Case number: 2:26-bk-00539 - D&E Sod LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    D&E Sod LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Luis Ernesto Rivera II

  • Filed

    03/10/2026

  • Last Filing

    04/24/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:26-bk-00539-FMR

Assigned to: Bankruptcy Judge Luis Ernesto Rivera II
Chapter 7
Voluntary
No asset


Date filed:  03/10/2026
341 meeting:  05/05/2026

Debtor

D&E Sod LLC

14933 Indigo Lakes Drive
Naples, FL 34119
COLLIER-FL
Tax ID / EIN: 92-0346476
dba
SODMAN


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

Eric Jacobs

100 N. Tampa St.
Suite 2600
Tampa, FL 33602
656-235-8416

 
 
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
04/13/202614Notice of Appearance and Request for Notice Filed by Tamsen Hays on behalf of Creditor Hudson Ranch Sod, LLC. (Hays, Tamsen) (Entered: 04/13/2026)
04/07/202613Notice of Appearance and Request for Notice Filed by John D Goldsmith on behalf of Creditor Travis Resmondo Sod, Inc.. (Goldsmith, John) (Entered: 04/07/2026)
04/03/202612Certification of Authorization to File Bankruptcy Petition Filed by Michael R Dal Lago on behalf of Debtor D&E Sod LLC. (Dal Lago, Michael) (Entered: 04/03/2026)
03/31/202611Notice of Change of Address As to Payment Address and Noticing Address (H.P. Sod Inc.) Filed by Michael R Dal Lago on behalf of Debtor D&E Sod LLC. (Dal Lago, Michael) (Entered: 03/31/2026)
03/24/202610Statement of Corporate Ownership. Filed by Michael R Dal Lago on behalf of Debtor D&E Sod LLC. (Dal Lago, Michael) (Entered: 03/24/2026)
03/16/20269Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services, LLC (AS)) (Entered: 03/16/2026)
03/16/20268Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services, LLC (AS)) (Entered: 03/16/2026)
03/13/20267BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc # 2)). Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/13/20266BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 3)). Notice Date 03/13/2026. (Admin.) (Entered: 03/14/2026)
03/13/20265Request for Notice Filed by Creditor Ally Bank c/o AIS Portfolio Services, LLC. (AIS Portfolio Services, LLC (AS)) (Entered: 03/13/2026)