Case number: 2:24-bk-01761 - Three Fisherman Seafood LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Three Fisherman Seafood LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    11/18/2024

  • Last Filing

    10/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:24-bk-01761-FMD

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

Date filed:  11/18/2024

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
 
 

Latest Dockets

Date Filed#Docket Text
10/22/2025127Hearing Proceeding Memo - Ruling: APPEARANCES: John Weinberg, Kathleen DiSanto, Nathan Wheatley, Christian Haman, Amy Mayer WITNESSES: EVIDENCE: RULING: *(1) Continued Confirmation Hearing in a Sub V Case - All matters continued to 11/19/2025 at 10:30 am, parties to meet by 11/10/2025 O/Haman (2) Continued Expedited Motion to Convert Case to Chapter 7 (Fee Paid.). Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC Doc #65 - Objection to Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC (related document(s)[65], [66]). (Weinberg, John) Doc #68 - Response to Objection to Expedited Motion to Convert Chapter 11 Case Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[68], [65]). (Haman, Christian) Doc #71 - Response to Three Fisherman's LLC Reply to Response in Opposition to Waterfront LLC's Motion to Convert Chapter 11. Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC (related document(s)[71]). (Weinberg, John)). Doc #77 (3) Continued Expedited Motion to Shorten Time of Notice Period for Expedited Motion to Convert Chapter 11 Case Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[65]). Doc #66 (4) Continued Motion to Assume Assume Lease Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC Doc #70 - Objection to Three Fishermen Seafood LLC's Belated Motion to Assume Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[70]). (Haman, Christian) Doc #72 - Response to Waterfront Hotels LLC's Objection to Belated Motion to Assume. Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC (related document(s)[72]). (Weinberg, John)Modified on 5/13/2025 (VC). Doc #78 - Supplemental Objection to Motion to Assume Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[70]). (Haman, Christian) Doc #123 (5) Continued Motion to Dismiss Case . Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC Doc 74 - Objection to Motion to Dismiss Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[74]). (Haman, Christian) Doc #75 -- Supplemental Answer to Motion to Dismiss Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[74]). (Haman, Christian) Doc #122 ~(6) Continued Interim Application for Payment of Administrative Expenses Amount Requested: $90,345.53 Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC Doc #100 ~(7) Continued First Application for Compensation for John Weinberg, Debtor's Attorney, Fee: $15,516.00, Expenses: $351.44, for the period of 5/29/2025 to 8/27/2025. For the period: May 29, 2025 thru August 27/2025 Filed by Attorney John Weinberg (Attachments: # [1] Exhibit Statement) Doc #110 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
10/21/2025126Response to the Debtor's Objection Pertaining to Its Own Motion to Dismiss Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[74], [122], [124]). (Haman, Christian)
10/21/2025125Response to Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC (related document(s)[70]). (Weinberg, John)
10/21/2025124Objection to Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC (related document(s)[74]). (Weinberg, John)
10/16/2025123Supplemental Objection to Motion to Assume Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[70]). (Haman, Christian)
10/15/2025122Supplemental Answer to Motion to Dismiss Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[74]). (Haman, Christian)
10/06/2025121Small Business Monthly Operating Report for Filing Period August 1, 2025 thru August 31, 2025 Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC. (Attachments: # (1) Exhibit C, D AND APPENDIX # (2) Exhibit August Bank Statement) (Weinberg, John)
09/24/2025120Hearing Proceeding Memo - Ruling: APPEARANCES: John Weinberg, Kathleen DiSanto, Nathan Wheatley, Kathleen DiSanto WITNESSES: EVIDENCE: RULING: *(1) Confirmation Hearing in a Sub V Case - all matters Continued to 10/22/2025 at 10:30 am, Announced in Open Court No Further Notice Given (2) Continued Expedited Motion to Convert Case to Chapter 7 (Fee Paid.). Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC Doc #65 - Objection to Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC (related document(s)[65], [66]). (Weinberg, John) Doc #68 - Response to Objection to Expedited Motion to Convert Chapter 11 Case Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[68], [65]). (Haman, Christian) Doc #71 - Response to Three Fisherman's LLC Reply to Response in Opposition to Waterfront LLC's Motion to Convert Chapter 11. Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC (related document(s)[71]). (Weinberg, John)). Doc #77 (3) Continued Expedited Motion to Shorten Time of Notice Period for Expedited Motion to Convert Chapter 11 Case Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[65]). Doc #66 (4) Continued Motion to Assume Assume Lease Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC Doc #70 - Objection to Three Fishermen Seafood LLC's Belated Motion to Assume Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[70]). (Haman, Christian) Doc #72 - Response to Waterfront Hotels LLC's Objection to Belated Motion to Assume. Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC (related document(s)[72]). (Weinberg, John)Modified on 5/13/2025 (VC). Doc #78 (5) Continued Motion to Dismiss Case . Filed by John Weinberg on behalf of Debtor Three Fisherman Seafood LLC Doc 74 - Objection to Motion to Dismiss Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC (related document(s)[74]). (Haman, Christian) Doc #75 ~(6) Continued Interim Application for Payment of Administrative Expenses Amount Requested: $90,345.53 Filed by Christian G Haman on behalf of Creditor Waterfront Hotels, LLC Doc #100 ~(7) First Application for Compensation for John Weinberg, Debtor's Attorney, Fee: $15,516.00, Expenses: $351.44, for the period of 5/29/2025 to 8/27/2025. For the period: May 29, 2025 thru August 27/2025 Filed by Attorney John Weinberg (Attachments: # [1] Exhibit Statement) Doc #110 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
09/12/2025119Certificate of Service Re: Order Approving Subchapter V Trustee's First Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of November 19, 2024 through July 31, 2025. Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[118]). (Attachments: # (1) Mailing Matrix) (DiSanto, Kathleen)
09/11/2025118Order Granting Application For Compensation (Related Doc # [97]). Fees awarded to Kathleen L DiSanto in the amount of $8820.00, expenses awarded: $6.90 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. (Celli, Lidia)