D.A.B. Constructors, Inc.
7
Grace E. Robson
09/03/2021
03/26/2025
Yes
v
FeeDeferred, ADV |
Assigned to: Grace E. Robson Chapter 7 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
03/26/2025 | Change 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) | |
03/13/2025 | 809 | Proof 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) |
03/10/2025 | A 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) | |
03/07/2025 | 808 | Notice 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) |
03/06/2025 | 807 | Certified 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)) |
03/04/2025 | 806 | Agreed 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). |
02/26/2025 | 805 | Agreed 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]). |
02/18/2025 | 804 | Objection to Claim(s). Claim No. 39-2 of Powercore, Inc.. Contains negative notice. Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru |
02/18/2025 | 803 | Objection 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 |
02/07/2025 | Change 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) |