F & B Negotiations, LLC
11
Roberta A. Colton
04/19/2023
08/14/2025
Yes
v
Subchapter_V, MotDismissPend, ADV, CONFIRMED_1191(a) |
Assigned to: Judge Roberta A. Colton Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/14/2025 | Receipt 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) | |
08/14/2025 | 365 | Notice 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) |
07/30/2025 | 364 | Proof 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) |
07/21/2025 | 363 | Mediator'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) |
07/18/2025 | 362 | Amended 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) |
07/15/2025 | 361 | Motion 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) |
06/30/2025 | Change 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) | |
05/06/2025 | 360 | Notice of Appearance and Request for Notice Filed by Eugene H Johnson on behalf of Interested Party Angela Welch. (Johnson, Eugene) (Entered: 05/06/2025) |
04/07/2025 | 359 | Certificate 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) |
04/04/2025 | 358 | Notice 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) |