Case number: 2:25-bk-01338 - 3 Fifths Holdings, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    3 Fifths Holdings, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    07/16/2025

  • Last Filing

    07/24/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:25-bk-01338-FMD

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

Date filed:  07/16/2025
341 meeting:  08/18/2025
Deadline for filing claims:  09/24/2025

Debtor

3 Fifths Holdings, LLC

251 Valencia Ave
141201
Coral Gables, FL 33114
LEE-FL
Tax ID / EIN: 92-3014909

represented by
3 Fifths Holdings, LLC

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
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
07/24/202512BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 11)). Notice Date 07/24/2025. (Admin.) (Entered: 07/25/2025)
07/22/202511Notice of Bankruptcy Case . Section 341(a) meeting to be held on 8/18/2025 at 03:00 PM. U.S. Trustee will hold the meeting telephonically. Call in Number: 888-330-1716. Passcode: 7886851#. Proofs of Claims due by 9/24/2025. (Bonilla, Adrienne) Modified on 7/22/2025 (AB). (Entered: 07/22/2025)
07/19/202510BNC Certificate of Mailing - Order (related document(s) (Related Doc # 5)). Notice Date 07/19/2025. (Admin.) (Entered: 07/20/2025)
07/19/20259BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 6)). Notice Date 07/19/2025. (Admin.) (Entered: 07/20/2025)
07/18/20258BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 3)). Notice Date 07/18/2025. (Admin.) (Entered: 07/19/2025)
07/17/20257Amended Notice of Appearance Filed by Nathan A Wheatley on behalf of U.S. Trustee United States Trustee - FTM. (Wheatley, Nathan) (Entered: 07/17/2025)
07/17/20256Notice of Deficient Filing. Certificate Authorizing Debtor to File Bankruptcy Not Filed. Case Management Summary Not Filed. Statement of Corporate Ownership Not Filed. List of 20 Largest Unsecured Creditors Not Filed. Schedules A/B, E/F, G, and H Not Filed. Statement of Financial Affairs Not Filed. . (Adrienne) (Entered: 07/17/2025)
07/17/20255
Order of Impending Dismissal Corporate Debtor shall retain counsel or the case may be dismissed
. Service Instructions: Clerks Office to serve. (Adrienne) (Entered: 07/17/2025)
07/16/2025Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 07/16/2025)
07/16/20254Receipt of Chapter 11 Filing Fee - $1,738.00 by EM. Receipt Number 80004467. (ADIclerk) (Entered: 07/16/2025)