US Coating Specialists LLC
11
Mindy A Mora
02/25/2025
09/28/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Mindy A Mora Chapter 11 Voluntary Asset |
|
Debtor US Coating Specialists LLC
7410 S US-1 Suite 402 Port Saint Lucie, FL 34952 ST. LUCIE-FL Tax ID / EIN: 35-2603901 |
represented by |
Elena P Ketchum, Esq
110 E Madison St #200 Tampa, FL 33602 (813) 229-0144 Fax : (813) 229-1811 Email: eketchum.ecf@srbp.com Mark F Robens
Stichter, Riedel, Blain & Postler, P.A. 110 East Madison Street # 200 Tampa, FL 33602 813-229-0144 Email: mrobens@jud6.org TERMINATED: 06/05/2025 |
Trustee Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 |
represented by |
Soneet Kapila
www.kapilatrustee.com PO Box 14213 Ft Lauderdale, FL 33302 954-761-8707 Email: trustee@kapilaco.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 Nathan Allan Wheatley
DOJ-Ust 170 N. High St. Ste 200 Columbus, OH 43215 614-469-7446 Email: nathan.a.wheatley@usdoj.gov SELF- TERMINATED: 06/30/2025 |
Date Filed | # | Docket Text |
---|---|---|
08/21/2025 | 144 | Monthly Operating Report for the Period Beginning July 1, 2025 and Ending July 31, 2025 Filed by Debtor US Coating Specialists LLC. (Ketchum, Elena) (Entered: 08/21/2025) |
08/21/2025 | 143 | Monthly Operating Report for the Period Beginning June 1, 2025 and Ending June 30, 2025 Filed by Debtor US Coating Specialists LLC. (Ketchum, Elena) (Entered: 08/21/2025) |
08/12/2025 | 142 | Certificate of Service of Order on Fee Application and Confirmation Order Filed by Debtor US Coating Specialists LLC (Re: 138 Order on Application for Compensation, 140 Order Confirming Chapter 11 Plan). (Ketchum, Elena) (Entered: 08/12/2025) |
08/12/2025 | 141 | Certificate of Service of Final Cash Collateral Order Filed by Debtor US Coating Specialists LLC (Re: 139 Order on Motion to Use Cash Collateral). (Ketchum, Elena) (Entered: 08/12/2025) |
08/08/2025 | 140 | Order Confirming Chapter 11 Plan Consensual Under 1191(a). (Re: 95 Chapter 11 Small Business Subchapter V Plan filed by Debtor US Coating Specialists LLC. Status hearing to be held on 09/25/2025 at 01:30 PM Flagler Waterview Building, 1515 N Flagler Dr Room 801 Courtroom A, West Palm Beach, FL 33401. (Eisenberg, Randy) (Entered: 08/08/2025) |
08/08/2025 | 139 | Final Order Granting Emergency Motion for Authority to Use Cash Collateral (Re: # 9) (Eisenberg, Randy) (Entered: 08/08/2025) |
08/08/2025 | 138 | Order Approving, on a Final Basis, First Interim Application of Stichter, Riedel, Blain & Postler, P.A., for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Attorneys for the Debtor (Re: # 108) for Stichter, Riedel, Blain & Postler, P.A., fees awarded: $40,000.00, expenses awarded: $1,039.85 (Eisenberg, Randy) (Entered: 08/08/2025) |
08/07/2025 | 137 | Certificate of Service Filed by Trustee Soneet Kapila (Re: 136 Order on Application for Compensation). (Kapila, Soneet) (Entered: 08/07/2025) |
08/07/2025 | 136 | Order Granting Application For Final Compensation (Re: # 107) for Soneet Kapila, fees awarded: $8,482.40, expenses awarded: $10.69 (Eisenberg, Randy) (Entered: 08/07/2025) |
08/05/2025 | 135 | Notice of Corrective Entry to perform minor text edits and remove duplicative language (Re: 132 Order Continuing (I) Hearing on Confirmation of Subchapter V Plan; (II) Hearing on Fee Applications; and (III) Hearing on Debtor's Motion for Authority to Use Cash Collateral to August 5, 2025). (Adam, Lorraine) (Entered: 08/05/2025) |