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

    02/11/2026

  • 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
02/11/2026144Certificate 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)
02/11/2026143Order 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)
01/22/2026Adversary Case 2:25-ap-34 Closed. (Smith, Robert)
01/14/2026142Notice 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)
01/14/2026141Final 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
12/17/2025139Proof 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)
12/15/2025138Order 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)
12/10/2025140Hearing 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)
12/08/2025137Small 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)
12/08/2025136Small 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)