Pegasus Builders, Inc.
11
Mindy A Mora
05/30/2025
01/30/2026
Yes
v
| LEAD, Subchapter_V, SmBus, JNTADMN, APPEAL |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor Pegasus Builders, Inc.
3340 Fairland Farms Rd Ste 8 Wellington, FL 33414 PALM BEACH-FL Tax ID / EIN: 26-3802925 |
represented by |
Hayley G Harrison
2255 Glades Road Ste 324a Boca Raton, FL 33431 561-961-0922 Email: hharrison@wernicklaw.com Aaron A Wernick
2255 Glades Rd Ste 324a Boca Raton, FL 33431 561-961-0922 Email: awernick@wernicklaw.com |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Martin P Ochs
Office of the US Trustee 75 Ted Turner Drive, Suite 362 Atlanta, GA 30303 404-331-4509 Email: martin.p.ochs@usdoj.gov Nathan Allan Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: nathan.a.wheatley@usdoj.gov SELF- TERMINATED: 06/30/2025 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 343 | Motion for Relief from Stay [Negative Notice] [Fee Amount $199] Filed by Creditor PSB Wellington Commerce Park II, LLC (Attachments: # (1) Certificate of Service) (LeVine, Dennis) |
| 01/30/2026 | 342 | Certificate of Service Re: Notice of Hearing on Christopher Wellings Motion to Extend Section 523 Non-dischargeability Deadline Filed by Creditor Chris Welling (Re: [341] Notice of Hearing). (Fender, G) |
| 01/30/2026 | 341 | Notice of Hearing (Re: [340] Motion to Extend Time to File Section 523 Complaint Objecting to Dischargeability of a Debt Filed by Creditor Chris Welling) Chapter 11 Hearing scheduled for 02/10/2026 at 02:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) |
| 01/30/2026 | 340 | Motion to Extend Time to File Section 523 Complaint Objecting to Dischargeability of a Debt Filed by Creditor Chris Welling (Fender, G) |
| 01/29/2026 | 339 | BNC Certificate of Mailing - PDF Document (Re: [332] Clerk's Notice of Mailing of (Re: [330] Notice of Appeal).) Notice Date 01/29/2026. (Admin.) |
| 01/29/2026 | 338 | BNC Certificate of Mailing (Re: [332] Clerk's Notice of Mailing of (Re: [330] Notice of Appeal).) Notice Date 01/29/2026. (Admin.) |
| 01/29/2026 | 337 | Transcript of 12/23/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [266] Emergency Motion to Deem Settlement with Patrick Maraist and Maraist Law Firm as Satisfied Filed by Interested Party David Cummings Forkey, Debtor Pegasus Builders, Inc.). Redaction Request Due By 02/5/2026. Statement of Personal Data Identifier Redaction Request Due by 02/19/2026. Redacted Transcript Due by 03/2/2026. Transcript access will be restricted through 04/29/2026. (Ouellette and Mauldin) |
| 01/29/2026 | 336 | Transcript of 12/18/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [243] Expedited Motion for Sale of Property ( Expedited Motion for Entry of an Order (I) Authorizing the Private Sale of Real Property, and the Contents Therein, Located at 21-12 Howard Road, Union, Connecticut and a 2024 Bennington 30 Boat Pursuant to 11 U.S.C. § 363 Free and Clear of All Liens, Claims, and Encumbrances; (II) Authorizing Execution of Any and All Documents to Effectuate Closing of the Sale; (III) Authorizing Payment of All Expenses, Fees, and Costs Associated with the Sale Through Closing Date; and (IV) Permitting Disbursement of Net Proceeds to the Debtor) pursuant to 11 USC 363 b. [Fee Due] Filed by Interested Party David Cummings Forkey (Wernick, Aaron) Fee Status Modified on 12/8/2025., [245] Expedited Application to Employ Mark R. Brouillard Esq., and St. Onge and Brouillard as Real Estate Counsel for the Debtor [Affidavit Attached] Filed by Interested Party David Cummings Forkey). Redaction Request Due By 02/5/2026. Statement of Personal Data Identifier Redaction Request Due by 02/19/2026. Redacted Transcript Due by 03/2/2026. Transcript access will be restricted through 04/29/2026. (Ouellette and Mauldin) |
| 01/29/2026 | 335 | Transcript of 11/25/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [28] Certificate of Service by Attorney Aaron A Wernick (Re: [26] Motion to Establish Procedures to Permit Monthly Payment of Interim Fee Applications of Chapter 11 Professionals filed by Debtor Pegasus Builders, Inc., [27] Notice of Hearing by Filer filed by Debtor Pegasus Builders, Inc.)., [68] Limited Objection to ([56] Application to Employ Stephen J. Padula, Esq. and Padula Bennardo Levine, LLP as Special Litigation Counsel [Affidavit Attached] filed by Debtor Pegasus Builders, Inc., Interested Party David Cummings Forkey) Filed by Creditor Chris Welling, [152] Cross Motion for Relief from Stay [Fee Amount $199] Filed by Creditor Patrick Maraist, [168] Motion Debtors' Motion for Authority to Dissolve Lis Pendens Filed by Interested Party David Cummings Forkey, Debtor Pegasus Builders, Inc., [190] Motion for Relief from Stay [Negative Notice] [Fee Amount $199] Filed by Creditor Ford Motor Credit Company, LLC (Attachments: # 1 Composite Exhibit A # 2 List of 20 Largest Unsecured Creditors)). Redaction Request Due By 02/5/2026. Statement of Personal Data Identifier Redaction Request Due by 02/19/2026. Redacted Transcript Due by 03/2/2026. Transcript access will be restricted through 04/29/2026. (Ouellette and Mauldin) |
| 01/28/2026 | 334 | Notice of U.S. District Court Case Assignment. Case Number: 26-cv-80092-AMC (Re: [330] Notice of Appeal). (Adam, Lorraine) |