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
3808 NW 125th Street Opa Locka, FL 33054 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 Fort Lauderdale, FL 33312 954-210-8957 Email: zbs@shelomith.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)) (Entered: 11/17/2025) |
| 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)) (Entered: 11/17/2025) |
| 11/06/2025 | 126 | Notice of Change of Address Premier Woodworking, LLC Filed by Debtor Champion Welding Services, LLC. (Shelomith, Zach) (Entered: 11/06/2025) |
| 11/06/2025 | 125 | Notice of Change of Address of Debtor Filed by Debtor Champion Welding Services, LLC. (Shelomith, Zach) (Entered: 11/06/2025) |
| 10/20/2025 | 124 | Certificate of Service Filed by Trustee Carol Lynn Fox (Re: 118 Order on Application for Compensation). (Fox, Carol) (Entered: 10/20/2025) |
| 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) (Entered: 10/17/2025) |
| 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) (Entered: 10/17/2025) |
| 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) (Entered: 10/17/2025) |
| 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) (Entered: 10/17/2025) |
| 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) (Entered: 10/17/2025) |