Case number: 8:25-bk-08387 - The Four Financial, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Four Financial, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Catherine Peek McEwen

  • Filed

    11/07/2025

  • Last Filing

    04/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:25-bk-08387-CPM

Assigned to: Catherine Peek McEwen
Chapter 11
Voluntary
Asset


Date filed:  11/07/2025
341 meeting:  12/17/2025
Deadline for filing claims:  01/16/2026

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

Latest Dockets

Date Filed#Docket Text
04/27/202692Notice of Effective Date of Plan of Reorganization Filed by Justin M Luna on behalf of Debtor The Four Financial, LLC. (Luna, Justin)
04/09/202691Proof 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)
04/09/202690Order 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)
04/06/2026Change 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)
03/24/202689Hearing 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)
03/23/202688Small 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)
03/23/202687Proposed Exhibits ranging from 1 to 7. 8 documents attached filed on behalf of . Exhibits for Debtor (related document(s) [61] , [83] , [84]). (ADIclerk)
03/20/202686Ballot Tabulation Filed by Justin M Luna on behalf of Debtor The Four Financial, LLC. (Luna, Justin)
03/20/202685Notice 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)
03/18/202684Amended 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)