Case number: 3:25-bk-03804 - Bagby Investment Properties LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Bagby Investment Properties LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Jason A. Burgess

  • Filed

    10/21/2025

  • Last Filing

    04/20/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:25-bk-03804-BAJ

Assigned to: Jason A. Burgess
Chapter 11
Voluntary
Asset


Date filed:  10/21/2025
341 meeting:  12/03/2025
Deadline for filing claims:  12/30/2025

Debtor

Bagby Investment Properties LLC

10640 Satori Lane, Apt 120
Jacksonville, FL 32256
DUVAL-FL
Tax ID / EIN: 81-1344520

represented by
Thomas C Adam

Adam Law Group, P.A.
2258 Riverside Ave
Jacksonville, FL 32204
904-329-7249
Email: bk@adamlawgroup.com

Trustee

Jerrett M McConnell

McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180

represented by
Jerrett M McConnell

McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180
Email: trustee@mcconnelllawgroup.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
04/20/2026115Certificate of Service Re: Order Scheduling Trial. Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC (related document(s)[111]). (Attachments: # (1) Mailing Matrix # (2) Large Attachment) (Adam, Thomas)
04/20/2026114Small Business Monthly Operating Report for Filing Period 3/31/2026 Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC. (Adam, Thomas)
04/17/2026113Certificate of Service Re: Order Denying Motion for Allowance and Payment of Administrative Expenses Pursuant to 11 U.S.C. § 503(B) AND 507(A)(2). Filed by Matthew B Klein on behalf of Creditor U.S. Bank Trust National Association, as Trustee of LB-Igloo Series VI Trust (related document(s)[112]). (Klein, Matthew)
04/17/2026112Order Denying Motion For Administrative Expenses (Related Doc # [60]). Service Instructions: Matthew Klein 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. (Morrow, Penny)
04/16/2026111Order Scheduling Trial (related document(s)[78]). Hearing scheduled for 6/4/2026 at 10:00 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Service Instructions: Thomas Adam 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)
04/16/2026110Hearing Proceeding Memo: Hearing Held - APPEARANCES: WITNESSES: EVIDENCE: RULING: 1. Confirmation Trial CONFIRMED 1191(a) CONSENSUAL ORDER ADAM (WITH SPECIAL LANGUAGE) Chapter 11 Small Business Subchapter V Plan Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC Doc 48 -First Amended Chapter 11 Plan of Reorganization Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC Doc 53 -Second Amended Chapter 11 Plan of Reorganization Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC Doc 97 2. Continued Hearing on Emergency Motion to Use Cash Collateral Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC Doc 3 DENIED AS MOOT ORDER ADAM 3. Preliminary Hearing on Motion for Payment of Administrative Expenses Amount Requested: 30,459.49 Filed by Matthew B Klein on behalf of Creditor U.S. Bank Trust National Association, as Trustee of LB-Igloo Series VI Trust Doc 60 DENIED AS MOOT ORDER ADAM -Response to the Motion for Allowance and Payment of Administrative Expenses Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC Doc 76 4. Trial on Motion for Cramdown Class 2 Secured Claim of U.S. Small Business Association Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC Doc 81 DENIED AS MOOT ORDER ADAM -Joint Stipulation For Plan Treatment between Debtor and SBA Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC Doc 106 5. Trial on Motion for Cramdown as to Class 5 General Unsecured Creditors Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC Doc 83 DENIED AS MOOT ORDER ADAM 6. Trial on Motion to Allow Late Filed Ballot Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC Doc 99 GRANTED ORDER ADAM 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)
04/16/2026109Annotated Exhibit List of Thomas C. Adam, Attorney for Debtor from Hearing Held on April 16, 2026 (related document(s)[102]). (Menard, Kate)
04/16/2026108Certificate of Service Re: Order Scheduling Trial on Motion to Allow Late Filed Ballot. Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC (related document(s)[105]). (Attachments: # (1) Large Attachment # (2) Mailing Matrix) (Adam, Thomas)
04/15/2026107Notice to Transferor of Filing of Transfer of Claim with BNC Certificate of Mailing (related document(s) (Related Doc [79])). Notice Date 04/15/2026. (Admin.)
04/15/2026106Joint Stipulation For Plan Treatment between Debtor and SBA Filed by Thomas C Adam on behalf of Debtor Bagby Investment Properties LLC. (Adam, Thomas)