Florida Structural Group, Inc.
7
Caryl E. Delano
04/18/2025
01/12/2026
Yes
v
| FeeDeferred, ADV |
Assigned to: Caryl E. Delano Chapter 7 Voluntary Asset |
|
Debtor Florida Structural Group, Inc.
17520 Rockefeller Circle Fort Myers, FL 33967 LEE-FL Tax ID / EIN: 20-1555639 |
represented by |
Richard A Johnston, Jr.
Johnston Law, PLLC 7370 College Parkway Ste 210 Ft. Myers, FL 33907 239-600-6200 Fax : 877-727-4513 Email: richard@richardjohnstonlaw.com |
Trustee Beth Ann Scharrer
Trustee PO Box 4550 Seminole, FL 33775-4550 727-392-8031 TERMINATED: 07/08/2025 |
represented by |
Beth Ann Scharrer
PRO SE Martha B Chovanes
Fox Rothschild LLP 2001 Market Street, Suite 1700 Philadelphia, PA 19103 (215) 299-2019 Robert F Elgidely
(See above for address) Heather L Ries
(See above for address) |
Trustee Richard M Dauval
P.O. Box 7929 St. Petersburg, FL 33704 727-327-3328 |
represented by |
Richard M Dauval
LeavenLaw 3900 First Street North, Suite 100 St. Petersburg, FL 33703 727-327-3328 Fax : 727-327-3305 Email: data@leavenlaw.com Richard M Dauval
P.O. Box 7929 St. Petersburg, FL 33704 727-327-3328 Email: rdauval@leavenlaw.com Robert F Elgidely
Fox Rothschild LLP 2 South Biscayne Boulevard, Suite 2750 Miami, FL 33131 305-442-6543 Fax : 305-442-6541 Email: relgidely@foxrothschild.com Heather L Ries
Fox Rothschild LLP 777 South Flagler Drive, Suite 1700 West Palm Beach, FL 33401 (561) 804-4419 Fax : (561) 835-9602 Email: hries@foxrothschild.com |
U.S. Trustee United States Trustee - FTM7/13
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 |
|---|---|---|
| 01/12/2026 | 306 | Notice of Appearance and Request for Notice Filed by Karen Ann Green I on behalf of Creditor Ally Bank. (Green, Karen) |
| 01/12/2026 | 305 | Proof of Service of Order Granting Application For Compensation (Related Doc [303]). Fees awarded to Bay Area Auction Services, Inc. in the amount of $77741.35, expenses awarded: $53171.67. Filed by Trustee Richard M Dauval (related document(s)[304]). (Dauval, Richard) |
| 01/09/2026 | 304 | Order Granting Application For Compensation (Related Doc [303]). Fees awarded to Bay Area Auction Services, Inc. in the amount of $77741.35, expenses awarded: $53171.67 Service Instructions: Richard Dauval 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. (McFarland, Kimberely) |
| 01/08/2026 | 303 | Application for Compensation and Notice of Filing Report of Sale for Bay Area Auction Services, Inc., Auctioneer, Fee: $77,741.35, Expenses: $53,171.67, for the period of to. Filed by Trustee Richard M Dauval. (Dauval, Richard) |
| 01/06/2026 | 302 | Motion/Application to Pay Code Enforcement Lien and Other Transactional Costs Contains negative notice. Filed by Richard M Dauval on behalf of Trustee Richard M Dauval (Attachments: # (1) Mailing Matrix) |
| 01/02/2026 | Change of Law Firm Name submitted to the Court on December 23, 2025, by Attorney Craig I Kelley of Kelley Kaplan & Eller, PLLC, now Kelley Kaplan Delaney Eller, PLLC. (Mason, Sara) | |
| 01/02/2026 | Change of Law Firm Name submitted to the Court on December 23, 2025, by Attorney Dana L Kaplan of Kaplan Delaney Eller PLLC, which was formerly Kelley, Fulton, Kaplan & Eller, PL. (Mason, Sara) | |
| 11/24/2025 | 301 | Notice of Appearance and Request for Notice Filed by Brian D. Zinn on behalf of Interested Parties Jane E. Peachey, Edward D. Peachey, Jasmine Eve Peachey. (Zinn, Brian) (Entered: 11/24/2025) |
| 11/21/2025 | 300 | Notice of Appearance and Request for Notice Filed by Karen Ann Green I on behalf of Creditor Ally Bank. (Green, Karen) (Entered: 11/21/2025) |
| 11/12/2025 | 299 | Notice of Cancellation of Rule 2004 Examination of Synovus Bank Filed by Robert F Elgidely on behalf of Trustee Richard M Dauval (related document(s)291). (Elgidely, Robert) (Entered: 11/12/2025) |