TransAtlantic Bridge Corp.
7
Jacob A. Brown
12/05/2025
04/28/2026
No
v
Assigned to: Chief Judge Jacob A. Brown Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
Debtor TransAtlantic Bridge Corp.
c/o Hanna Moore 1028 14th Street North Jacksonville Beach, FL 32250 DUVAL-FL Tax ID / EIN: 81-3554734 |
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 Jerrett M McConnell
McConnell Law Group, P.A. 6100 Greenland Road, Unit 603 Jacksonville, FL 32258 904-570-9180 TERMINATED: 02/11/2026 |
| |
Trustee Eugene H. Johnson
2771 Monument Road Ste 29-410 Jacksonville, FL 32225 904-652-2400 |
represented by |
Eugene H Johnson
Johnson Law Firm, P.A. 301 W. Bay Street Suite 1453 Jacksonville, FL 32202 904-652-2400 Fax : 904-652-2401 Email: ehj@johnsonlawpa.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 |
Jill E Kelso
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/28/2026 | 70 | Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 4/28/2026). Filed by Trustee Eugene H. Johnson (related document(s)). (Johnson, Eugene) |
| 04/27/2026 | 69 | Amended Notice of 2004 Examination of Jill Kelso, United States Trustee's Office. Filed by Bryan K. Mickler on behalf of Debtor TransAtlantic Bridge Corp.. (Mickler, Bryan) |
| 04/24/2026 | 68 | Motion for Leave to Withdraw as Counsel Contains negative notice. Filed by Bryan K. Mickler on behalf of Debtor TransAtlantic Bridge Corp. (related document(s)[66], [64]). (Attachments: # (1) Mailing Matrix) |
| 04/24/2026 | 67 | Notice of 2004 Examination of Jill Kelso, Office of the United States Trustee. Filed by Bryan K. Mickler on behalf of Debtor TransAtlantic Bridge Corp. (related document(s)[57], [66], [64]). (Mickler, Bryan) |
| 04/21/2026 | 66 | Notice of Hearing on Final Application for Compensation for Bryan K. Mickler, Debtor's Attorney, Fee: $8480.00, Expenses: $1937.00, for the period of 12/5/2025 to 3/10/2026. For the period: December 5, 2025 to March 10, 2026 Contains negative notice Filed by Bryan K. Mickler on behalf of Debtor TransAtlantic Bridge Corp. (related document(s)57). Hearing scheduled for 5/6/2026 at 10:00 AM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street . (Attachments: # 1 Mailing Matrix) (Mickler, Bryan). Related document(s) 64. Modified on 4/22/2026 (PLM). (Entered: 04/21/2026) |
| 04/20/2026 | Preliminary Hearing Scheduled for 05/06/2026 10:00 AM Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Re: Final Application for Compensation for Bryan K. Mickler, Debtor's Attorney, Fee: $8480.00, Expenses: $1937.00, for the period of 12/5/2025 to 3/10/2026. For the period: December 5, 2025 to March 10, 2026 Doc 57. This entry is not an official notice of hearing from the court. : The Court directs Bryan K. Mickler to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. Noticing Instructions (related document(s)57). (Bill) (Entered: 04/20/2026) | |
| 04/16/2026 | 65 | Certificate of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by Servis One, Inc. d/b/a BSI Financial Services as servicer for Finance of America Commercial, LLC. Filed by Taji S. Foreman on behalf of Creditor SERVIS ONE, INC. DBA BSI FINANCIAL SERVICES, as servicer for FINANCE OF AMERICA COMMERCIAL LLC (related document(s)63). (Foreman, Taji) (Entered: 04/16/2026) |
| 04/16/2026 | Service completed via CM/ECF electronic notification. Filed by Trustee Eugene H. Johnson (related document(s)62). (Johnson, Eugene) (Entered: 04/16/2026) | |
| 04/16/2026 | Service completed via CM/ECF electronic notification. Filed by Trustee Eugene H. Johnson (related document(s)61). (Johnson, Eugene) (Entered: 04/16/2026) | |
| 04/16/2026 | 64 | Objection to Attorney Fees Objection to Final Application for Compensation for Bryan K. Mickler, Debtor's Attorney, Fee: $8480.00, Expenses: $1937.00, for the period of 12/5/2025 to 3/10/2026 Filed by U.S. Trustee United States Trustee - JAX 11 (related document(s)57). (Kelso, Jill) (Entered: 04/16/2026) |