Case number: 9:24-bk-10853 - ERCOLE USA LLC - Florida Southern Bankruptcy Court

Case Information
  • Case title

    ERCOLE USA LLC

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Mindy A Mora

  • Filed

    01/30/2024

  • Last Filing

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Southern District of Florida (West Palm Beach)
Bankruptcy Petition #: 24-10853-MAM

Assigned to: Mindy A Mora
Chapter 11
Voluntary
Asset


Date filed:  01/30/2024
Plan confirmed:  06/13/2024
341 meeting:  02/26/2024
Deadline for filing claims:  04/09/2024
Deadline for filing claims (govt.):  07/29/2024

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

Latest Dockets

Date Filed#Docket Text
09/05/2025218Notification 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: 09/05/2025)
08/24/2025217BNC Certificate of Mailing - Hearing (Re: 215 Notice of Hearing (Re: 214 Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee) Chapter 11 Hearing scheduled for 09/25/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401.) Notice Date 08/24/2025. (Admin.) (Entered: 08/25/2025)
08/22/2025216Certificate of Service Filed by U.S. Trustee Office of the US Trustee (Re: 214 Motion to Dismiss Case filed by U.S. Trustee Office of the US Trustee, 215 Notice of Hearing). (Ochs, Martin) (Entered: 08/22/2025)
08/22/2025215Notice of Hearing (Re: 214 Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee) Chapter 11 Hearing scheduled for 09/25/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Adam, Lorraine) (Entered: 08/22/2025)
08/22/2025214Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin) (Entered: 08/22/2025)
07/31/2025213BNC Certificate of Mailing - PDF Document (Re: 212
Order Granting Motion To Withdraw As Attorney (Re: 207) (Montoya, Sara)
) Notice Date 07/31/2025. (Admin.) (Entered: 08/01/2025)
07/29/2025212
Order Granting Motion To Withdraw As Attorney (Re: # 207) (Montoya, Sara)
(Entered: 07/29/2025)
07/21/2025211Certificate of Service Filed by Debtor ERCOLE USA LLC (Re: 210 Notice of Hearing Amended/Renoticed/Continued). (Frank, Julianne) (Entered: 07/21/2025)
07/18/2025210Re-Notice of Hearing (Re: 207 Motion to Withdraw as Attorney of Record Filed by Debtor ERCOLE USA LLC) Chapter 11 Hearing scheduled for 07/24/2025 at 10:00 AM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Romaguera-Serfaty, Maria) (Entered: 07/18/2025)
07/08/2025209Certificate of Service Filed by Debtor ERCOLE USA LLC (Re: 207 Motion to Withdraw as Attorney of Record filed by Debtor ERCOLE USA LLC, 208 Notice of Hearing by Filer filed by Debtor ERCOLE USA LLC). (Frank, Julianne) (Entered: 07/08/2025)