Case number: 6:24-bk-02830 - Sterling Credit Corp. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Sterling Credit Corp.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    06/04/2024

  • Last Filing

    04/07/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED, CredCom, ADV



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-02830-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  06/04/2024
Plan confirmed:  03/03/2025
341 meeting:  07/29/2024
Deadline for filing claims:  08/13/2024

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

Latest Dockets

Date Filed#Docket Text
04/18/2025251Notice 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)
04/06/2025250BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 246)). Notice Date 04/06/2025. (Admin.) (Entered: 04/07/2025)
04/04/2025249Hearing 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)
04/04/2025248Corrective 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)
04/04/2025247Certificate 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)
04/04/2025246
Order Granting Expedited Motion To Modify Confirmed Plan (Related Doc # 241).
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. (Megan B.) (Entered: 04/04/2025)
04/03/2025245Notice of Amended Exhibit Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp. (related document(s)[241]). (Attachments: # (1) Exhibit A) (Wilcox, Robert)
04/03/2025244Order Granting Motion Requesting that Debtor's Counsel be Allowed to Appear Remotely (Related Doc [242]). 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. (Hale, Alison)
04/02/2025243Application for Supplemental Compensation for Wilcox Law Firm, Debtor's Attorney, Fee: $35190, Expenses: $2329, for the period of 1/23/2025 to 3/3/2025. For the period: January 23, 2025 to March 3, 2025 Contains negative notice. Filed by Attorney Wilcox Law Firm (Attachments: # (1) Exhibit A- Fees # (2) Exhibit B- Expenses)
04/02/2025242Motion Debtor's Motion Requesting that Debtor's Counsel be Allowed to Appear Remotely Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp. (related document(s)[222]).