D.A.B. Constructors, Inc.
7
Grace E. Robson
09/03/2021
02/15/2026
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 |
|---|---|---|
| 02/16/2026 | 924 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [923])). Notice Date 02/15/2026. (Admin.) |
| 02/13/2026 | 923 | Transmittal of Record on Appeal to District Court. Case No. 6:25-cv-02296-CEM (related document(s)[877]). (Lee Hue, Karla) |
| 02/12/2026 | 922 | Proof of Service of Order Approving Second Interim Application of Flax & Associates, for Award of Professional Fees as Litigation Advisors for Chapter 7 Trustee, Effective as of December 5, 2023 (Doc. No. 920). Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru (related document(s)[920]). (Davis, Ryan) |
| 02/09/2026 | 921 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [920])). Notice Date 02/08/2026. (Admin.) |
| 02/06/2026 | 920 | Order Granting Application For Compensation (Related Doc [901]). Fees awarded to Matthew Flax in the amount of $110151.25, expenses awarded: $0.00 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. (Williams, Ro'Shaila) |
| 01/27/2026 | 919 | Amended Appellant Designation of Contents for Inclusion in Record on Appeal Filed by David S Jennis on behalf of Debtor D.A.B. Constructors, Inc.. Appellee designation due by 1/27/2026. (Jennis, David) |
| 01/27/2026 | 918 | Amended Appellee Designation of Contents for Inclusion in Record of Appeal Filed by Lauren M Reynolds on behalf of Trustee Arvind Mahendru (related document(s)[905]). (Reynolds, Lauren) |
| 01/27/2026 | 917 | Notice of Filing In Connection with Amended Designation of the Record on Appeal Filed by Lauren M Reynolds on behalf of Trustee Arvind Mahendru (related document(s)[905]). (Reynolds, Lauren) |
| 01/27/2026 | 916 | Notice of Filing Filed by David S Jennis on behalf of Debtor D.A.B. Constructors, Inc. (related document(s)[905]). (Jennis, David) |
| 01/27/2026 | 915 | Notice of Filing Filed by David S Jennis on behalf of Debtor D.A.B. Constructors, Inc. (related document(s)[905]). (Jennis, David) |