Control Micro Systems, Inc.
11
Lori V. Vaughan
05/30/2024
08/05/2025
Yes
v
CONFIRMED |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
08/05/2025 | 121 | Hearing 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) |
06/26/2025 | Change 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) | |
06/26/2025 | Change 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) | |
05/12/2025 | 120 | Hearing 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) |
03/03/2025 | 119 | Notice of Effective Date of Plan Filed by R Scott Shuker on behalf of Debtor Control Micro Systems, Inc.. (Shuker, R) |
02/25/2025 | 118 | Proof 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) |
02/25/2025 | 117 | Order 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) |
02/18/2025 | 116 | Notice of Filing Amended Declaration Filed by R Scott Shuker on behalf of Debtor Control Micro Systems, Inc. (related document(s)[110], [104]). (Shuker, R) |
02/17/2025 | 115 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [113])). Notice Date 02/15/2025. (Admin.) |
02/13/2025 | 114 | Proof 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) |