Case number: 2:25-bk-00684 - Florida Structural Group, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Florida Structural Group, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Caryl E. Delano

  • Filed

    04/18/2025

  • Last Filing

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDeferred, ADV



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:25-bk-00684-FMD

Assigned to: Caryl E. Delano
Chapter 7
Voluntary
Asset


Date filed:  04/18/2025
341 meeting:  06/11/2025
Deadline for filing claims:  08/22/2025

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

Latest Dockets

Date Filed#Docket Text
01/12/2026306Notice of Appearance and Request for Notice Filed by Karen Ann Green I on behalf of Creditor Ally Bank. (Green, Karen)
01/12/2026305Proof 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)
01/09/2026304Order 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)
01/08/2026303Application 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)
01/06/2026302Motion/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)
01/02/2026Change 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)
01/02/2026Change 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)
11/24/2025301Notice 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)
11/21/2025300Notice of Appearance and Request for Notice Filed by Karen Ann Green I on behalf of Creditor Ally Bank. (Green, Karen) (Entered: 11/21/2025)
11/12/2025299Notice 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)