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

    02/03/2026

  • 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
02/03/2026266Motion for Final Decree Contains negative notice. Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp. (Attachments: # (1) Mailing Matrix)
01/29/2026265Notice of Extension of Existing Financing Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp. (related document(s)[236]). (Wilcox, Robert)
01/27/2026264Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp.. (Wilcox, Robert)
01/22/2026263Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp.. (Wilcox, Robert)
01/22/2026262Notice of Change of Address of the Debtor Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp.. (Attachments: # (1) Mailing Matrix) (Wilcox, Robert)
10/15/2025261Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp.. (Wilcox, Robert)
07/30/2025260Notice of Change of Address As to Payment Address and Noticing Address Filed by Creditor Jeffery and Lora Stepanovich. (Barnes, Dana)
07/21/2025259Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2025 Filed by Robert D Wilcox on behalf of Debtor Sterling Credit Corp.. (Wilcox, Robert)
07/03/2025258Notice of Appearance and Request for Notice Filed by Paul N Mascia on behalf of Liquidating Trustee Mark Healy. (Mascia, Paul)
05/16/2025257Certificate of Mailing Filed by Robert D Wilcox on behalf of Attorney Wilcox Law Firm (related document(s)[256]). (Wilcox, Robert)