D.A.B. Constructors, Inc.
7
Grace E. Robson
09/03/2021
02/18/2025
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 |
---|---|---|
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) | |
02/07/2025 | 802 | 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 (Doc. No. 801). Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru (related document(s)[801]). (Davis, Ryan) |
02/06/2025 | 801 | Agreed Order Granting Motion To Reschedule Hearing on (i) Motion to Approve Settlement Agreement and (ii) Motion for Award of Damages and Fees (Related Doc [800]). Hearing scheduled for 3/13/2025 at 02:30 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Ryan Davis 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. (Pollett, Lisa) |
02/05/2025 | 800 | Agreed Motion to Reschedule Hearing On (i) Motion to Approve Settlement Agreement (Doc. No. 769); and (ii) Motion for Award of Damages and Fees (Doc. No. 775) Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru |
01/30/2025 | Complaint by Western Surety Company against Arvind Mahendru. (Fee Paid.) 6:25-ap-00014-GER. Nature of Suit: [91 (Declaratory judgment)]. (Jennis, David) | |
01/28/2025 | Complaint by Western Surety Company against Arvind Mahendru. (Fee Paid.) 6:25-ap-00014-GER. Nature of Suit: [91 (Declaratory judgment)]. (Jennis, David) | |
01/26/2025 | 799 | BNC Certificate of Mailing. (related document(s) (Related Doc [797])). Notice Date 01/25/2025. (Admin.) |
01/24/2025 | 798 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [794])). Notice Date 01/23/2025. (Admin.) |