Family First Health Center P.A.
11
Grace E. Robson
08/26/2024
04/09/2026
Yes
v
| Subchapter_V, SmBus, CONFIRMED_1191(b) |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
Debtor Family First Health Center P.A.
1898 S. Clyde Morris Blvd, Ste 360 Daytona Beach, FL 32119 VOLUSIA-FL Tax ID / EIN: 26-1921601 |
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 L. Todd Budgen
Budgen Law Post Office Box 520546 Longwood, FL 32752 407-232-9118 |
| |
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 Office of the United States Trustee George C. Young Federal Building and Courthouse 400 West Washington Street, Suite 1100 Orlando, FL 32801 407-648-6068 Email: Audrey.M.Aleskovsky@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/09/2026 | 106 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Todd Budgen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); RULING: Post Confirmation Status Conference: - cont. to December 10, 2026 at 1:30 pm (AOCNFNG); (gww). 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) |
| 03/11/2026 | 105 | Small Business Monthly Operating Report for Filing Period October 1, 2025 to December 31, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A.. (Ainsworth, Jeffrey) (Entered: 03/11/2026) |
| 12/01/2025 | 104 | Small Business Monthly Operating Report for Filing Period (Post-Confirmation) July 1, 2025 to September 30, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A.. (Ainsworth, Jeffrey) (Entered: 12/01/2025) |
| 10/08/2025 | 103 | Small Business Monthly Operating Report for Filing Period (Post-Confirmation) April 1, 2025 to June 30, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A.. (Ainsworth, Jeffrey) |
| 05/02/2025 | 102 | Small Business Monthly Operating Report for Filing Period March 1, 2025 to March 31, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A.. (Ainsworth, Jeffrey) |
| 04/15/2025 | 101 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Todd Budgen (Sub V Trustee); Audrey Aleskovsky (US Trustee Atty); RULING: Post Confirmation Status Conference: - cont. to April 9, 2026 at 10:00 am (AOCNFNG); (gww). 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) |
| 04/14/2025 | 100 | Small Business Monthly Operating Report for Filing Period 02/28/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A.. (Ainsworth, Jeffrey) |
| 04/03/2025 | 99 | Certificate of Substantial Consummation Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A. (related document(s)[52]). (Ainsworth, Jeffrey) |
| 03/06/2025 | 98 | Proof of Service of Final Order Granting Motion For Authority to Pay Affiliate Officer Salaries AND Order Granting Motion To Use Cash Collateral on a Final Basis. Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A. (related document(s)[95], [93]). (Ainsworth, Jeffrey) |
| 03/06/2025 | 97 | Small Business Monthly Operating Report for Filing Period 01/01/2025 to 01/31/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A.. (Ainsworth, Jeffrey) |