Case number: 9:19-bk-09355 - James M. Thompson Three, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    James M. Thompson Three, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    10/01/2019

  • Last Filing

    11/08/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 9:19-bk-09355-FMD

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


Date filed:  10/01/2019
341 meeting:  11/20/2019
Deadline for filing claims:  02/03/2020

Debtor

James M. Thompson Three, LLC

4631 SE 10th Place
Cape Coral, FL 33904
LEE-FL
Tax ID / EIN: 82-2380281
dba
Rusty's Cape Coral


represented by
Michael R Dal Lago

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

U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/25/201918Notice of Deficient Filing. Additional Creditors on Original Schedules filed Post Petition not served a copy of Notice of Bankruptcy Case (related document(s) 16). (Anel) (Entered: 10/25/2019)
10/22/201917Statement of Corporate Ownership. Corporate parents added to case: James M. Thompson Enterprises. Filed by Michael R Dal Lago on behalf of Debtor James M. Thompson Three, LLC (related document(s) 12). (Anel) (Entered: 10/25/2019)
10/22/2019Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)(9:19-bk-09355-FMD) [misc,schaja] ( 31.00). Receipt Number 62300011, Amount Paid $ 31.00 (U.S. Treasury) (Entered: 10/22/2019)
10/22/201916Schedules A - H, Includes addition or deletion of creditors to Schedules. 20 Largest Unsecured Creditors, Summary of Assets and Liabilities, Statement of Financial Affairs, List of Equity Security Holders, Disclosure of Attorney Compensation and Corporate Ownership Statement (Fee Paid.) Filed by Michael R Dal Lago on behalf of Debtor James M. Thompson Three, LLC. (Dal Lago, Michael) (Entered: 10/22/2019)
10/05/201915BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 12)). Notice Date 10/05/2019. (Admin.) (Entered: 10/06/2019)
10/05/201914BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 11)). Notice Date 10/05/2019. (Admin.) (Entered: 10/06/2019)
10/04/201913BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 9)). Notice Date 10/04/2019. (Admin.) (Entered: 10/05/2019)
10/04/2019Notice of Joint Administration of Cases. No further papers to be docketed in this case with the exception of Lists of Creditors, Schedules and Statements of Financial Affairs and any amendments thereto, Proofs of Claim, Ballots (if separate Plans are filed in the jointly administered cases), and Motions for Final Decree, pursuant to Local Rule 1015-1(c)(3). All other papers should be docketed in the lead Case No. 9:19-bk-09351-FMD (related document(s) 10). (Brenton) (Entered: 10/04/2019)
10/03/201912Notice of Deficient Filing. (Summary of Schedules, Schedules ABDEFGH, Statement of Financial Affairs, Statement of Corporate Ownership, Statement of Attorney Compensation, List of 20 Largest Unsecured Creditors, Case Management Summary Not Filed) . (Jeffery H.) (Entered: 10/03/2019)
10/03/201911Notice of Bankruptcy Case . Section 341(a) meeting to be held on 11/20/2019 at 01:00 PM at Ft. Myers, FL (892) - 2-101 United States Courthouse, 2110 First Street. Proofs of Claims due by 2/3/2020. (Jeffery H.) (Entered: 10/03/2019)