Docket Entries by Day
Mar 5 | 1 | Petition *Voluntary Petition under Chapter 11. SubchapterV. (Fee Paid.). Schedules and Summary of Assets, Statement of Financial Affairs Disclosure of Compensation, Filed by Bryan K. Mickler on behalf of Pineapple Properties of SA 2, LLC. Chapter 11 Plan Small Business Subchapter V Due by 06/3/2025. (Mickler, Bryan) (Entered: 03/05/2025) | |
---|---|---|---|
Mar 5 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 3:25-bk-00648) [misc,volp11a2] (1738.00). Receipt Number A78804152, Amount Paid $1738.00 (U.S. Treasury) (Entered: 03/05/2025) | ||
Mar 5 | 2 | Application to Employ Sheila Brown as CPA for Debtor Contains negative notice. Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC (Attachments: # 1 Affidavit # 2 Mailing Matrix) (Entered: 03/05/2025) | |
Mar 5 | Judge Jacob A. Brown added to case. Involvement of Judge Jason A. Burgess Terminated. (Cathy P.) (Entered: 03/05/2025) | ||
Mar 5 | 3 | Certificate of Authorization to File Bankruptcy Petition Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. (Attachments: # 1 Mailing Matrix) (Mickler, Bryan) (Entered: 03/05/2025) | |
Mar 5 | 4 | Application to Employ Bryan K. Mickler as Attorney Contains negative notice. Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC (Attachments: # 1 Mailing Matrix) (Entered: 03/05/2025) | |
Mar 5 | Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 03/05/2025) | ||
Mar 6 | 5 | Statement of Corporate Ownership. Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. (Vivianne) (Entered: 03/06/2025) | |
Mar 6 | 6 | Notice of Deficient Filing. Case management Summary, Balance Sheet . (Vivianne) (Entered: 03/06/2025) | |
Mar 6 | 7 | Chapter 11 Case Management Summary Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. (Mickler, Bryan) (Entered: 03/06/2025) | |
Mar 6 | 8 | Notice of Appointment of Chapter 11, Subchapter V Trustee . Aaron R. Cohen added to the case. Meeting of Creditors scheduled for April 9, 2025, at 11:00 a.m. telephonically via US Trustee - Jacksonville. Filed by Wanda D Murray on behalf of U.S. Trustee United States Trustee - JAX 11. (Attachments: # 1 Exhibit Verified Statement) (Murray, Wanda) (Entered: 03/06/2025) | |
Mar 6 | 9 | Statement of Operations for Small Business /Sec. 1116 Notice Filed by Bryan K. Mickler on behalf of Debtor Pineapple Properties of SA 2, LLC. (Mickler, Bryan) (Entered: 03/06/2025) | |
Mar 6 | 10 | Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference (related document(s)7, 1). Hearing scheduled for 3/24/2025 at 02:00 PM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Service Instructions: Clerks Office to serve. (Penny) (Entered: 03/06/2025) | |
Mar 6 | 11 | Notice of Appearance Filed by Jill E Kelso on behalf of U.S. Trustee United States Trustee - JAX 11. (Kelso, Jill) (Entered: 03/06/2025) | |
Mar 7 | 12 | Notice of Bankruptcy Case . Section 341(a) meeting to be held on 4/9/2025 at 11:00 AM. U.S. Trustee (Jax) will hold the meeting telephonically. Call in Number: 866-718-3566. Passcode: 2721444#. Proofs of Claims due by 5/14/2025. (Kimberely) (Entered: 03/07/2025) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Pineapple Properties of SA 2, LLC
44 Spanish Street
c/o Brian Funk, Owner
Saint Augustine, FL 32084
ST. JOHNS-FL
Tax ID / EIN: xx-xxx5630
dba 44 Spanish Street Inn
Bryan K. Mickler
Mickler & Mickler
5452 Arlington Expressway
Jacksonville, FL 32211
904-725-0822
Fax : 904-725-0855
Email: court@planlaw.com
Aaron R. Cohen
P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277
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
Jill E Kelso
Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov
Wanda D Murray
United States Department of Justice
400 West Washington Street
Ste 1100
Orlando, FL 32801
202-531-6468
Email: wanda.murray@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Mar 5 | Pineapple Properties of SA, LLC | 11V | 3:2025bk00647 |
Jun 26, 2024 | Axis KC, LLC | 11 | 4:2024bk40877 |
Jun 26, 2024 | Axis KC, LLC | 11 | 3:2024bk01993 |
Apr 16, 2024 | Axis KC, LLC | 11 | 3:2024bk01061 |
Apr 26, 2019 | The Charles F. Hamblen Post 37 American Legion Dep | 11 | 3:2019bk01563 |
Apr 8, 2016 | Dinsons Inc. | 11 | 3:16-bk-01329 |
Jan 9, 2015 | Superior Service, Inc. | 7 | 3:15-bk-00104 |
Sep 19, 2014 | Sea Side Gifts, Inc. | 7 | 3:14-bk-04583 |
May 31, 2014 | Noah Enterprises, Inc. | 11 | 3:14-bk-02709 |
Nov 26, 2012 | Southern Casual, Inc. | 7 | 3:12-bk-07585 |
Oct 24, 2012 | Lighthouse Imports, LLC | 11 | 6:12-bk-14459 |
Apr 2, 2012 | Natural Resource Consultants, LLC | 7 | 3:12-bk-02225 |
Dec 20, 2011 | The Historical Properties, LLC | 11 | 3:11-bk-09128 |
Nov 3, 2011 | Rena Four, Inc. | 11 | 3:11-bk-08080 |
Aug 11, 2011 | Pelican of St. Johns County, Inc | 7 | 3:11-bk-05966 |