Tripleshot Holdings LLC
11
Roberta A. Colton
07/03/2025
01/27/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
Debtor Tripleshot Holdings LLC
4425 Conchfish Lane Osprey, FL 34229 SARASOTA-FL Tax ID / EIN: 92-0527879 |
represented by |
Samantha L Dammer
Bleakley Bavol Denman & Grace 15316 North Florida Avenue Tampa, FL 33613 (813) 221-3759 Fax : (813) 221-3198 Email: sdammer@bbdglaw.com |
Trustee Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 |
represented by |
Kathleen L DiSanto
Bush Ross, P.A. PO Box 3913 Tampa, FL 33601-3913 813-224-9255 Email: disanto.trustee@bushross.com |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Teresa Marie Dorr
Office of the United States Trustee 501 E. Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Fax : 813-228-2303 Email: teresa.dorr@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/27/2026 | 79 | Ballot Tabulation Filed by Samantha L Dammer on behalf of Debtor Tripleshot Holdings LLC. (Dammer, Samantha) (Entered: 01/27/2026) |
| 01/27/2026 | 78 | Affidavit in Support of Plan Confirmation Filed by Samantha L Dammer on behalf of Debtor Tripleshot Holdings LLC. (Dammer, Samantha) (Entered: 01/27/2026) |
| 01/21/2026 | 77 | Small Business Monthly Operating Report for Filing Period December 1, 2025 to December 31, 2025 Filed by Samantha L Dammer on behalf of Debtor Tripleshot Holdings LLC. (Attachments: # 1 Exhibit) (Dammer, Samantha) (Entered: 01/21/2026) |
| 01/20/2026 | 76 | Notice of Subchapter V Trustee's First Application for Compensation for Services Rendered for the Period of July 3, 2025 through December 31, 2025 Filed by Kathleen L DiSanto on behalf of Trustee Kathleen L DiSanto (related document(s)[75]). (DiSanto, Kathleen) |
| 01/20/2026 | 75 | First Application for Compensation for Kathleen L DiSanto, Trustee Chapter 11, Fee: $4,725.00, Expenses: $0.00, for the period of to. For the period: July 3, 2025 through December 31, 2025 Filed by Attorney Kathleen L DiSanto |
| 12/22/2025 | 74 | Small Business Monthly Operating Report for Filing Period November 1, 2025, to November 30, 2025 Filed by Samantha L Dammer on behalf of Debtor Tripleshot Holdings LLC. (Attachments: # 1 Exhibit) (Dammer, Samantha) (Entered: 12/22/2025) |
| 12/20/2025 | 73 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 72)). Notice Date 12/20/2025. (Admin.) (Entered: 12/21/2025) |
| 12/18/2025 | 72 | Order (I) Scheduling Hearing on Confirmation of Plan of Reorganization, (II) Setting Related Deadlines, and (III) Setting Deadlines for Filing Administrative Expense Applications (related document(s)67). Hearing scheduled for 2/5/2026 at 11:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue . Service Instructions: Samantha Dammer 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. (Pierce, Brenton)Modified on 12/19/2025 (RS). (Entered: 12/18/2025) |
| 12/16/2025 | 71 | Certificate of Service Re: Agreed Order Granting Motion to Use Cash Collateral (related document(s)17).. Filed by Samantha L Dammer on behalf of Debtor Tripleshot Holdings LLC (related document(s)69). (Dammer, Samantha) (Entered: 12/16/2025) |
| 12/16/2025 | 70 | Certificate of Service Re: Third Interim Order Approving Debtor's Application for Fixing Salaries of Officers (related document(s)9).. Filed by Samantha L Dammer on behalf of Debtor Tripleshot Holdings LLC (related document(s)68). (Dammer, Samantha) (Entered: 12/16/2025) |