Case number: 2:23-bk-00638 - Clear Choice Shutters, Inc. and Clear Choice Installations, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Clear Choice Shutters, Inc. and Clear Choice Installations, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Caryl E. Delano

  • Filed

    06/02/2023

  • Last Filing

    10/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, LEAD, JNTADMN, CONFIRMED_1191(b)



U.S. Bankruptcy Court
Middle District of Florida (Ft. Myers)
Bankruptcy Petition #: 2:23-bk-00638-FMD

Assigned to: Chief Judge Caryl E. Delano
Chapter 11
Voluntary
Asset


Date filed:  06/02/2023
Plan confirmed:  10/19/2023
341 meeting:  06/29/2023
Deadline for filing claims:  08/11/2023

Debtor

Clear Choice Shutters, Inc.

Clear Choice Installations, Inc.
2:23-bk-00639-FMD (Jointly Administered)
1092 Business Lane
Naples, FL 34110
COLLIER-FL
Tax ID / EIN: 05-0630621

represented by
R Scott Shuker

Shuker & Dorris, P.A.
121 South Orange Avenue, Suite 1120
Orlando, FL 32801
(407) 337-2060
Fax : (407) 337-2060
Email: bankruptcy@shukerdorris.com

Lauren L Stricker

Shuker & Dorris, P.A.
121 S. Orange Ave
Suite 1120
Orlando, FL 32801
407-337-2053
Email: lstricker@shukerdorris.com

Debtor

Clear Choice Installations, Inc.

1092 Business Lane
Naples, FL 34110
COLLIER-FL
Tax ID / EIN: 46-2199934

represented by
R Scott Shuker

(See above for address)

Lauren L Stricker

(See above for address)

Trustee

Amy Denton Mayer

110 East Madison Street, Suite 200
Tampa, FL 33602
813-229-0144

 
 
U.S. Trustee

United States Trustee - FTM

Timberlake Annex, Suite 1200
501 E. Polk Street
Tampa, FL 33602
813-228-2000
represented by
Benjamin E. Lambers

Timberlake Annex
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Email: Ben.E.Lambers@usdoj.gov

Latest Dockets

Date Filed#Docket Text
10/21/2025126Proof of Service of Order Approving Application of Stichter, Riedel, Blain & Postler, P.A. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred by Subchapter V Trustee. Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[124]). (Ketchum, Elena)
10/21/2025125Proof of Service of Order Approving Application of Stichter, Riedel, Blain & Postler, P.A. for Allowance and Payment of Compensation for Services Rendered and Reimbursement of Expenses Incurred by Subchapter V Trustee. Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)[124]). (Ketchum, Elena)
10/20/2025124Order Granting Application For Compensation (Related Doc # [122]). Fees awarded to Stichter, Riedel, Blain & Poster, P.A. in the amount of $1185.00, expenses awarded: $6.93 Service Instructions: Elena Ketchum is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Morrow, Penny)
09/16/2025123Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Interested Party Stichter, Riedel, Blain & Poster, P.A. (related document(s)122). (Ketchum, Elena) (Entered: 09/16/2025)
09/16/2025122Application for Compensation for Services Rendered by Amy Denton Mayer, as Subchapter V Trustee, for Stichter, Riedel, Blain & Poster, P.A., Other Professional, Fee: $1,185.00, Expenses: $6.93, for the period of 10/26/2023 to 7/31/2025. For the period: October 26, 2023 through July 31, 2025 Filed by Interested Party Stichter, Riedel, Blain & Poster, P.A. (Entered: 09/16/2025)
08/04/2025Change of Address submitted to the Court on August 2, 2025, by Trustee Amy Denton Mayer - 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Sara M.) (Entered: 08/04/2025)
01/22/2024121Chapter 11 Post-Confirmation Report for Case Number 2:23-bk-00639 for the Quarter Ending: 12/31/2023 Filed by R Scott Shuker on behalf of Debtor Clear Choice Installations, Inc.. (Attachments: # 1 Bank Statements) (Shuker, R) (Entered: 01/22/2024)
01/22/2024120Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by R Scott Shuker on behalf of Debtor Clear Choice Shutters, Inc.. (Attachments: # 1 Bank Statements) (Shuker, R) (Entered: 01/22/2024)
01/17/2024119Proof of Service of Agreed Order Sustaining In Part and Overruling In Part Debtor Clear Choice Shutters, Inc.'s Objection to Allowance of Claim of Michael Gaume and Agreed Order Sustaining In Part and Overruling In Part Debtor Clear Choice Shutters, Inc.'s Objection to Allowance of Claim of William Ramos. Filed by Lauren L Stricker on behalf of Debtors Clear Choice Installations, Inc., Clear Choice Shutters, Inc. (related document(s)118, 117). (Stricker, Lauren) (Entered: 01/17/2024)
01/17/2024118
Agreed Order Sustaining in Part and Overruling in Part Objection to Claim(s) #12 of William Ramos (Related Doc # 79).
Service Instructions: Lauren Stricker is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Ryan S.) (Entered: 01/17/2024)