Procom Services, Inc.
11
Lori V. Vaughan
05/14/2024
10/22/2025
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 |
|---|---|---|
| 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 |
| 06/03/2025 | 111 | Certificate of Service Re: Notice of Substantial Consummation Filed by Jeffrey Ainsworth on behalf of Debtor Procom Services, Inc. (related document(s)110). (Ainsworth, Jeffrey) (Entered: 06/03/2025) |
| 06/03/2025 | 110 | Notice of Substantial Consummation Filed by Jeffrey Ainsworth on behalf of Debtor Procom Services, Inc. (related document(s)45, 101, 103). (Ainsworth, Jeffrey) (Entered: 06/03/2025) |
| 05/29/2025 | 109 | Small Business Monthly Operating Report for Filing Period March 1, 2025 to March 31, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Procom Services, Inc.. (Ainsworth, Jeffrey) |
| 04/02/2025 | 108 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeff Ainsworth: Debtor; Wanda Murray:UST RULING: 1) Post Confirmation Status Conference - Continued to 6/3/2025 at 2:45pm (AOCNFNG) (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 . (Miguenes, Bill) |
| 03/31/2025 | 107 | Small Business Monthly Operating Report for Filing Period February 1, 2025 to February 28, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Procom Services, Inc.. (Ainsworth, Jeffrey) |
| 03/31/2025 | 106 | Small Business Monthly Operating Report for Filing Period January 1, 2025 to January 31, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Procom Services, Inc.. (Ainsworth, Jeffrey) |
| 03/31/2025 | 105 | Small Business Monthly Operating Report for Filing Period December 1, 2024 to December 31, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor Procom Services, Inc.. (Ainsworth, Jeffrey) |