Case number: 6:21-bk-04053 - D.A.B. Constructors, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    D.A.B. Constructors, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Grace E. Robson

  • Filed

    09/03/2021

  • Last Filing

    03/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:21-bk-04053-GER

Assigned to: Grace E. Robson
Chapter 7
Voluntary
Asset


Date filed:  09/03/2021
341 meeting:  10/12/2021
Deadline for filing claims:  11/12/2021

Debtor

D.A.B. Constructors, Inc.

62 Highway 40 West
Inglis, FL 34449
LAKE-FL
Tax ID / EIN: 65-0026542

represented by
David S Jennis

Jennis Morse
606 East Madison Street
Tampa, FL 33602
813-229-2800
Fax : 813-405-4046
Email: djennis@jennislaw.com

Harris J Koroglu

Shutts & Bowen LLP
200 South Biscayne Blvd., Ste. 4100
Miami, FL 33131
305-415-9080
Fax : 305-347-7888
Email: hkoroglu@shutts.com

Brian G Rich

Berger Singerman LLP
313 North Monroe Street, Suite 301
Tallahassee, FL 32301
850-561-3010
Fax : 850-561-3013
Email: brich@bergersingerman.com

Trustee

Arvind Mahendru

Arvind Mahendru, Chapter 7 Trustee
5717 Red Bug Lake Rd #284
Winter Springs, FL 32708
407-504-2462

represented by
Ryan E Davis

Winderweedle Haines Ward & Woodman P.A.
329 Park Avenue North, Second Floor
Winter Park, FL 32789
(407) 423-4246
Fax : (407) 645-3728
Email: rdavis@whww.com

Lauren M Reynolds

Winderweedle Haines Ward & Woodman PA
329 North Park Avenue
Ste 2nd Floor
Winter Park, FL 32789
407-246-6566
Email: lreynolds@whww.com

C Andrew Roy

Winderweedle, Haines, Ward & Woodman, PA
Post Office Box 880
Winter Park, FL 32790-0880
(407) 423-4246
Fax : (407) 645-3728
Email: aroy@whww.com

Bradley M Saxton

Winderweedle, Haines, Ward & Woodman, PA
329 Park Avenue North, Second Floor
Winter Park, FL 32789
(407) 423-4246
Fax : (407) 423-7014
Email: bsaxton@whww.com

U.S. Trustee

United States Trustee - ORL7/13

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets

Date Filed#Docket Text
03/26/2025Change of Law Firm and Address submitted to the Court on March 7, 2025, by Attorney Edward J. Peterson, III who was formerly associated with Johnson Pope Bokor Ruppel & Burns, LLP and is now associated with Berger Singerman LLP which has an address of 401 E. Jackson Street, Suite 3300 - Tampa, FL 33602. (Mason, Sara)
03/13/2025809Proof of Service of Agreed Order Granting Agreed Motion to Continue Hearing on (i) Motion to Approve Settlement Agreement and (ii) Motion for Award of Damages and Fees. Filed by David S Jennis on behalf of Creditor Western Surety Company (related document(s)[806]). (Jennis, David)
03/10/2025A properly docketed and related Proof or Certificate of Service for Order 806 is not indicated on the docket. David Jennis is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
03/07/2025808Notice 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 (related document(s)[807]). (Craft, Tonya)
03/06/2025807Certified Transcript Regarding Hearing Held 01/07/2025 on Preliminary Hrg on Motion to Approve Compromise. To purchase a copy of this transcript, please contact Acorn Transcripts, LLC: 941-426-4465Nancy B. Gardelli. Transcript access will be restricted through 06/4/2025. (Acorn Transcripts, LLC (NBG))
03/04/2025806Agreed Order Granting Agreed Motion To Reschedule Hearing on (i) Motion to Approve Settlement Agreement and (ii) Motion for Award of Damages and Fees (Related Doc [805]). Hearing scheduled for 4/22/2025 at 09:30 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: David Jennis 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. (Harden, Nadia)Modified on 3/4/2025 (Harden, Nadia).
02/26/2025805Agreed Motion to Reschedule Hearing On March 13, 2025, on Motion to Approve Settlement Agreement and Motion for Award of Damages and Fees Filed by David S Jennis on behalf of Creditor Western Surety Company (related document(s)[775], [769]).
02/18/2025804Objection to Claim(s). Claim No. 39-2 of Powercore, Inc.. Contains negative notice. Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru
02/18/2025803Objection to Claim(s). Claim No. 19-1 of The Fishel Company. Contains negative notice. Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru
02/07/2025Change of Firm Name submitted to the Court on February 6, 2025, by Attorney Heather A. DeGrave of Walters Levine & DeGrave, formerly Walters Levine Parisi & DeGrave. (Mason, Sara)