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

    12/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, CLOSED, DISMISSED



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



Debtor disposition:  Dismissed for Other Reason
Date filed:  01/30/2024
Date terminated:  12/05/2025
Debtor dismissed:  11/04/2025
Plan confirmed:  06/13/2024
341 meeting:  02/26/2024

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
12/05/2025232Order Discharging Trustee and Bankruptcy Case Closed. (Eisenberg, Randy) (Entered: 12/05/2025)
11/20/2025231Notification 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)
11/20/2025230Notification 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)
11/20/2025229Notification 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)
11/06/2025228BNC 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)
11/05/2025227BNC 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)
11/05/2025226BNC 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)
11/04/2025225
Order Granting United States Trustees Motion to Dismiss Case. (Re: # 214). [Filing Fee Balance Due: $0.00] (Eisenberg, Randy)
(Entered: 11/04/2025)
11/03/2025224
Order Denying Motion For Relief From Stay as Moot (Re: # 180) (Eisenberg, Randy)
(Entered: 11/03/2025)
11/03/2025223
Order Denying Motion For Sanctions as Moot (Re: # 175) (Eisenberg, Randy)
(Entered: 11/03/2025)