Case number: 2:20-bk-06815 - Everglades Adventure Center, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Everglades Adventure Center, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    09/09/2020

  • Last Filing

    10/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CONFIRMED, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:20-bk-06815-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  09/09/2020
Plan confirmed:  10/13/2021
341 meeting:  10/08/2020
Deadline for filing claims:  11/18/2020

Debtor

Everglades Adventure Center, LLC

1575 Pine Ridge Road Suite 10
Naples, FL 34109
COLLIER-FL
Tax ID / EIN: 47-3170136

represented by
Christopher L Hixson

Consumer Law Attorneys
2727 Ulmerton Road
Suite 270
Clearwater, FL 33762
727-756-5397
TERMINATED: 02/01/2021

Michael R Dal Lago

999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
(239) 571-6877
Email: mike@dallagolaw.com

Christian G Haman

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
239-325-1850
Email: chaman@dallagolaw.com

Trustee

Debra Jackson

DJJ Consulting LLC
3670 Mossy Oak Drive
Fort Myers, FL 33905
678-938-5393
TERMINATED: 02/09/2022

represented by
Debra Jackson

PRO SE



Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

represented by
Amy Denton Mayer

PRO SE



U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/27/2025239Proof of Service of Order Approving Application of Stichter, Riedel, Blain & Postler, P.A. for Allowance and Payment of Compensation for Services Rendered by Subchapter V Trustee. Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[238]). (Ketchum, Elena)
10/24/2025238Order Granting Application For Compensation (Related Doc # [236]). Fees awarded to Stichter, Riedel, Blain & Poster, P.A. in the amount of $3210.00, expenses awarded: $0.00 Service Instructions: Elena Ketchum 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)
09/24/2025237Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)236). (Ketchum, Elena) (Entered: 09/24/2025)
09/24/2025236Application for Compensation for Services Rendered by Amy Denton Mayer, as Subchapter V Trustee, for Stichter, Riedel, Blain & Poster, P.A., Other Professional, Fee: $3,210.00, Expenses: $0.00, for the period of 2/9/2022 to 7/31/2025. For the period: February 9, 2022 through July 31, 2025 Filed by Interested Party Stichter, Riedel, Blain & Poster, P.A. (Entered: 09/24/2025)
08/04/2025Change of Address submitted to the Court on August 2, 2025, by Trustee Amy Denton Mayer - 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/04/2025)
07/24/2024235
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Mike Dal Lago, Amy Mayer, Ben Lambers,
WITNESSES:
EVIDENCE:
RULING:
*Status Conference -
No Further Action
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
. (Bill) (Entered: 07/24/2024)
06/28/2024234Certificate of Service Re: Order on QCD Properties, LLC's Motion to Dismiss Due to Plan Default. Filed by Paul Anthony Giordano on behalf of Creditor QCB Properties, LLC (related document(s)233). (Giordano, Paul) (Entered: 06/28/2024)
06/28/2024A properly docketed and related Proof or Certificate of Service for Order 233 is not indicated on the docket. Paul Giordano 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: 06/28/2024)
06/24/2024233
Order on QCB Properties, LLC's Motion to Dismiss Due to Plan Default and Scheduling Status Conference
(related document(s)195).
Hearing scheduled for 7/24/2024 at 10:00 AM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL
. Service Instructions: Paul Giordano 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. (Ryan S.) (Entered: 06/24/2024)
04/17/2024232
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Mike Dal Lago, Ben Lambers, Amy Mayer, Paul Giordano
WITNESSES:
EVIDENCE:
RULING:
Continued Motion to Dismiss Case for Failure to Make Plan Payments (Post Plan Default) and Incorporated Memorandum of Law. Filed by Paul Anthony Giordano on behalf of Creditor QCB Properties, LLC (Giordano, Paul). Doc #195 -
Debtor to pay May on time, June on time and cure default by 6/30/2024, if not cured creditor may upload an order dismissing case, debtor to maintain ongoing payment, if debtor defaults creditor will file a notice of default and the debtor will have 10 days to cure, if not cured, order dismissing may be uploaded, the court will set a set a status conference in the case for 7/24/2024 at 10:00 am O/Giordano
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
. (Bill) (Entered: 04/17/2024)