Sterling Credit Corp.
11
Tiffany P. Geyer
06/04/2024
05/16/2025
Yes
v
CONFIRMED, CredCom, ADV |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Sterling Credit Corp.
222 S Westmonte Dr Altamonte Springs, FL 32714-4269 SEMINOLE-FL Tax ID / EIN: 59-3503752 |
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 Robert D Wilcox
Wilcox Law Firm 1301 Riverplace Blvd. Suite 800 Jacksonville, FL 32207 904-405-1250 Email: rw@wlflaw.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 |
Scott E Bomkamp
DOJ-Ust United States Trustee 400 W. Washington St. Ste 1100 Orlando, FL 32801 407-648-6069 Email: scott.e.bomkamp@usdoj.gov |
Creditor Committee Official Committee of Unsecured Creditors
Shuker & Dorris, P.A. Attn: R. Scott Shuker 121 S. Orange Ave., Ste. 1120 Orlando, FL 32801 |
represented by |
R Scott Shuker
(See above for address) Lauren L Stricker
Shuker & Dorris, P.A. 121 S. Orange Ave Suite 1120 Orlando, FL 32801 407-337-2053 Email: lstricker@shukerdorris.com |
Date Filed | # | Docket Text |
---|---|---|
05/16/2025 | 257 | Certificate of Mailing Filed by Robert D Wilcox on behalf of Attorney Wilcox Law Firm (related document(s)[256]). (Wilcox, Robert) |
05/16/2025 | 256 | Order Granting Application For Compensation (Related Doc [243]). Fees awarded to Wilcox Law Firm in the amount of $35,190.00, expenses awarded: $2,329.35 Service Instructions: Robert Wilcox 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. (Williams, Ro'Shaila) |
05/13/2025 | 255 | Financial Reports for the Period 4/1/2025 to 4/17/2025. Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp.. (Wilcox, Robert) |
05/13/2025 | 254 | Amended Financial Reports for the Period 8/01/2024 to 8/31/2024. Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp. (related document(s)[119]). (Wilcox, Robert) |
05/09/2025 | 253 | Financial Reports for the Period 3/1/2025 to 3/31/2025. Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp.. (Wilcox, Robert) |
05/09/2025 | 252 | Financial Reports for the Period 2/1/2025 to 2/28/2025. Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp.. (Wilcox, Robert) |
04/18/2025 | 251 | Notice of Effective Date of Modified First Amended Plan of Reorganization Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp. (related document(s)[236]). (Wilcox, Robert) |
04/06/2025 | 250 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 246)). Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025) |
04/04/2025 | 249 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Robert D Wilcox (Debtor), William Ward, President, Devera Smylie, Nannette Piccolo, Frank Wolff (D. Michael Mathes Revocable Trust), Scott Bomkamp (UST), Richard Gaal (Park National Bank), RULING: Post Confirmation Status Conference: 1) Debtor's Expedited Motion for Approval of Modification of Confirmed Modified First Amended Plan of Reorganization (Doc #241): Granted - Proposed Order will Provide Parties in Interest with a 4/16/2025 Objection Deadline; Order by Wilcox, (NH) 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) |
04/04/2025 | 248 | Corrective Certificate of Mailing Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp. (related document(s)246, 244). (Wilcox, Robert) (Entered: 04/04/2025) |