CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC
7
Lori V. Vaughan
07/10/2025
03/11/2026
No
v
Assigned to: Lori V. Vaughan Chapter 7 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/11/2026 | 46 | PDF with attached Audio File. Court Date & Time [02/24/2026 11:06:57 AM]. File Size [ 10838 KB ]. Run Time [ 00:22:44 ]. (admin). |
| 03/09/2026 | 45 | Motion 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) |
| 03/05/2026 | Adversary Case 6:25-ap-228 Closed. (Barnes, Dana) | |
| 03/01/2026 | 44 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [42])). Notice Date 03/01/2026. (Admin.) |
| 02/28/2026 | 43 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [41])). Notice Date 02/28/2026. (Admin.) |
| 02/27/2026 | 42 | Amended 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) |
| 02/26/2026 | 41 | 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. (Barnes, Dana) |
| 02/24/2026 | 40 | Hearing 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) |
| 12/19/2025 | 39 | Certificate 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) |
| 12/18/2025 | 38 | Notice 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) |