORTUNITY TO OBJECT AND REQUEST A HEARING Filed by Jeffrey Ainsworth on behalf of Debtor JJTA11 Real Properties LLC (related document(s)[83]). (Ainsworth, Jeffrey)
02/24/202683Application for Interim Compensation for Jeffrey Ainsworth, Debtor's Attorney, Fee: $18965.00, Expenses: $427.57, for the period of 10/10/2025 to 2/18/2026. For the period: 10/10/2025 to 2/18/2026 Contains negative notice. Filed by Attorney Jeffrey Ainsworth
02/20/2026Service completed via CM/ECF electronic notification. Filed by Jennifer L Morando on behalf of Debtor JJTA11 Real Properties LLC (related document(s)[80]). (Morando, Jennifer)
02/20/2026A properly docketed and related Proof or Certificate of Service for Order 80 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)