Champion Welding Services, LLC
11
Corali Lopez-Castro
01/07/2025
11/17/2025
Yes
v
| Subchapter_V, SmBus |
Assigned to: Corali Lopez-Castro Chapter 11 Voluntary Asset |
|
Debtor Champion Welding Services, LLC
5632 NW 161 St Miami Lakes, FL 33014 MIAMI-DADE-FL Tax ID / EIN: 45-0591615 |
represented by |
Ido J Alexander, Esq
Alignx Law 12555 Orange Drive Ste 4159 Fort Laurderdale, FL 33330 954-686-7399 Email: ija@alignxlaw.com Zach B Shelomith
2699 Stirling Rd # C401 Ft Lauderdale, FL 33312 (954) 920-5355 Fax : (954) 920-5371 Email: zbs@lss.law |
Trustee Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 |
represented by |
Carol Lynn Fox
1675 N. Military Trail Ste 650 Boca Raton, FL 33486 954-494-2856 Email: cfox@glassratner.com |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Nicole Manriquez
DOJ-Ust 51 SW First Avenue Suite 1204 Miami, FL 33130 202-368-4820 Email: nicole.manriquez@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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/17/2025 | 128 | Notice to Withdraw Document Filed by Creditor Miami-Dade Office of the Tax Collector (Rogers) (Re: [38] Request for Notice filed by Creditor Miami-Dade Office of the Tax Collector (Rogers)). (Miami-Dade Office of the Tax Collector (Nikolas Rogers)) |
| 11/17/2025 | 127 | Withdrawal of Claim(s): 5 Filed by Creditor Miami-Dade Office of the Tax Collector (Rogers) Filed by Creditor Miami-Dade Office of the Tax Collector (Rogers). (Miami-Dade Office of the Tax Collector (Nikolas Rogers)) |
| 11/06/2025 | 126 | Notice of Change of Address Premier Woodworking, LLC Filed by Debtor Champion Welding Services, LLC. (Shelomith, Zach) |
| 11/06/2025 | 125 | Notice of Change of Address of Debtor Filed by Debtor Champion Welding Services, LLC. (Shelomith, Zach) |
| 10/20/2025 | 124 | Certificate of Service Filed by Trustee Carol Lynn Fox (Re: [118] Order on Application for Compensation). (Fox, Carol) |
| 10/17/2025 | 123 | Certificate of Service by Attorney Zach B Shelomith (Re: [119] Order on Application for Compensation, Order on Application for Compensation, [120] Order on Application for Compensation, Order on Application for Compensation, [121] Order on Application for Compensation, Order on Application for Compensation, [122] Order Confirming Chapter 11 Plan). (Shelomith, Zach) |
| 10/17/2025 | 122 | Order Confirming Subchapter V Chapter 11 Plan Non-Consensual Under 1191(b). (Re: [46] Order Setting Hearing on Confirmation of Subchapter V Plan, [83] Amended Chapter 11 Small Business Subchapter V Plan filed by Debtor Champion Welding Services, LLC). Final Report of Estate Due: 12/16/2025. (Oriol-Bennett, Alexandra) |
| 10/17/2025 | 121 | Order Granting Application For Compensation (Re: # [65]) for Ido J Alexander, fees awarded: $16335.00, expenses awarded: $0.00, Granting Supplemental Application For Compensation (Re: # [102]) for Ido J Alexander, fees awarded: $, expenses awarded: $ (Oriol-Bennett, Alexandra) |
| 10/17/2025 | 120 | Order Granting Application For Compensation (Re: # [66]) for Zach B Shelomith, fees awarded: $31802.50, expenses awarded: $1168.00, Granting SupplementalApplication For Compensation (Re: # [104]) for Zach B Shelomith, fees awarded: $, expenses awarded: $ (Oriol-Bennett, Alexandra) |
| 10/17/2025 | 119 | Order Granting Application For Compensation (Re: # [67]) for Carin Sorvik, fees awarded: $39083.50, expenses awarded: $0.00, Granting Supplemental Application For Compensation (Re: # [99]) for Carin Sorvik, fees awarded: $, expenses awarded: $ (Oriol-Bennett, Alexandra) |