Three Fisherman Seafood LLC
11
Caryl E. Delano
11/18/2024
02/11/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Chief Judge Caryl E. Delano Chapter 11 Voluntary Asset |
|
Debtor Three Fisherman Seafood LLC
13021 N. Cleveland Avenue North Fort Myers, FL 33903 LEE-FL Tax ID / EIN: 87-2813928 |
represented by |
John Weinberg
Weinberg Law Firm PA 2000 Palm Beach Lakes Blvd., Ste 701 West Palm Beach, FL 33409 561-355-0901 Fax : 561-557-8991 Email: weinberglawpa@gmail.com |
U.S. Trustee United States Trustee - FTM
Timberlake Annex, Suite 1200 501 E. Polk Street Tampa, FL 33602 813-228-2000 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/11/2026 | 144 | Certificate of Service Re: Order Approving Subchapter V Trustee's Final Application for Compensation for Services Rendered and Reimbursement for Expenses for the Period of August 1, 2025 through December 31, 2025. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[143]). (DiSanto, Kathleen) |
| 02/11/2026 | 143 | Order Granting Application For Final Compensation (Related Doc # [141]). Fees awarded to Kathleen L DiSanto in the amount of $2310.00, expenses awarded: $11.84 Service Instructions: Kathleen DiSanto 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) |
| 01/22/2026 | Adversary Case 2:25-ap-34 Closed. (Smith, Robert) | |
| 01/14/2026 | 142 | Notice of Final Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for Hearing Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[141]). (DiSanto, Kathleen) |
| 01/14/2026 | 141 | Final Application for Compensation for Services Rendered and Reimbursement for Expenses for Kathleen L DiSanto, Trustee Chapter 11, Fee: $2,310.00, Expenses: $11.84, for the period of 8/1/2025 to 12/31/2025. For the period: August 1, 2025 through December 31, 2025 Filed by Attorney Kathleen L DiSanto |
| 12/17/2025 | 139 | Proof of Service of Order Granting Waterfront Hotels, LLC'S Expedited Motion to Dismiss Chapter 11 Case as Provided Herein. Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[138]). (Haman, Christian) |
| 12/15/2025 | 138 | Order Granting Motion to Dismiss Case . (Related Doc # [129]). Service Instructions: Christian Haman 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) |
| 12/10/2025 | 140 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: John Weinberg, Christian Haman, Nathan Wheatley WITNESSES: EVIDENCE: RULING: Status Conference - Expedited Motion to Dismiss Case with Prejudice. Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC Doc #129 - Granted O/Haman 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) |
| 12/08/2025 | 137 | Small Business Monthly Operating Report for Filing Period Oct. 1, 2025 - Oct.. 31, 2025 Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC. (Attachments: # (1) Exhibit Appendix # (2) Exhibit Schedule C # (3) Exhibit Schedule D # (4) Exhibit Bank Statement) (Weinberg, John) |
| 12/08/2025 | 136 | Small Business Monthly Operating Report for Filing Period Sept. 1, 2025 - Sept. 30, 2025 Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC. (Attachments: # (1) Exhibit Appendix # (2) Exhibit Schedule C # (3) Exhibit Schedule D # (4) Exhibit Bank Statement) (Weinberg, John) |