Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Island Family Health LLC

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2024bk01091
TYPE / CHAPTER
Voluntary / 11V

Filed

3-5-24

Updated

3-31-24

Last Checked

3-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 11, 2024
Last Entry Filed
Mar 10, 2024

Docket Entries by Week of Year

Mar 5 1 Petition *Voluntary Petition under Chapter 11. SubchapterV. Health Care Business. (Fee Paid.). Schedules and Summary of Schedules, Statement of Financial Affairs Disclosure of Compensation, Filed by Jeffrey Ainsworth on behalf of Island Family Health LLC. Chapter 11 Plan Small Business Subchapter V Due by 06/3/2024. (Ainsworth, Jeffrey) (Entered: 03/05/2024)
Mar 5 2 Statement of Corporate Ownership. Filed by Jeffrey Ainsworth on behalf of Debtor Island Family Health LLC. (Ainsworth, Jeffrey) (Entered: 03/05/2024)
Mar 5 3 Notice of Appearance and Request for Notice as Additional Counsel for Purposes of CM/ECF Filed by Robert B Branson on behalf of Debtor Island Family Health LLC. (Branson, Robert) (Entered: 03/05/2024)
Mar 5 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 6:24-bk-01091) [misc,volp11a2] (1738.00). Receipt Number A74718699, Amount Paid $1738.00 (U.S. Treasury) (Entered: 03/05/2024)
Mar 5 4 Certification of Authorization to File Bankruptcy Petition Filed by Jeffrey Ainsworth on behalf of Debtor Island Family Health LLC. (Ainsworth, Jeffrey) (Entered: 03/05/2024)
Mar 5 Debtor(s) Attorney and Unrepresented Debtor(s) are directed to comply with all requirements set forth in Local Rule 2081-1. The Court's Local Rule can be found at http://www.flmb.uscourts.gov/localrules/rules/2081-1.pdf. (ADIclerk) (Entered: 03/05/2024)
Mar 6 5 Notice of Appearance Filed by Audrey M Aleskovsky on behalf of U.S. Trustee United States Trustee - ORL. (Aleskovsky, Audrey) (Entered: 03/06/2024)
Mar 6 6 Tax Documents for the Year 2022 Filed by Jeffrey Ainsworth on behalf of Debtor Island Family Health LLC. (Ainsworth, Jeffrey) (Entered: 03/06/2024)
Mar 6 7 Notice of Appointment of Chapter 11, Subchapter V Trustee Jerrett M. McConnell. Jerrett M McConnell added to the case. Meeting of Creditors scheduled for April 1, 2024 at 1:00 p.m. in Room The telephone conference line is (877) 801-2055; the participant passcode is 8940738#. This is not an official notice of the meeting of creditors. The United States Bankruptcy Court will serve creditors and parties in interest with the Notice of Chapter 11 Bankruptcy Case, which serves as official notice of the meeting of creditors.. Filed by U.S. Trustee United States Trustee - ORL. (Attachments: # 1 Verified Statement) (Aleskovsky, Audrey) (Entered: 03/06/2024)
Mar 7 8 Notice of Bankruptcy Case . Section 341(a) meeting to be held on 4/1/2024 at 01:00 PM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 877-801-2055. Passcode: 8940738#. Proofs of Claims due by 5/14/2024. (Tonya) (Entered: 03/07/2024)
Mar 7 9 Order to Show Cause Why an Ombudsman Should Not Be Appointed . Hearing scheduled for 3/14/2024 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Chelsea) (Entered: 03/07/2024)
Mar 7 10 Order Prescribing Procedures in Chapter 11 Subchapter V Case, Setting Deadline for Filing Plan, and Setting Status Conference (related document(s)1). Hearing scheduled for 4/11/2024 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Penny) (Entered: 03/07/2024)
Mar 7 11 Chapter 11 Case Management Summary Filed by Jeffrey Ainsworth on behalf of Debtor Island Family Health LLC. (Ainsworth, Jeffrey) (Entered: 03/07/2024)
Mar 8 12 Motion to Use Cash Collateral and Request for Emergency Hearing Filed by Jeffrey Ainsworth on behalf of Debtor Island Family Health LLC (Entered: 03/08/2024)
Mar 8 13 Motion for Authority to Pay Pre-Petition Wages and Request for Emergency Hearing Filed by Jeffrey Ainsworth on behalf of Debtor Island Family Health LLC (Entered: 03/08/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2024bk01091
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Grace E. Robson
Chapter
11V
Filed
Mar 5, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 29, 2024

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Island Family Health LLC
    260 N. Tropical Trail
    Suite 105
    Merritt Island, FL 32953
    BREVARD-FL
    Tax ID / EIN: xx-xxx3520

    Represented By

    Jeffrey Ainsworth
    BransonLaw PLLC
    1501 E. Concord Street
    Orlando, FL 32803
    (407) 894-6834
    Fax : (407) 894-8559
    Email: jeff@bransonlaw.com
    Robert B Branson
    BransonLaw PLLC
    1501 E. Concord Street
    Orlando, FL 32803
    (407) 894-6834
    Fax : (407) 894-8559
    Email: robert@bransonlaw.com

    Trustee

    Jerrett M McConnell
    McConnell Law Group, P.A.
    6100 Greenland Road, Unit 603
    Jacksonville, FL 32258
    904-570-9180

    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

    Audrey M Aleskovsky
    DOJ-Ust
    400 W. Washington St.
    Ste 1100
    Orlando, FL 32828
    407-648-6068
    Email: Audrey.M.Aleskovsky@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Feb 1, 2023 Barfield Contracting & Associates, Inc. 11V 6:2023bk00396
    May 24, 2022 Johnny T. Wiedmann Roofing, Inc. 7 6:2022bk01852
    Feb 11, 2020 Villa Verde Condominium Association, Inc. 11 6:2020bk00837
    Nov 19, 2018 God's House of Refuge Christian Center Inc 11 6:2018bk07201
    May 19, 2017 God's House of Refuge Christian Center, Inc. 11 6:17-bk-03291
    Sep 9, 2015 Carousel Properties, Inc. 11 6:15-bk-07716
    Sep 9, 2015 Carousel of Rockledge, Inc. 11 6:15-bk-07715
    Jul 13, 2015 Brevard Universal, Inc. 7 6:15-bk-06037
    Jun 24, 2014 AFFORDABLEBRACES.COM 11 6:14-bk-07288
    Sep 12, 2013 That Wedding Boy, Inc. 7 6:13-bk-11300
    Aug 16, 2013 Island Fitness of Brevard Inc 7 6:13-bk-10269
    Sep 18, 2012 Ferguson Jackson Corporation, A Florida Corporatio 7 6:12-bk-12708
    May 1, 2012 Wasfi A. Makar, M.D., P.A. 11 6:12-bk-05979
    Dec 1, 2011 A.B.C. Landclearing and Development, Inc. 11 6:11-bk-18039
    Jul 15, 2011 12550, LC 11 6:11-bk-10658