Case number: 2:25-bk-01510 - J Patrick Construction Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    J Patrick Construction Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Caryl E. Delano

  • Filed

    08/07/2025

  • Last Filing

    12/25/2025

  • Asset

    No

  • Vol

    v

Docket Header
PriorCase



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:25-bk-01510-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 7
Voluntary
No asset

Date filed:  08/07/2025

Debtor

J Patrick Construction Inc.

7107 Sweden Blvd
Punta Gorda, FL 33982
CHARLOTTE-FL
Tax ID / EIN: 46-1628404

represented by
Michael R Dal Lago

999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
(239) 571-6877
Email: mike@dallagolaw.com

Jennifer M Duffy

Dal Lago Law
999 Vanderbilt Beach Road, Suite 200
Naples, FL 34108
610-283-5525
Email: jduffy@dallagolaw.com

Trustee

Luis E Rivera, II

Post Office Box 1026
Fort Myers, FL 33902-1026
(239) 254-8466

 
 
U.S. Trustee

United States Trustee - FTM7/13

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
 
 

Latest Dockets

Date Filed#Docket Text
12/25/202528BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [27])). Notice Date 12/24/2025. (Admin.)
12/22/202527Notice of Hearing on Motion to Allow Late-Filed Proof of Claim (related document(s)[26]). Hearing scheduled for 2/3/2026 at 09:30 AM at Ft. Myers, FL - Room 4-102, Hearing Room, United States Courthouse, 2110 First Street, Ft. Myers, FL. (Smith, Robert)
12/19/202526Motion to Allow Late-Filed Proof of Claim Filed by Creditor LKM Investment LLC (Pierce, Brenton )
12/17/202525Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Conducted or filed a document required by rule or statute related to a meeting of creditors required by 11 U.S.C. Section 341. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 12/17/2025). Filed by Trustee Richard M Dauval (related document(s)[20]). (Dauval, Richard)
12/04/202524Application to Employ Scott J. Hertz, Esq. as Special Counsel for the Trustee Filed by Trustee Richard M Dauval. (Dauval, Richard)
11/19/202523Notice of Change of Address As to Payment Address and Noticing Address Filed by Michael R Dal Lago on behalf of Debtor J Patrick Construction Inc.. (Dal Lago, Michael)
11/18/2025The trustee appointed in this case states that the initial meeting of creditors was held and concluded on 11/18/2025. (Dauval, Richard)
11/07/2025Service completed via CM/ECF electronic notification. Filed by David W Fineman on behalf of Jessica Hanft, Scott Hanft (related document(s)[22]). (Fineman, David)
11/07/202522Order Denying Motion For Relief From Stay by Scott & Jessica Hanft (Related Doc [15]) (Order Precluding creditors from Obtaining Judgment against Debtor) Service Instructions: David Fineman 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. (Morrow, Penny)
11/02/2025Receipt of Filing Fee for Schedules (all schedules, individual schedules or amended schedules)( 2:25-bk-01510-FMD) [misc,schaja] ( 34.00). Receipt Number A81887297, Amount Paid $ 34.00 (U.S. Treasury)