Welcome to BusinessBankruptcies.com!

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

Nostalgia Family Medicine P.A.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
6:2021bk00274
TYPE / CHAPTER
Voluntary / 11V

Filed

1-22-21

Updated

9-13-23

Last Checked

2-26-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 3, 2021
Last Entry Filed
Feb 2, 2021

Docket Entries by Quarter

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)
Show 10 more entries
Jan 26, 2021 18 Notice of Additional Creditors Re: Purchase of Tax Liens - Orange County Filed by Creditor Scott Randolph. (Scott) (Entered: 01/26/2021)
Jan 26, 2021 Preliminary Hearing Scheduled for 01/27/2021 2:30pm Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion to Use Cash Collateral and Emergency Hearing Requested Doc 12. This entry is not an official notice of hearing from the court. Noticing Instructions: Jeffrey Ainsworth is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Telephonic Appearance Requirement: Effective March 16, 2020, and continuing until further notice, Judges in all Divisions will conduct all preliminary and non-evidentiary hearings by telephone. For Judges Colton and Williamson, parties should arrange a telephonic appearance through Court Solutions (www.court-solutions.com). For Judges Delano, Funk, Jackson, Jennemann, McEwen, and Vaughan, parties should arrange a telephonic appearance through Court Call (866-582-6878). Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)12). (Dkt) (Entered: 01/26/2021)
Jan 26, 2021 Preliminary Hearing Scheduled for 01/27/2021 2:30pm Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion for Authority to Pay Affiliate Officer Salaries Doc 13. This entry is not an official notice of hearing from the court. Noticing Instructions: Jeffrey Ainsworth is directed to prepare, file and serve the notice of hearing on interested parties within 3 days. Telephonic Appearance Requirement: Effective March 16, 2020, and continuing until further notice, Judges in all Divisions will conduct all preliminary and non-evidentiary hearings by telephone. For Judges Colton and Williamson, parties should arrange a telephonic appearance through Court Solutions (www.court-solutions.com). For Judges Delano, Funk, Jackson, Jennemann, McEwen, and Vaughan, parties should arrange a telephonic appearance through Court Call (866-582-6878). Failure to comply with the noticing instructions will result in cancellation of the hearing that addresses this specific matter. (related document(s)13). (Dkt) (Entered: 01/26/2021)
Jan 26, 2021 19 Notice of Preliminary Hearing on Motion for Authority to Pay Affiliate Officer Salaries served to all parties on attached mailing matrix Filed by Jeffrey Ainsworth on behalf of Debtor Nostalgia Family Medicine P.A. (related document(s)13). Hearing scheduled for 1/27/2021 at 02:30 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Ainsworth, Jeffrey) (Entered: 01/26/2021)
Jan 26, 2021 20 Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. (ADIclerk) (Entered: 01/26/2021)
Jan 26, 2021 21 Notice of Preliminary Hearing on Motion to Use Cash Collateral and Emergency Hearing Requested Filed by Jeffrey Ainsworth on behalf of Debtor Nostalgia Family Medicine P.A. (related document(s)12). Hearing scheduled for 1/27/2021 at 02:30 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Ainsworth, Jeffrey) (Entered: 01/26/2021)
Jan 26, 2021 22 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 3/16/2021 at 02:00 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Tonya) (Entered: 01/26/2021)
Jan 27, 2021 23 Notice of Appearance and Request for Notice Filed by John R Yant on behalf of Creditor Kapitus Servicing, Inc. as servicing provider for Kapitus LLC. (Yant, John) (Entered: 01/27/2021)
Jan 27, 2021 24 Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth: Debtor; Jerrett McConnell: SubV Trustee; Miriam Suarez: UST; Ryan Yant: Kapitus LLC RULING: Zoom Hearing 1) Motion by Debtor to Use Cash Collateral and Emergency Hearing Requested (Doc #12) - Granted on an interim basis, a continued hearing is set for 2/16/2021at 2:00pm. Order by Ainsworth. 2) Motion by Debtor for Authority to Pay Affiliate Officer Salaries (Doc #13) - Granted on an interim basis, a continued hearing is set for 2/16/2021at 2:00pm. Order by Ainsworth. Confirmation is scheduled for 3/16/2021 at 2:00pm **Case Manager to Prepare Order Scheduling Confirmation in SubV (form DoschsvcO)** (aj) 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. (Dkt) (Entered: 01/27/2021)
Jan 28, 2021 25 BNC Certificate of Mailing - Notice of Meeting of Creditors. (related document(s) (Related Doc # 9)). Notice Date 01/27/2021. (Admin.) (Entered: 01/28/2021)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2021bk00274
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lori V. Vaughan
Chapter
11V
Filed
Jan 22, 2021
Type
voluntary
Terminated
May 19, 2021
Updated
Sep 13, 2023
Last checked
Feb 26, 2021

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Nostalgia Family Medicine P.A.
    771 Ciara Creek Cove
    Longwood, FL 32750
    SEMINOLE-FL
    Tax ID / EIN: xx-xxx0012

    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
    Jacob D Flentke
    BransonLaw, PLLC
    1501 East Concord Street
    Orlando, FL 32803
    407-894-6834
    Fax : 407-894-8559
    Email: jacob@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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 26 Hero Construction Group, Inc. 7 6:2024bk01474
    Nov 20, 2023 Optiview 360 Tours L.L.C. 11V 6:2023bk04900
    May 19, 2021 Central Florida Renovations, LLC 7 6:2021bk02307
    Apr 13, 2018 D & D Site Construction Inc. 11 6:2018bk02124
    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