Healy Chiropractic and Wellness Center LLC
11
Lori V. Vaughan
09/29/2023
07/18/2025
Yes
v
Subchapter_V, SmBus, PlnDue |
Assigned to: Chapter 11 Voluntary Asset |
|
Debtor Healy Chiropractic and Wellness Center LLC
856 Keaton Parkway Ocoee, FL 34761 ORANGE-FL Tax ID / EIN: 84-1866086 dba The Healy Clinic |
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
07/18/2025 | 91 | Notice of Filing to wit: Notice of Application for Compensation and Reimbursement of Expenses Filed by Trustee L. Todd Budgen (related document(s)[90]). (Attachments: # (1) Exhibit certificate of service) (Budgen, L.) |
07/18/2025 | 90 | Interim Application for Compensation for L. Todd Budgen, Trustee Chapter 11, Fee: $3,000.00, Expenses: $0, for the period of 10/3/2023 to 7/17/2025. For the period: October 3, 2023 to July 17, 2025 Contains negative notice. Filed by Trustee L. Todd Budgen. (Attachments: # (1) Exhibit timesheet) (Budgen, L.) |
02/06/2025 | Change of Law Firm and Address submitted to the Court on February 4, 2025, by Attorney Anthony J. Aragona, III, who was formerly associated with Block & Scarpa and is now associated with Global Legal Law Firm, PLLC with an address of 200 W Palmetto Park Road, Suite 302 - Boca Raton, FL 33432. (Mason, Sara) | |
09/11/2024 | 89 | Notice of Substantial Consummation Filed by Jeffrey Ainsworth on behalf of Debtor Healy Chiropractic and Wellness Center LLC. (Ainsworth, Jeffrey) |
09/04/2024 | 88 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeff Ainsworth: Debtor; Todd Budgen: SubV Trustee; Jill Kelso: UST RULING: 1) Post Confirmation Status Conference - Concluded. Debtor to file Notice of Substantial Consummation. (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 . (Miguenes, Bill) |
05/22/2024 | 87 | Small Business Monthly Operating Report for Filing Period March 1, 2024 to March 31, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor Healy Chiropractic and Wellness Center LLC. (Ainsworth, Jeffrey) |
05/21/2024 | 86 | Proof of Service of greed Order Motion for Relief from the Automatic Stay and Granting Adequate Protection. Filed by Bert Echols III on behalf of Creditor TD Bank, N.A., successor in interest to TD Auto Finance LLC (related document(s)[84]). (Echols, Bert) |
05/20/2024 | 85 | Small Business Monthly Operating Report for Filing Period February 1, 2024 to February 29, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor Healy Chiropractic and Wellness Center LLC. (Ainsworth, Jeffrey) |
05/20/2024 | 84 | Agreed Order Denying Motion For Relief From Stay and Granting Adequate Protection (Related Doc [81]) Service Instructions: Bert Echols 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. (Johnson, Aimee) |
05/08/2024 | 83 | Proof of Service Filed by Bert Echols III on behalf of Creditor TD Bank, N.A., successor in interest to TD Auto Finance LLC (related document(s)[82]). (Echols, Bert) |