Admire Care, LLC
11
Tiffany P. Geyer
05/27/2025
01/15/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor Admire Care, LLC
6804 Perch Hammock Loop Groveland, FL 34736 LAKE-FL Tax ID / EIN: 38-3774197 |
represented by |
Jeffrey Ainsworth
BransonLaw PLLC 1501 E. Concord Street Orlando, FL 32803 (407) 894-6834 Fax : (407) 894-8559 Email: jeff@bransonlaw.com Cole Branson
Branson Law 1501 E Concord St Orlando, FL 32803 407-716-6108 Email: cole@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 |
Wanda D Murray
United States Department of Justice 400 West Washington Street Ste 1100 Orlando, FL 32801 202-531-6468 Email: wanda.murray@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/15/2026 | 99 | Motion for Final Decree Contains negative notice. Filed by Jeffrey Ainsworth on behalf of Debtor Admire Care, LLC |
| 01/08/2026 | 98 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor), L Todd Budgen, Sub V Trustee, Wanda Murray (UST), RULING: Post Confirmation Status Conference Continued to 3/26/2026 at 10:30 AM (AOCNFNG) (NH) 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) |
| 12/31/2025 | 97 | Notice OF APPLICATION FOR COMPENSATION AND REIMBURSEMENT OF EXPENSES AND OPPORTUNITY TO OBJECT AND REQUEST A HEARING Filed by Jeffrey Ainsworth on behalf of Debtor Admire Care, LLC (related document(s)[96]). (Ainsworth, Jeffrey) |
| 12/31/2025 | 96 | Application for Final Compensation for Jeffrey Ainsworth, Debtor's Attorney, Fee: $15,314.00, Expenses: $160.28, for the period of 7/11/2025 to 12/29/2025. For the period: 7/11/2025 to 12/29/2025 Contains negative notice. Filed by Attorney Jeffrey Ainsworth |
| 11/21/2025 | 95 | Proof of Service of Order Denying Motion For Authority to Pay Affiliate Officer Salaries as Moot. Filed by Jeffrey Ainsworth on behalf of Debtor Admire Care, LLC (related document(s)90). (Ainsworth, Jeffrey) (Entered: 11/21/2025) |
| 11/21/2025 | 94 | Proof of Service of Order Denying Motion For Authority to Pay Affiliate Officer Salaries as Moot. Filed by Jeffrey Ainsworth on behalf of Debtor Admire Care, LLC (related document(s)91). (Ainsworth, Jeffrey) (Entered: 11/21/2025) |
| 11/20/2025 | 93 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [91])). Notice Date 11/19/2025. (Admin.) |
| 11/20/2025 | 92 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [90])). Notice Date 11/19/2025. (Admin.) |
| 11/17/2025 | 91 | Order Denying Motion For Authority to Pay Affiliate Officer Salaries as Moot (Related Doc [8]). 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. (Bittakis, Megan) |
| 11/17/2025 | 90 | Order Denying Motion To Use Cash Collateral as Moot (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. (Bittakis, Megan) |