The Four Financial, LLC
11
Catherine Peek McEwen
11/07/2025
04/27/2026
Yes
v
| Subchapter_V, SmBus, PlnDue |
Assigned to: Catherine Peek McEwen Chapter 11 Voluntary Asset |
|
Debtor The Four Financial, LLC
1133 Augustus Drive Davenport, FL 33896 POLK-FL Tax ID / EIN: 85-2713201 |
represented by |
Justin M Luna
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Suite 1400 Orlando, FL 32801 (407) 481-5800 Fax : (407) 481-5801 Email: jluna@lathamluna.com |
Trustee Amy Denton Mayer
101 E. Kennedy Blvd. Suite 1165 Tampa, FL 33602 813-498-3400 |
| |
U.S. Trustee United States Trustee - TPA
Timberlake Annex, Suite 1200 501 E Polk Street Tampa, FL 33602 813-228-2000 |
represented by |
Nicole Peair
Timberlake Annex 501 E Polk Street, Suite 1200 Tampa, FL 33602 813-228-2000 Email: Nicole.W.Peair@USdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/27/2026 | 92 | Notice of Effective Date of Plan of Reorganization Filed by Justin M Luna on behalf of Debtor The Four Financial, LLC. (Luna, Justin) |
| 04/09/2026 | 91 | Proof of Service Re: Order (1) Confirming Final Subchapter V Plan of Reorganization for the Four Financial, LLC Pursuant to 11 U.S.C. §§ 1129(a) and 1191(a), (2) Establishing Deadlines, and (3) Setting Post Confirmation Status Conference. Filed by Justin M Luna on behalf of Debtor The Four Financial, LLC (related document(s)[90]). (Luna, Justin) |
| 04/09/2026 | 90 | Order Confirming Chapter 11 Plan and Scheduling Status Conference (related document(s)[84], [61], [83]). Status Conference to be held on 10/13/2026 at 03:00 PM at Tampa, FL - Courtroom 8B, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. Service Instructions: Justin Luna 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. (Scanlon, Ryan) |
| 04/06/2026 | Change of Law Firm and Address submitted to the Court on March 31, 2026, by Attorney Armando Nozzolillo who was formerly associated with Burr & Forman LLP and is now associated with Womble Bond Dickinson - 301 S. College Street, Suite 3500 - Charlotte, NC 28202. (Mason, Sara) | |
| 03/24/2026 | 89 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: APPEARANCES via zoom: Amy Mayer, Scott Shuker, Nicole Peair APPEARANCES in person: Justin Luna, Catherine Choe, Asach Paredes Rivera RULING: 1. (SubV) Confirmation of Chapter 11 Small Business Subchapter V Plan Of Reorganization Doc #61; Amended Plan Doc #84 ...Confirmed - 1191(a) consensual (within 14 days, Debtor to file one integrated Plan); Post Confirmation Status Conference set 10/13/2026 at 3:00 p.m. - Order by Luna... For remote attendance at hearings by video or telephone via Zoom, parties are directed to review Judge McEwen's Procedures Governing Court Appearances (available at https://www.flmb.uscourts.gov/judges/tampa/mcewen/Judge_McEwen_Hearing_Procedures.pdf ) for her policies and procedures. 2. Continued Hearing on Emergency Motion to Use Cash Collateral Filed by Justin M Luna on behalf of Debtor The Four Financial, LLC Doc #11 ...Granted (Final) - Order by Luna... 3. Motion For a Superpriority Administrative Expense Claim Under 11 U.S.C. §507(b) Filed by Wendy Cramer Townsend on behalf of Interested Party c/o R. Scott Shuker Flexport Capital LLC Doc #66 ...Withdrawn as moot... NOTE: [pending matters] - Application for Compensation of Justin M. Luna and the Law Firm of Latham, Luna, Eden & Beaudine, LLP, for Award of Attorneys' Fees i/a/o $51,035.00 and Reimbursement of Expenses i/a/o $342.35 and Notice of Estimated Fees and Costs Through Confirmation i/a/o $10,000.00. For the period: November 7, 2025 to February 28, 2026 Contains negative notice. Filed by Attorney Justin M Luna (Attachments: # 1 Mailing Matrix) Doc #68 [filed 3/3/2026 with 21 days negative notice] - Interim Application for Compensation for Services Rendered for Amy Denton Mayer, Trustee Chapter 11, Fee: $2,135.00, Expenses: $11.61, for the period of 11/10/2025 to 2/28/2026. Contains negative notice. Filed by Trustee Amy Denton Mayer. (Mayer, Amy) Doc #72 [filed 3/3/2026 with 21 days negative notice]. 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) |
| 03/23/2026 | 88 | Small Business Monthly Operating Report for Filing Period 02/28/2026 Filed by Justin M Luna on behalf of Debtor The Four Financial, LLC. (Luna, Justin) |
| 03/23/2026 | 87 | Proposed Exhibits ranging from 1 to 7. 8 documents attached filed on behalf of . Exhibits for Debtor (related document(s) [61] , [83] , [84]). (ADIclerk) |
| 03/20/2026 | 86 | Ballot Tabulation Filed by Justin M Luna on behalf of Debtor The Four Financial, LLC. (Luna, Justin) |
| 03/20/2026 | 85 | Notice of Filing Affidavit of Asach Paredes, Sole Managing Member of the Debtor, In Support of Confirmation Filed by Justin M Luna on behalf of Debtor The Four Financial, LLC. (Luna, Justin) |
| 03/18/2026 | 84 | Amended Chapter 11 Plan of Reorganization (Second Modification to Subchapter V Plan of Reorganization for The Four Financial, LLC). Filed by Justin M Luna on behalf of Debtor The Four Financial, LLC (related document(s)[61]). (Attachments: # (1) List of 20 Largest Unsecured Creditors)(Luna, Justin) |