D.A.B. Constructors, Inc.
7
Grace E. Robson
09/03/2021
04/17/2026
Yes
v
| FeeDeferred, ADV, APPEAL |
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 Michael A. Stavros
Jennis Morse 606 East Madison Street Ste 2nd Floor Tampa, FL 33602 813-229-2800 Fax : 813-405-4046 Email: mstavros@jennislaw.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 |
|---|---|---|
| 04/18/2026 | 936 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [933])). Notice Date 04/17/2026. (Admin.) |
| 04/18/2026 | 935 | BNC Certificate of Mailing - Notice to Creditors and Parties in Interest (related document(s) (Related Doc [934])). Notice Date 04/17/2026. (Admin.) |
| 04/15/2026 | 934 | Notice to Appellant of Responsibilities (related document(s)[932]). (Calderon, Vivianne) |
| 04/15/2026 | 933 | Certificate of Mailing via Bankruptcy Noticing Center (re: Appeal) (related document(s)[932]). (Calderon, Vivianne) |
| 04/14/2026 | Receipt of Filing Fee for Notice of Appeal( 6:21-bk-04053-GER) [appeal,ntcapl] ( 298.00). Receipt Number A83831686, Amount Paid $ 298.00 (U.S. Treasury) | |
| 04/14/2026 | 932 | Notice of Appeal. (Verify Fee) Filed by David S Jennis on behalf of Creditor Western Surety Company (related document(s)[925]). Appellant Designation due by 04/28/2026. (Attachments: # (1) Exhibit Exhibit A)(Jennis, David) |
| 04/13/2026 | 931 | Proof of Service Re: Order Setting Deadlines (Re: Doc. No. 928) (Doc. No. 929). Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru (related document(s)[929]). (Davis, Ryan) |
| 04/13/2026 | 930 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [929])). Notice Date 04/12/2026. (Admin.) |
| 04/10/2026 | 929 | Order Setting Deadlines (related document(s)[928]). 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. (Moore, Chelsea) |
| 04/07/2026 | 928 | Motion to Enforce the Automatic Stay and Court Orders and for Attorneys' Fees Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru |