Case number: 8:25-bk-04544 - Tripleshot Holdings LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Tripleshot Holdings LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    07/03/2025

  • Last Filing

    01/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-04544-RCT

Assigned to: Judge Roberta A. Colton
Chapter 11
Voluntary
Asset


Date filed:  07/03/2025
341 meeting:  07/30/2025
Deadline for filing claims:  09/11/2025

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

Latest Dockets

Date Filed#Docket Text
01/27/202679Ballot Tabulation Filed by Samantha L Dammer on behalf of Debtor Tripleshot Holdings LLC. (Dammer, Samantha) (Entered: 01/27/2026)
01/27/202678Affidavit in Support of Plan Confirmation Filed by Samantha L Dammer on behalf of Debtor Tripleshot Holdings LLC. (Dammer, Samantha) (Entered: 01/27/2026)
01/21/202677Small 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)
01/20/202676Notice 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)
01/20/202675First 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
12/22/202574Small 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)
12/20/202573BNC Certificate of Mailing - Order (related document(s) (Related Doc # 72)). Notice Date 12/20/2025. (Admin.) (Entered: 12/21/2025)
12/18/202572
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)
12/16/202571Certificate 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)
12/16/202570Certificate 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)