Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

D.A.B. Constructors, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2021bk04053
TYPE / CHAPTER
Voluntary / 7

Filed

9-3-21

Updated

3-24-24

Last Checked

1-31-22

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 31, 2022
Last Entry Filed
Jan 27, 2022

Docket Entries by Quarter

There are 166 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 6, 2021 146 Notice of Appearance and Request for Notice Filed by Michael A Tessitore on behalf of Interested Party Hubbard Construction Company. (Tessitore, Michael) (Entered: 12/06/2021)
Dec 6, 2021 147 Order Granting Amended Motion For Relief From Stay (Related Doc # 111) Service Instructions: Brian Langford 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. (Danielle H.) (Entered: 12/06/2021)
Dec 7, 2021 148 Order Granting Motion For Relief From Stay of John Deere Construction & Forestry Company Re: 50G Excavator Vin# 1FF050GXVLH292189 (Related Doc # 105) Service Instructions: Geoffrey Peters 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. (Lisa P.) (Entered: 12/07/2021)
Dec 7, 2021 149 Application to Employ Andrew J. Kobza and Florida Aerial Survey Technologies, LLC as Surveyors Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru (Davis, Ryan) (Entered: 12/07/2021)
Dec 7, 2021 150 Proof of Service of Order Granting Amended Motion for Relief from the Automatic Stay. Filed by Brian E Langford on behalf of Interested Party Jewels and Diamonds Enterprises, Inc. d/b/a Jewels and Diamonds a/k/a Jewels & Diamonds (related document(s)147). (Langford, Brian) (Entered: 12/07/2021)
Dec 8, 2021 151 Order Granting Amended Motion For Relief From Stay (Related Doc # 123) Service Instructions: James Elliott 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. (Danielle H.) (Entered: 12/08/2021)
Dec 8, 2021 152 Certificate of Service Re: Order Granting John Deere Construction & Forestry Company's Motion for Relief from the Automatic Stay. Filed by Geoffrey J Peters on behalf of Creditor John Deere Construction & Forestry Company (related document(s)148). (Peters, Geoffrey) (Entered: 12/08/2021)
Dec 8, 2021 153 Order Approving Application to Employ/Retain Andrew J. Kobza as Surveyor (Related Doc # 149). 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. (Danielle H.) (Entered: 12/08/2021)
Dec 8, 2021 154 Motion/Application to Pay IT Consulting and Other Services Necessary to Maintain the Estate Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru (Davis, Ryan) (Entered: 12/08/2021)
Dec 9, 2021 155 Proof of Service of Order Approving Trustees Application for Authority to Employ Andrew J. Kobza and Florida Aerial Survey Technologies, LLC (Doc. No. 153). Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru (related document(s)153). (Davis, Ryan) (Entered: 12/09/2021)
Show 10 more entries
Dec 23, 2021 165 Proof of Service of Order Granting Motion to Authorize Trustee to Sell Certain Assets Free and Clear of Liens, Claims, and Interests (Doc. No. 162). Filed by Ryan E Davis on behalf of Trustee Arvind Mahendru (related document(s)162). (Davis, Ryan) (Entered: 12/23/2021)
Dec 24, 2021 166 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 160)). Notice Date 12/23/2021. (Admin.) (Entered: 12/24/2021)
Dec 27, 2021 167 Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay Filed by Caterpillar Financial Services Corporation (related document(s)142). Hearing scheduled for 1/10/2022 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Blake Delaney 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. (Melissa S.) (Entered: 12/27/2021)
Jan 3, 2022 168 Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Blake J Delaney on behalf of Creditor Caterpillar Financial Services Corporation (related document(s)167). (Delaney, Blake) (Entered: 01/03/2022)
Jan 4, 2022 169 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 144)). Notice Date 12/05/2021. (Admin.) (Entered: 01/04/2022)
Jan 7, 2022 170 Request for Notice Filed by Casey Z Donoyan on behalf of Wintrust Specialty Finance. (Danielle H.) Modified on 1/7/2022 (Danielle H.). (Entered: 01/07/2022)
Jan 10, 2022 171 PDF with attached Audio File. Court Date & Time [01/10/2022 09:59:57 AM]. File Size [ 5439 KB ]. Run Time [ 00:11:27 ]. (admin). (Entered: 01/10/2022)
Jan 10, 2022 172 Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 01/10/2022)
Jan 11, 2022 173 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Brian Rich (Debtor Atty); Arvind Mahendru (Trustee); Lauren Reynold, Ryan Davis (Trustee Atty); Gerard Kouri (Arch Ins. Atty); Michael Tessitore (Hubbard Construction Atty); David Jennis, Benjamin Patton (Western Surety Atty); Nicolette Vilmos (FDOT Atty); Christopher Thompson (Truist Atty); Blake Delaney (Catepillar Atty); RULING: (ZOOM) cont. status conference - cont. to February 9, 2022 at 2:00 pm (1 hr reserved) (AOCNFNG); 1) (Western Surety) Expedited Amended Motion for Relief from Stay Re: civil action styled DAB Constructors, Inc. v. Florida Department of Transportation (Doc #73) - cont. to February 9, 2022 at 2:00 pm (AOCNFNG); 2) (Caterpillar) Motion for Relief from Stay. (Fee Paid.) Re: 40 pieces of Caterpillar construction equipment (Doc #142) - Granted as discussed in open court:Order by Delaney; Trustees motion to approve bidding procedures to be set 2/9/22; objections are due by 2/2/22; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Bill) (Entered: 01/11/2022)
Jan 12, 2022 174 Trustee 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 1/12/2022). Filed by Trustee Arvind Mahendru (related document(s)10). (Mahendru, Arvind) (Entered: 01/12/2022)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2021bk04053
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
7
Filed
Sep 3, 2021
Type
voluntary
Updated
Mar 24, 2024
Last checked
Jan 31, 2022

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    D.A.B. Constructors, Inc.
    62 Highway 40 West
    Inglis, FL 34449
    LAKE-FL
    Tax ID / EIN: xx-xxx6542

    Represented By

    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

    Trustee

    Arvind Mahendru
    5703 Red Bug Lake Road
    Suite 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 and Woodman PA
    329 North Park Avenue
    Winter Park, FL 32789
    407-246-6566
    Email: lreynolds@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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 Leesburg Car Repair LLC 11V 6:2024bk01630
    Apr 2 1009 4th Street LLC 11V 6:2024bk01629
    Dec 18, 2023 ATWA Enterprises, LLC DBA The Corkscrew Winery & B 7 3:2023bk03117
    Oct 25, 2023 AAP Logistics LLC 7 6:2023bk04458
    Jun 22, 2023 Sparkling Waters Pool Construction, Inc. 7 6:2023bk02459
    Jul 25, 2022 Frontier Church Incorporated 11 6:2022bk02638
    Jan 14, 2022 American Eagle Leesburg AL LLC parent case 11 1:2022bk10031
    Dec 31, 2020 ULTIMATE SPORTS LLC 11V 3:2020bk03689
    Jul 22, 2020 GFH Realty, Inc. 7 2:2020bk22173
    May 5, 2019 Breathe Rite Respiratory Services, Inc. 11 6:2019bk03011
    Oct 16, 2018 David Andrade Plastering, Inc. 7 6:2018bk06405
    Apr 11, 2016 Chambers Universal Trucking LLC 7 6:16-bk-02369
    Jun 24, 2015 Active Living Store, Inc 7 6:15-bk-05481
    Sep 19, 2014 Bynum & Associates, Inc. 7 3:14-bk-04587
    Feb 11, 2013 Leesburg For Rent, Inc. 11 6:13-bk-01587