MKUL, Inc.
11
Erik P. Kimball
10/03/2023
10/13/2025
Yes
v
LEAD, CONS |
Assigned to: Erik P. Kimball Chapter 11 Voluntary Asset |
|
Debtor MKUL, Inc.
10455 Riverside Drive, Suite 100 Palm Beach Gardens, FL 33410 PALM BEACH-FL Tax ID / EIN: 45-3213164 fka Molekule Group, Inc. |
represented by |
Patrick R Dorsey
Shraiberg Page, P.A. 2385 NW Executive Ctr Dr # 300 Boca Raton, FL 33431 561-443.0800 Email: pdorsey@slp.law Samuel W Hess
2385 N.W. Executive Center Drive Ste 300 Boca Raton, FL 33431 561-443-0821 Fax : 561-998-0047 Email: shess@slp.law Eric S Pendergraft
Shraiberg Page P.A. 2385 N.W. Executive Center Drive Suite 300 Boca Raton, FL 33431 561-526-8459 Fax : 561-998-0047 Email: ependergraft@slp.law Bradley S Shraiberg
2385 NW Executive Center Dr. #300 Boca Raton, FL 33431 (561) 443-0801 Fax : (561) 998-0047 Email: bss@slp.law |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
Heidi A Feinman
Office of the US Trustee 51 SW 1 Ave #1204 Miami, FL 33130 (305) 536-7285 Fax : (305) 536-7360 Email: Heidi.A.Feinman@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
10/13/2025 | 563 | Certificate of Service Filed by Other Professional Scott N. Brown (Re: [562] Order on Motion to Compromise Controversy). (Brown, Scott) |
10/10/2025 | 562 | Order Granting Plan Administrator, Scott N. Browns Motion to Approve Agreement to Compromise Controversy and Mutual General Release Between Plan Administrator and Linkator Group LLC (Re: # [550]) (Montoya, Sara) |
10/08/2025 | 561 | Certificate of Service Filed by Other Professional Scott N. Brown (Re: [559] Order on Motion to Compromise Controversy). (Brown, Scott) |
10/08/2025 | 560 | Notice to Withdraw Document Filed by U.S. Trustee Office of the US Trustee (Re: [548] Motion to Dismiss Case, Motion to Convert Chapter 11 Case to Chapter 7). (Feinman, Heidi) |
10/07/2025 | 559 | Order Granting Motion To Compromise Controversy Between Plan Administrator and Glatfelter Sontara Old Hickory Inc. (Re: # [547]) (Adam, Lorraine) |
09/24/2025 | 558 | Chapter 11 Post-Confirmation Report for Quarter Ending 6/30/2025 Filed by Debtor MKUL, Inc.. (Shraiberg, Bradley) |
09/24/2025 | 557 | Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2024 Filed by Debtor MKUL, Inc.. (Shraiberg, Bradley) |
09/24/2025 | 556 | Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2025 Filed by Debtor MKUL, Inc.. (Shraiberg, Bradley) |
09/24/2025 | 555 | Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2024 Filed by Debtor MKUL, Inc.. (Shraiberg, Bradley) |
09/24/2025 | 554 | Chapter 11 Post-Confirmation Report for Quarter Ending 9/30/2024 Filed by Debtor MKUL, Inc.. (Attachments: # (1) Exhibit) (Shraiberg, Bradley) |