Case number: 8:23-bk-01532 - F & B Negotiations, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    F & B Negotiations, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Roberta A. Colton

  • Filed

    04/19/2023

  • Last Filing

    08/14/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, MotDismissPend, ADV, CONFIRMED_1191(a)



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-01532-RCT

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


Date filed:  04/19/2023
Plan confirmed:  08/08/2024
341 meeting:  05/10/2023
Deadline for filing claims:  05/24/2024

Debtor

F & B Negotiations, LLC

8429 Lorraine Road, #436
Lakewood Ranch, FL 34202
MANATEE-FL
Tax ID / EIN: 81-2658482

represented by
Benjamin G Martin

Law Offices of Benjamin Martin
3131 S. Tamiami Trail, Suite 101
Sarasota, FL 34239
941-951-6166
Fax : 941-706-2411
Email: skipmartin@verizon.net

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
08/14/2025Receipt of Filing Fee for Transfer of Claim( 8:23-bk-01532-RCT) [claims,trclm] ( 28.00). Receipt Number A80806204, Amount Paid $ 28.00 (U.S. Treasury)
08/14/2025365Notice of Transfer/Assignment of Claim. Filed by Can Guner on behalf of Creditor U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWNER TRUSTEE FOR RCF 2 ACQUISITION TRUST. (Guner, Can)
07/30/2025364Proof of Service on Non-Party, Jay Turner Filed by Benjamin David Ladouceur on behalf of Creditor SIRS Capital, LLC (related document(s)361). (Ladouceur, Benjamin) (Entered: 07/30/2025)
07/21/2025363Mediator's Report and Notice of Completion of Mediation (The parties settled all issues. Complete global settlement which was agreed to and acknowledged as binding by all parties) Filed by Hon. Paul G. Hyman, Settlement Judge (related document(s)356). (Merritt, Anel)Modified on 7/21/2025 (AM). (Entered: 07/21/2025)
07/18/2025362Amended Certificate of Service Re: Motion to Approve Compromise Between Debtor, SIRS Capital, LLC, LHome, Embassy House and Other Parties Filed by Benjamin G Martin on behalf of Debtor F & B Negotiations, LLC (related document(s)[361]). (Attachments: # (1) Mailing Matrix) (Martin, Benjamin)
07/15/2025361Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: SIRS, Lhome, Embassy, and other Parties. Contains negative notice.. Filed by Benjamin G Martin on behalf of Debtor F & B Negotiations, LLC (Attachments: # (1) Exhibit A)
06/30/2025Change of Firm Name and Address submitted to the Court on June 27, 2025, by Attorney Reka Beane of McCalla Raymer Leibert Pierce, LLP, formerly McCalla Raymer Leibert Pierce, LLC, which has an address of 110 S.E. 6th Street, Suite 2300 - Fort Lauderdale, FL 33301. (Sara M.) (Entered: 06/30/2025)
05/06/2025360Notice of Appearance and Request for Notice Filed by Eugene H Johnson on behalf of Interested Party Angela Welch. (Johnson, Eugene) (Entered: 05/06/2025)
04/07/2025359Certificate of Service Re: Notice to Parties Participating in Judicial Settlement Conference. Filed by Taji S. Foreman on behalf of Creditor LHOME MORTGAGE TRUST 220-RTL2 (related document(s)358). (Foreman, Taji) (Entered: 04/07/2025)
04/04/2025358Notice to Parties Participating in Judicial Settlement Conference Taji S. Foreman, Esq Shall Serve a Copy of This Notice on All Counsel Who Are Not Recipients of This Notice Via CM/ECF and Shall File a Certificate of Service of the Same (related document(s)356). (Anel) (Entered: 04/04/2025)