ERCOLE USA LLC
11
Mindy A Mora
01/30/2024
10/17/2025
Yes
v
| Subchapter_V | 
| Assigned to: Mindy A Mora Chapter 11 Voluntary Asset | 
 | 
| 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 | 
|---|---|---|
| 09/05/2025 | 218 | 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: 09/05/2025) | 
| 08/24/2025 | 217 | BNC 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) | 
| 08/22/2025 | 216 | Certificate 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) | 
| 08/22/2025 | 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. (Adam, Lorraine) (Entered: 08/22/2025) | 
| 08/22/2025 | 214 | Motion to Dismiss Case Filed by U.S. Trustee Office of the US Trustee (Ochs, Martin) (Entered: 08/22/2025) | 
| 07/31/2025 | 213 | BNC 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) | 
| 07/29/2025 | 212 |  Order Granting Motion To Withdraw As Attorney (Re: # 207) (Montoya, Sara) (Entered: 07/29/2025) | 
| 07/21/2025 | 211 | Certificate of Service Filed by Debtor ERCOLE USA LLC (Re: 210 Notice of Hearing Amended/Renoticed/Continued). (Frank, Julianne) (Entered: 07/21/2025) | 
| 07/18/2025 | 210 | Re-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) | 
| 07/08/2025 | 209 | Certificate 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) |