Healy Chiropractic and Wellness Center LLC
11
Lori V. Vaughan
09/29/2023
05/01/2024
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 |
---|---|---|
05/01/2024 | Receipt of Filing Fee for Motion for Relief From Stay( 6:23-bk-04091-LVV) [motion,mrlfsty] ( 199.00). Receipt Number A75284307, Amount Paid $ 199.00 (U.S. Treasury) | |
05/01/2024 | 81 | Motion for Relief from Stay. (Verify Fee) Re: 2023 Tesla Model Y. Filed by Bert Echols III on behalf of Creditor TD Bank, N.A., successor in interest to TD Auto Finance LLC (Attachments: # (1) Exhibit Contract # (2) Exhibit Vehicle Information Check # (3) Exhibit J.D. Power # (4) Mailing Matrix) |
04/30/2024 | 80 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeff Ainsworth: Debtor; Todd Budgen: SubV Trustee; Bryan Buenaventura: UST RULING: Post Confirmation Status Conference - Continued to 9/4/2024 at 2:45pm (AOCNFNG) (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) |
04/30/2024 | 79 | Small Business Monthly Operating Report for Filing Period January 1, 2024 to January 31, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor Healy Chiropractic and Wellness Center LLC. (Ainsworth, Jeffrey) |
04/30/2024 | 78 | Small Business Monthly Operating Report for Filing Period December 1, 2023 to December 31, 2023 Filed by Jeffrey Ainsworth on behalf of Debtor Healy Chiropractic and Wellness Center LLC. (Ainsworth, Jeffrey) |
04/18/2024 | 77 | Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Healy Chiropractic and Wellness Center LLC. (Ainsworth, Jeffrey) |
03/05/2024 | Change of Address submitted to the Court on March 1, 2024, by Attorney Bryan E. Buenaventura of the United States Trustee's Office - 501 East Polk Street, Ste 1200 - Tampa, FL 33602. (Mason, Sara) | |
03/05/2024 | 76 | Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 51). Fees awarded to Jeffrey Ainsworth in the amount of $7274.00, expenses awarded: $329.71. Filed by Jeffrey Ainsworth on behalf of Debtor Healy Chiropractic and Wellness Center LLC (related document(s)[73]). (Ainsworth, Jeffrey) |
03/05/2024 | 75 | Proof of Service of Order Granting Motion to Reject Unexpired Lease of Nonresidential Real Property with Bodies by Mahmood, LLC. Filed by Jeffrey Ainsworth on behalf of Debtor Healy Chiropractic and Wellness Center LLC (related document(s)[72]). (Ainsworth, Jeffrey) |
03/05/2024 | 74 | Proof of Service of Order Confirming Chapter 11 Plan of Reorganization Pursuant to 11 U.S.C. § 1191(b) and Setting Deadlines, and Scheduling Post-Confirmation Status Conference for April 30, 2024 at 2:45 PM. Filed by Jeffrey Ainsworth on behalf of Debtor Healy Chiropractic and Wellness Center LLC (related document(s)[71]). (Ainsworth, Jeffrey) |