Case number: 6:24-bk-04484 - Family First Health Center P.A. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Family First Health Center P.A.

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    08/26/2024

  • Last Filing

    05/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-04484-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset

Date filed:  08/26/2024

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

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
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/02/2025102Small 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)
04/15/2025101Hearing 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)
04/14/2025100Small 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)
04/03/202599Certificate of Substantial Consummation Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A. (related document(s)[52]). (Ainsworth, Jeffrey)
03/06/202598Proof 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)
03/06/202597Small 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)
03/05/202596Notice of Effective Date of Plan Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A.. (Ainsworth, Jeffrey)
03/04/202595Order Granting Motion To Use Cash Collateral on a Final Basis (Related Doc [5]). Service Instructions: Jeffrey Ainsworth 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. (Harden, Nadia)
03/03/202594Withdrawal of Claim(s): 5 Filed by Jeffrey Ainsworth on behalf of Debtor Family First Health Center P.A.. (Ainsworth, Jeffrey)
03/03/202593Final Order Granting Motion For Authority to Pay Affiliate Officer Salaries (Related Doc [6]). Service Instructions: Jeffrey Ainsworth 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. (Coleman, Faye)