ERCOLE USA LLC
11
Mindy A Mora
01/30/2024
12/05/2025
Yes
v
| Subchapter_V, CLOSED, DISMISSED |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
Debtor ERCOLE USA LLC
700 S. Rosemary Ave Suite 204 West Palm Beach, FL 33401 PALM BEACH-FL Tax ID / EIN: 45-2808104 dba FBS Fortified and Ballistic Security dba Custom Security Doors |
represented by |
ERCOLE USA LLC
PRO SE Julianne R. Frank
4495 Military Trail Suite 107 Jupiter, FL 33458 561-389-8660 Email: julianne@jrfesq.com TERMINATED: 07/29/2025 |
Trustee Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 |
represented by |
Linda Marie Leali
2525 Ponce De Leon Blvd., Suite 300 Coral Gables, FL 33134 954-271-0009 Fax : 786-294-6671 Email: trustee@lealilaw.com |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/05/2025 | 232 | Order Discharging Trustee and Bankruptcy Case Closed. (Eisenberg, Randy) (Entered: 12/05/2025) |
| 11/20/2025 | 231 | Notification of Returned Mail for Pro Se Debtor ERCOLE USA LLC. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. (Montoya, Sara) (Entered: 11/20/2025) |
| 11/20/2025 | 230 | Notification of Returned Mail for Pro Se Debtor ERCOLE USA LLC. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. (Montoya, Sara) (Entered: 11/20/2025) |
| 11/20/2025 | 229 | Notification of Returned Mail for Pro Se Debtor ERCOLE USA LLC. The attached notice which was mailed to the debtor has been returned to the bankruptcy court due to the inability of the US Postal Service to deliver it as addressed. Federal Rule of Bankruptcy Procedure 4002 requires the debtor to file a statement of any change of debtor address. (Montoya, Sara) (Entered: 11/20/2025) |
| 11/06/2025 | 228 | BNC Certificate of Mailing - Order Dismissing Case (Re: 225 Order Granting United States Trustees Motion to Dismiss Case. (Re: 214). [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) ) Notice Date 11/06/2025. (Admin.) (Entered: 11/07/2025) |
| 11/05/2025 | 227 | BNC Certificate of Mailing - PDF Document (Re: 224 Order Denying Motion For Relief From Stay as Moot (Re: 180) (Eisenberg, Randy) ) Notice Date 11/05/2025. (Admin.) (Entered: 11/06/2025) |
| 11/05/2025 | 226 | BNC Certificate of Mailing - PDF Document (Re: 223 Order Denying Motion For Sanctions as Moot (Re: 175) (Eisenberg, Randy) ) Notice Date 11/05/2025. (Admin.) (Entered: 11/06/2025) |
| 11/04/2025 | 225 | Order Granting United States Trustees Motion to Dismiss Case. (Re: # 214). [Filing Fee Balance Due: $0.00] (Eisenberg, Randy) (Entered: 11/04/2025) |
| 11/03/2025 | 224 | Order Denying Motion For Relief From Stay as Moot (Re: # 180) (Eisenberg, Randy) (Entered: 11/03/2025) |
| 11/03/2025 | 223 | Order Denying Motion For Sanctions as Moot (Re: # 175) (Eisenberg, Randy) (Entered: 11/03/2025) |