100 Charlotte, LLC
11
Tiffany P. Geyer
05/20/2024
02/04/2026
Yes
v
| SmBus, CONFIRMED, CLOSED |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset Debtor disposition: Discharge Not Applicable |
|
Debtor 100 Charlotte, LLC
100 Charlotte Ave c/o Roberto C. Martins New Smyrna Beach, FL 32168 VOLUSIA-FL Tax ID / EIN: 84-3439029 |
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 |
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 - ORL
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 |
Audrey M Aleskovsky
DOJ-Ust Office of the United States Trustee George C. Young Federal Building and Courthouse 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/04/2026 | 109 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 108)). Notice Date 02/04/2026. (Admin.) (Entered: 02/05/2026) |
| 02/02/2026 | Bankruptcy Case Closed. (Williams, Ro'Shaila) (Entered: 02/02/2026) | |
| 02/02/2026 | 108 | Final Decree . Service Instructions: Clerks Office to serve. (Williams, Ro'Shaila) (Entered: 02/02/2026) |
| 12/31/2025 | 107 | Motion for Final Decree with Certificate of Substantial Consummation Contains negative notice. Filed by Bryan K. Mickler on behalf of Debtor 100 Charlotte, LLC (Attachments: # 1 Mailing Matrix) (Entered: 12/31/2025) |
| 11/01/2025 | 106 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 104)). Notice Date 11/01/2025. (Admin.) (Entered: 11/02/2025) |
| 10/31/2025 | 105 | Certificate of Service Re: Final Order dated October 30, 2025 Granting Expedited Motion for Entry of Final Orders (A) Authorizing Debtor in Possession to Obtain Post-Petition Financing Pursuant to 11 U.S.C. 364(C) and (D) and Fed.R.Bankr.P.4001(C). Filed by Bryan K. Mickler on behalf of Debtor 100 Charlotte, LLC (related document(s)104). (Attachments: # 1 Mailing Matrix) (Mickler, Bryan) (Entered: 10/31/2025) |
| 10/31/2025 | A properly docketed and related Proof or Certificate of Service for Order 102 is not indicated on the docket. Scott Spradley 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) (Entered: 10/31/2025) | |
| 10/30/2025 | 104 | Order Granting Motion For Approval of Post-Petition Financing (Related Doc # 99). Service Instructions: Bryan Mickler 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. (Megan B.) (Entered: 10/30/2025) |
| 10/28/2025 | 103 | Hearing Proceeding Memo - Ruling: (Entered: 10/29/2025)APPEARANCES: Bryan K Mickler (Debtor), Scott Spradley (Fairwinds Credit Union), RULING: Preliminary Hearing Debtor's Expedited Motion for Approval of Post-Petition Financing (Doc #99): Granted - SubV Trustee Fees must be Provided for in the Order; Order by Mickler, (NH) 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 |
| 10/27/2025 | 102 | Order Granting Motion To Allow Remote Appearance at October 28, 2025 Preliminary Hearing (Related Doc # 101). Service Instructions: Scott Spradley 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. (Alison) (Entered: 10/27/2025) |