Procom Services, Inc.
11
Lori V. Vaughan
05/14/2024
04/07/2026
Yes
v
| Subchapter_V, SmBus, CONFIRMED_1191(b) |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
Debtor Procom Services, Inc.
7025 County Road 46A Suite: 1071 #357 Lake Mary, FL 32746 SEMINOLE-FL Tax ID / EIN: 01-0836718 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Cole Branson
Branson Law 1501 E Concord St Orlando, FL 32803 407-716-6108 Email: cole@bransonlaw.com Robert B Branson
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: robert@bransonlaw.com |
Trustee Aaron R. Cohen
P.O. Box 4218 Jacksonville, FL 32201-4218 904-389-7277 |
| |
U.S. Trustee United States Trustee - ORL
Office of the United States Trustee George C Young Federal Building 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6301 |
represented by |
Jill E Kelso
DOJ-Ust 400 W. Washington Street Ste 1100 Orlando, FL 32801 407-648-6286 Email: jill.kelso@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/07/2026 | 119 | Proof of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay. Filed by Gavin Stewart on behalf of Creditor Ally Bank (related document(s)[117]). (Stewart, Gavin) |
| 04/06/2026 | 118 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [117])). Notice Date 04/05/2026. (Admin.) |
| 04/03/2026 | 117 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay (related document(s)[116]). Hearing scheduled for 4/15/2026 at 02:00 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Gavin Stewart 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. (Barnes, Dana) |
| 03/27/2026 | Receipt of Filing Fee for Motion for Relief From Stay( 6:24-bk-02414-LVV) [motion,mrlfsty] ( 199.00). Receipt Number A83595856, Amount Paid $ 199.00 (U.S. Treasury) | |
| 03/26/2026 | 116 | Motion for Relief from Stay. (Verify Fee) Re: 2017 Ram Ram 2500 Crew Cab Tradesman 4WD 6.4L V8; VIN: 3C6UR5CJ9HG621423. Filed by Gavin Stewart on behalf of Creditor Ally Bank (Attachments: # (1) Composite Exhibit A) |
| 03/06/2026 | 115 | Small Business Monthly Operating Report for Filing Period October 1, 2025 to December 31, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Procom Services, Inc.. (Ainsworth, Jeffrey) (Entered: 03/06/2026) |
| 01/09/2026 | Change of Law Firm and Address submitted to the Court on January 6, 2026, by Attorney Howard S. Toland, who was formerly associated with Mitrani, Rynor, Adamsky & Toland PA and is now associated with Cohn & Dussi, LLC, which has an address of 5379 Lyons Rd #1600, Penthouse - Coconut Creek, FL 33073. (Sara M.) (Entered: 01/09/2026) | |
| 10/22/2025 | 114 | Small Business Monthly Operating Report for Filing Period 07/01/2025 to 09/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Procom Services, Inc.. (Ainsworth, Jeffrey) (Entered: 10/22/2025) |
| 10/22/2025 | 113 | Small Business Monthly Operating Report for Filing Period 04/01/2025 to 06/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Procom Services, Inc.. (Ainsworth, Jeffrey) (Entered: 10/22/2025) |
| 06/03/2025 | 112 | Hearing Proceeding Memo: Hearing Held - . (Bill) (Entered: 06/03/2025)APPEARANCES: Jeff Ainsworth: Debtor; Aaron Cohen: SubV Trustee; Wanda Murray: USTRULING: 1) Post Confirmation Status Conference - Concluded. Notice of Substantial Consummation filed. (aj) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court |