Case number: 2:25-bk-01197 - PI ESTATES LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    PI ESTATES LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    06/26/2025

  • Last Filing

    04/14/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, Subchapter_V, ADV, DISMISSED



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:25-bk-01197-FMD

Assigned to: Caryl E. Delano
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  06/26/2025
Debtor dismissed:  12/16/2025
341 meeting:  07/25/2025
Deadline for filing claims:  09/04/2025

Debtor

PI ESTATES LLC

13960 Stringfellow Rd
Bokeelia, FL 33922
LEE-FL
Tax ID / EIN: 86-3334768
dba
GOPAL FARM

dba
US COCONUTS


represented by
Michael R Dal Lago

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

Jennifer M Duffy

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
610-283-5525
Email: jduffy@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

Amy Denton Mayer

101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400

represented by
Amy Denton Mayer

101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400
Fax : 813-527-3705
Email: amayersvt@bergersingerman.com

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Guy A Van Baalen

Assistant U.S. Trustee
Office of the U.S. Trustee, Region 21
501 East Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2203
Email: guy.a.vanbaalen@usdoj.gov

Nathan A Wheatley

DOJ-Ust
170 N. High St.
Ste 200
Columbus, OH 43215
614-469-7446
Email: nathan.a.wheatley@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/14/202692Proof of Service Re: Order Approving Final Application of Subchapter V Trustee for Allowance and Payment of Compensation for Services Rendered. Filed by Trustee Amy Denton Mayer (related document(s)[91]). (Mayer, Amy)
04/09/202691Order Granting Application For Compensation (Related Doc # [89]). Fees awarded to Amy Denton Mayer in the amount of $1505.00, expenses awarded: $106.85 Service Instructions: Amy Mayer 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)
03/05/202690Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Amy Denton Mayer on behalf of Trustee Amy Denton Mayer (related document(s)[89]). (Mayer, Amy)
03/05/202689Final Application for Compensation for Services Rendered and Reimbursement of Expenses Incurred for Amy Denton Mayer, Trustee Chapter 11, Fee: $1,505.00, Expenses: $106.85, for the period of 8/1/2025 to 2/28/2026. Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) (Entered: 03/05/2026)
12/19/2025Service completed via CM/ECF electronic notification. Filed by Adam Grant Schwartz on behalf of Green Idea Company, LLC, Mathon Investments Corporation (related document(s)87). (Schwartz, Adam) (Entered: 12/19/2025)
12/18/202588BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 87)). Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/16/202587Agreed Order on Motion to Dismiss, or in the Alternative, Motion to Annul the Automatic Stay (related document(s)[13]). Service Instructions: Adam Schwartz 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. (Stevenson, Laura)
11/22/202586BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [84])). Notice Date 11/22/2025. (Admin.)
11/20/202584Order Continuing Hearing/Status Conference on Motion to Dismiss, or in the Alternative, Motion to Annul the Automatic Stay (related document(s)[13]). Hearing scheduled for 12/17/2025 at 10:30 AM at Ft. Myers, FL - Room 4-102, Courtroom E, United States Courthouse, 2110 First Street, Ft. Myers, FL. Service Instructions: Adam Schwartz 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. (Stevenson, Laura)
11/19/202585Hearing Proceeding Memo: Hearing Held - APPEARANCES: Adam Schwartz, Mike Dal Lago, Nathan Wheatley, Amy Mayer WITNESSES: EVIDENCE: RULING: Status Conference - Case came on for hearing, debtor to pay $25,000 to extend deadline to 11/24/2025, other deadlines extended by 30 days, continued to 12/17/2025 at 10:30 am at which time the court may consider dismissal of case O/Schwartz 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)