Docket Entries by Month
There are 26 newer docket entries. Log In, subscribe now, or purchase this single case to see the entire docket list.
Jan 22, 2021 | 1 | Petition Voluntary Petition under Chapter 11. SubchapterV. Health Care Business. (Fee Paid.). Schedules and Summary of Assets, Statement of Financial Affairs. List of 20 Largest Creditors. Disclosure of Compensation Not Filed. Filed by Jeffrey Ainsworth on behalf of Nostalgia Family Medicine P.A.. Chapter 11 Plan Small Business Subchapter V Due by 04/22/2021. (Ainsworth, Jeffrey) Modified on 1/25/2021 (Ahyen). (Entered: 01/22/2021) | |
---|---|---|---|
Jan 22, 2021 | Receipt of Filing Fee for Voluntary Petition (Chapter 11)(6:21-bk-00274) [misc,volp11a2] (1738.00). Receipt Number 66414362, Amount Paid $1738.00 (U.S. Treasury) (Entered: 01/22/2021) | ||
Jan 22, 2021 | 2 | Notice of Appearance and Request for Notice as Additional Counsel Filed by Robert B Branson on behalf of Debtor Nostalgia Family Medicine P.A.. (Branson, Robert) (Entered: 01/22/2021) | |
Jan 22, 2021 | 3 | Balance Sheet Filed by Jeffrey Ainsworth on behalf of Debtor Nostalgia Family Medicine P.A.. (Ainsworth, Jeffrey) (Entered: 01/22/2021) | |
Jan 22, 2021 | 4 | Cash Flow Statement for Small Business Filed by Jeffrey Ainsworth on behalf of Debtor Nostalgia Family Medicine P.A.. (Ainsworth, Jeffrey) (Entered: 01/22/2021) | |
Jan 22, 2021 | 5 | Tax Documents for the Year 2019 Filed by Jeffrey Ainsworth on behalf of Debtor Nostalgia Family Medicine P.A.. (Ainsworth, Jeffrey) (Entered: 01/22/2021) | |
Jan 22, 2021 | 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: 01/22/2021) | ||
Jan 25, 2021 | Assignment of the Honorable Lori V. Vaughan, Bankruptcy Judge to this case . (autojtr-orl, orl) (Entered: 01/25/2021) | ||
Jan 25, 2021 | 6 | Notice of Appearance Filed by Miriam G Suarez on behalf of U.S. Trustee United States Trustee - ORL. (Suarez, Miriam) (Entered: 01/25/2021) | |
Jan 25, 2021 | 7 | Statement of Corporate Ownership. Filed by Jeffrey Ainsworth on behalf of Debtor Nostalgia Family Medicine P.A.. (Ahyen) (Entered: 01/25/2021) | |
Jan 25, 2021 | 8 | Notice of Appointment of Chapter 11, Subchapter V Trustee . Jerrett M McConnell added to the case. Meeting of Creditors scheduled for February 22, 2021 at 2:00 p.m. in Room Telephone conference line (877) 801-2055; Participant passcode 8940738#. Filed by U.S. Trustee United States Trustee - ORL. (Suarez, Miriam) (Entered: 01/25/2021) | |
Jan 25, 2021 | 9 | Notice of Bankruptcy Case . Section 341(a) meeting to be held on 2/22/2021 at 02:00 PM. U.S. Trustee (Orl) will hold the meeting telephonically. Call in Number: 877-801-2055. Passcode: 8940738#. Proofs of Claims due by 4/2/2021. (Ahyen) (Entered: 01/25/2021) | |
Jan 25, 2021 | 10 | Notice of Deficient Filing. Case Management Summary and Disclosure of Compensation Not Filed . (Ahyen) (Entered: 01/25/2021) | |
Jan 25, 2021 | 11 | Chapter 11 Case Management Summary Filed by Jeffrey Ainsworth on behalf of Debtor Nostalgia Family Medicine P.A.. (Ainsworth, Jeffrey) (Entered: 01/25/2021) | |
Log-in to access entire docket |
Nostalgia Family Medicine P.A.
771 Ciara Creek Cove
Longwood, FL 32750
SEMINOLE-FL
Tax ID / EIN: xx-xxx0012
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
Jacob D Flentke
BransonLaw, PLLC
1501 East Concord Street
Orlando, FL 32803
407-894-6834
Fax : 407-894-8559
Email: jacob@bransonlaw.com
Jerrett M McConnell
McConnell Law Group, P.A.
6100 Greenland Road, Unit 603
Jacksonville, FL 32258
904-570-9180
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
Miriam G Suarez
Office of the United States Trustee
George C. Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
(407) 648-6301, Ext. 126
Fax : (407) 648-6323
Email: Miriam.G.Suarez@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
May 19, 2021 | Central Florida Renovations, LLC | 7 | 6:2021bk02307 |
Apr 13, 2018 | D & D Site Construction Inc. | 11 | 6:2018bk02124 |
Nov 17, 2017 | ROCA LABS INC | 7 | 8:17-bk-09732 |
Aug 31, 2017 | Blue Skies Advertising, Inc | 7 | 6:17-bk-05856 |
Sep 6, 2016 | Mr. Gomas of Central Florida Inc | 7 | 6:16-bk-05909 |
Aug 28, 2015 | Dolphin Marine Fuels, LLC | 11 | 6:15-bk-07404 |
Aug 28, 2015 | Atlantic Gulf Bunkering, LLC | 11 | 6:15-bk-07402 |
Aug 28, 2015 | Americas Bunkering, LLC | 11 | 6:15-bk-07400 |
Aug 28, 2015 | Bunkers International Corp. | 11 | 6:15-bk-07397 |
Nov 14, 2014 | CRIB 4 LIFE INC | 7 | 6:14-bk-12602 |
Apr 1, 2013 | Lake Wildmere Plantation, LLC | 11 | 6:13-bk-03941 |
Sep 10, 2012 | Arcadia Lakes Properties, LLC | 11 | 6:12-bk-12300 |
Jul 30, 2012 | Michael Lindsey Properties, LLC | 11 | 6:12-bk-10339 |
Jul 30, 2012 | Jenbella Properties, LLC | 11 | 6:12-bk-10338 |
Aug 10, 2011 | LMI CONSOLIDATORS OF PR, INC | 7 | 3:11-bk-06748 |