Case number: 2:26-bk-00064 - F'Deluca Construction, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    F'Deluca Construction, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Luis Ernesto Rivera II

  • Filed

    01/12/2026

  • Last Filing

    04/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:26-bk-00064-FMR

Assigned to: Bankruptcy Judge Luis Ernesto Rivera II
Chapter 11
Voluntary
Asset

Date filed:  01/12/2026
341 meeting:  02/13/2026
Deadline for filing claims:  03/23/2026

Debtor

F'Deluca Construction, LLC

13250 95th Street
Largo, Fl 33773
PINELLAS-FL
Tax ID / EIN: 80-0774611

represented by
Amy Denton Mayer

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

Trustee

Michael C Markham

400 N. Ashley Drive
Ste 3100
Tampa, FL 33602
727-480-5118

 
 
U.S. Trustee

United States Trustee - FTM

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

DOJ-Ust
United States Trustee
400 W. Washington St.
Ste 1100
Orlando, FL 32801
407-648-6069
Email: scott.e.bomkamp@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/27/202654Amended Chapter 11 Small Business Subchapter V Plan Filed by Amy Denton Mayer on behalf of Debtor F'Deluca Construction, LLC. (Mayer, Amy)
04/22/202653Hearing Proceeding Memo: Hearing Held - APPEARANCES: Amy Mayer, Michael Markham, Adisley Cortez Rodriguez, Brandon Vesely, John Anthony, Paul and Martha Beach WITNESSES: EVIDENCE: RULING: ~Continued Motion for Relief from Stay. (Fee Paid.) Re: LIMITED RELIEF FROM THE AUTOMATIC STAY TO LIQUIDATE CLAIM. Filed by Michael A. Ziegler on behalf of Creditor Paul and Martha Beach (Attachments: # [1] Exhibit Exhibit A # [2] Exhibit Exhibit B # [3] Mailing Matrix) Doc #17 - Continued to 6/3/2026 at 1:30 pm, Announced in Open Court No Further Notice Given - Opposition Response to Motion for Limited Relief from the Automatic Stay to Liquidate Claim Filed by Amy Denton Mayer on behalf of Debtor F'Deluca Construction, LLC (related document(s)[17]). (Mayer, Amy) Doc #26 - Response to Debtors Opposition to Motion for Limited Relief from the Automatic Stay to Liquidate Claim Filed by Michael A. Ziegler on behalf of Creditor Paul and Martha Beach (related document(s)[26]). (Attachments: # [1] Exhibit # [2] Mailing Matrix) (Ziegler, Michael) Doc #27 **Debtor to file an 9019 motion and an amended plan which will be set for hearing on 6/3/2026 and confirmation** **Ore Tenus Motion to Shorten Time for Confirmation Hearing - Granted O/Mayer** 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)
04/22/202652Ore Tenus Motion to Shorten Time to Solicit Plan Confirmation and hearing Filed by Amy Denton Mayer on behalf of Debtor F'Deluca Construction, LLC (McCain, Lisa )
04/21/202651Small Business Monthly Operating Report for Filing Period 03/31/2026 Filed by Amy Denton Mayer on behalf of Debtor F'Deluca Construction, LLC. (Mayer, Amy)
04/14/202650Objection to Confirmation of Plan Filed by John A Anthony on behalf of Creditor Paul and Martha Beach (related document(s)[45]). (Attachments: # (1) Mailing Matrix)(Anthony, John)
04/13/2026Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Debtor F'Deluca Construction, LLC (related document(s)[49]). (Mayer, Amy)
04/13/202649Order Granting Motion to Extend Time to File Plan Projections (Extended Until April 30, 2026) (Related Doc # [46]). 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. (Pierce, Brenton)
04/12/202648BNC Certificate of Mailing. (related document(s) (Related Doc [47])). Notice Date 04/12/2026. (Admin.)
04/10/202647Notice Regarding Filing of Transcript and Deadline for Filing Notice of Intent to Request Redaction of Transcript. Notice of Intent to Request Redaction of Transcript to be filed within 7 calendar days of the date of service of this notice, but an additional three days may be added if the notice is served by U.S. Mail (Hearing Held 02-11-26) (related document(s)[44]). (Morrow, Penny)
04/09/202646Motion to Extend Time to File Plan Projections. Filed by Amy Denton Mayer on behalf of Debtor F'Deluca Construction, LLC