Case number: 6:24-bk-02727 - Control Micro Systems, Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Control Micro Systems, Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Lori V. Vaughan

  • Filed

    05/30/2024

  • Last Filing

    08/05/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-02727-LVV

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset


Date filed:  05/30/2024
341 meeting:  06/27/2024
Deadline for filing claims:  08/08/2024

Debtor

Control Micro Systems, Inc.

4420 Metric Drive
Suite A
Winter Park, FL 32792
ORANGE-FL
Tax ID / EIN: 59-2297477

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

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

Office of the United States Trustee
400 W. Washington Street
Suite 1100
Orlando, FL 32801
(407) 648-6301
Fax : (407) 648-6323
Email: jill.kelso@usdoj.gov

Latest Dockets

Date Filed#Docket Text
08/05/2025121Hearing Proceeding Memo: Hearing Held - APPEARANCES: Lauen Stricker: Debtor; Wanda Murray: UST RULING: 1) Post Confirmation Status Conference - Continued to 11/4/2025 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)
06/26/2025Change of Law Firm and Address submitted to the Court on April 29, 2025, by Attorney Nicole Grimal Helmstetter who was formerly associated with Buchanan Ingersoll & Rooney PC and is now associated with Jones Walker LLP which has an address of 201 South Biscayne Blvd., Ste 3000 - Miami, FL 33131, (Mason, Sara)
06/26/2025Change of Law Firm and Address submitted to the Court on April 29, 2025, by Attorney Nicole Grimal Helmstetter who was formerly associated with Buchanan Ingersoll & Rooney PC and is now associated with Jones Walker LLP which has an address of 201 South Biscayne Blvd., Ste 3000 - Miami, FL 33131, (Sara M.) (Entered: 06/26/2025)
05/12/2025120Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Shuker: Debtor; Jill Kelso: UST RULING: 1) Post Confirmation Status Conferece - Continued to 8/5/2025 at 2:45pm if pending (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)
03/03/2025119Notice of Effective Date of Plan Filed by R Scott Shuker on behalf of Debtor Control Micro Systems, Inc.. (Shuker, R)
02/25/2025118Proof of Service of Order Approving The Final and Supplemental Application of R. Scott Shuker and the Law Firm of Shuker & Dorris, P.A., for Award of Attorneys' Fees and Reimbursement of Expenses. Filed by R Scott Shuker on behalf of Debtor Control Micro Systems, Inc. (related document(s)[117]). (Shuker, R)
02/25/2025117Order Granting Application For Final Compensation (Related Doc [104]). Fees awarded to R Scott Shuker in the amount of $102842.50, expenses awarded: $2565.38, Order Granting Application For Supplemental Compensation (Related Doc [110]). Fees awarded to R Scott Shuker in the amount of $9252.50, expenses awarded: $264.38 Service Instructions: R. Scott Shuker 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. (Harden, Nadia)
02/18/2025116Notice of Filing Amended Declaration Filed by R Scott Shuker on behalf of Debtor Control Micro Systems, Inc. (related document(s)[110], [104]). (Shuker, R)
02/17/2025115BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [113])). Notice Date 02/15/2025. (Admin.)
02/13/2025114Proof of Service of Order Confirming Debtor's Plan of Liquidation. Filed by R Scott Shuker on behalf of Debtor Control Micro Systems, Inc. (related document(s)[113]). (Shuker, R)