Case number: 6:25-bk-03163 - Admire Care, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Admire Care, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    05/27/2025

  • Last Filing

    02/27/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-03163-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  05/27/2025
Plan confirmed:  10/30/2025
341 meeting:  07/07/2025
Deadline for filing claims:  08/05/2025

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

Latest Dockets

Date Filed#Docket Text
02/27/2026107Proof of Service Re: Order Granting Application For Compensation (Related Doc [96]). Fees awarded to Jeffrey Ainsworth in the amount of $15314.00, expenses awarded: $160.28. Filed by Jeffrey Ainsworth on behalf of Debtor Admire Care, LLC (related document(s)[106], doc). (Ainsworth, Jeffrey)
02/23/2026A properly docketed and related Proof or Certificate of Service for Order 106 is not indicated on the docket. Jeffrey Ainsworth is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
02/17/2026108Order Granting Application For Compensation (Related Doc # [96]). Fees awarded to Jeffrey Ainsworth in the amount of $15314.00, expenses awarded: $160.28 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. (Williams, Ro'Shaila)
02/17/2026106Order Granting Application For Compensation (Related Doc [96]). Fees awarded to Jeffrey Ainsworth in the amount of $15314.00, expenses awarded: $160.28 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. (Williams, Ro'Shaila)
02/11/2026105Order Vacating Final Decree - Chapter 11. THIS CASE came on for consideration on the Court's own motion for the purpose of considering the entry of an appropriate order. The Court has considered the record and finds that on 02/11/2026, this Court erroneously entered an order titled Final Decree - Chapter 11 in the above-captioned case and should, therefore, be vacated. Accordingly, it is ORDERED that the Final Decree - Chapter 11 is hereby vacated. SO ORDERED by Judge Tiffany P. Geyer (text-only order) This entry is the Official Order of the Court. No document is attached. (related document(s)[104]). Service Instructions: Clerks Office to serve. (Barnes, Dana)
02/11/2026104Final Decree . Service Instructions: Clerks Office to serve. (Barnes, Dana)
02/09/2026103Certificate of Service Re: Notice of Application Filed by Trustee L. Todd Budgen (related document(s)[101]). (Budgen, L.)
02/09/2026102Final Application for Compensation for L. Todd Budgen, Trustee Chapter 11, Fee: $4000, Expenses: $0.00, for the period of 5/28/2025 to 2/9/2026. For the period: May 28, 2025 to February 9, 2026 Contains negative notice. Filed by Trustee L. Todd Budgen. (Attachments: # (1) Exhibit Ex A - Timesheet) (Budgen, L.)
02/09/2026101Notice of Filing Application for Compensation Filed by Trustee L. Todd Budgen. (Attachments: # (1) Exhibit Certificate of Service # (2) Mailing Matrix) (Budgen, L.)
01/20/2026100Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Jeffrey Ainsworth on behalf of Debtor Admire Care, LLC. (Ainsworth, Jeffrey) (Entered: 01/20/2026)