Case number: 6:25-bk-04275 - CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    07/10/2025

  • Last Filing

    03/11/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-04275-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Voluntary
No asset


Date filed:  07/10/2025
341 meeting:  11/10/2025

Debtor

CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC

453 N. Kirkman Road, Ste. 104
Orlando, FL 32810
ORANGE-FL
Tax ID / EIN: 81-2101077
dba
SMOOTH BODY CONTOURS


represented by
Lawrence M Kosto

Kosto & Rotella, P.A.
1517 E. Robinson Street
Orlando, FL 32801
407-425-3456
Fax : 407-423-9002
Email: lkosto@kostoandrotella.com

Trustee

Dennis D Kennedy

P. O. Box 541848
Merritt Island, FL 32954
(321) 455-9744

 
 
U.S. Trustee

United States Trustee - ORL7/13

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
 
 

Latest Dockets

Date Filed#Docket Text
03/11/202646PDF with attached Audio File. Court Date & Time [02/24/2026 11:06:57 AM]. File Size [ 10838 KB ]. Run Time [ 00:22:44 ]. (admin).
03/09/202645Motion for Approval Of Trustee Dennis Kennedy to Appear by Zoom at Amended Order to Show Cause Directed to Debtor Representative Lucie T. Alexandre and Chapter 7 Trustee Dennis D. Kennedy Filed by Trustee Dennis D Kennedy. (Kennedy, Dennis)
03/05/2026Adversary Case 6:25-ap-228 Closed. (Barnes, Dana)
03/01/202644BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [42])). Notice Date 03/01/2026. (Admin.)
02/28/202643BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [41])). Notice Date 02/28/2026. (Admin.)
02/27/202642Amended Order to Show Cause Directed to Debtor Representative, Lucie T. Alexandre, And Chapter 7 Trustee, Dennis D. Kennedy . Hearing scheduled for 3/31/2026 at 01:30 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Williams, Ro'Shaila)
02/26/202641Order to Show Cause Directed to Debtor Representative, Lucie T Alexandre, and Chapter 7 Trustee, Dennis D. Kennedy . Hearing scheduled for 3/31/2026 at 01:30 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Barnes, Dana)
02/24/202640Hearing Proceeding Memo: Hearing Held - APPEARANCES: Stephen Baer: Raymond Caron; Larry Kosto: Debtor; also present Ms. Anthony RULING: 1) Motion by Creditor Raymond F. Caron, PA For Sanctions Motion to Enjoin and Motion for Disgorgement of Fees (Doc #36)- Denied w/out prejudice; order by Court. 2) Order to Show Cause as to Trustee and Debtor Representative; Hearing scheduled March 31, 2026 at 1:30pm. Order by Court. (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)
12/19/202539Certificate of Service Re: Order Granting Newtek Small Business Finance, LLCs Verified Motion for Relief from the Automatic Stay. Filed by Stephanie C Lieb on behalf of Creditor Newtek Bank, N.A. (related document(s)[37]). (Lieb, Stephanie)
12/18/202538Notice of Hearing on Motion For Sanctions Motion to Enjoin and Motion for Disgorgement of Fees Filed by Stephen Urban Baer on behalf of Creditor Raymond F. Caron, PA (related document(s)[36]). Hearing scheduled for 2/24/2026 at 11:00 AM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Baer, Stephen)