Case number: 6:25-bk-06150 - Central Florida Firearms, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Central Florida Firearms, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    09/26/2025

  • Last Filing

    04/21/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, DsclsDue, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:25-bk-06150-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  09/26/2025
341 meeting:  10/30/2025
Deadline for filing claims:  12/05/2025

Debtor

Central Florida Firearms, LLC

2725 Kirby Circle
Building 1
Palm Bay, FL 32905
BREVARD-FL
Tax ID / EIN: 47-1545335
dba
Live Free Armory


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

Jennifer L Morando

Branson Law, PLLC
1501 E Concord Street
Orlando, FL 32803
407-894-6834
Email: jennifer@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
Office of the United States Trustee
George C. Young Federal Building and Courthouse
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/21/2026A properly docketed and related Proof or Certificate of Service for Order 195 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)
04/15/2026199Proof of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay of Creditor Ally Bank. Filed by Gavin Stewart on behalf of Creditor Ally Bank (related document(s)[192]). (Attachments: # (1) List of 20 Largest Unsecured Creditors) (Stewart, Gavin)
04/15/2026198Proof of Service Re: Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay of Creditor Ally Bank. Filed by Gavin Stewart on behalf of Creditor Ally Bank (related document(s)[187]). (Attachments: # (1) List of 20 Largest Unsecured Creditors) (Stewart, Gavin)
04/15/2026197Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Lorne Durket (Ally/Kirby Atty); Ryan Fojo (Mitsubishi Atty); Paul Humbert (Itria Atty); Matthew Baylor (Cadence Atty); Niki Sturm (Rocket Atty); RULING: cont. STATUS CONFERENCE: - cont. to July 2, 2026 at 10:00 am (AOCNFNG); 1) Debtor's Motion to Use Cash Collateral (Doc #6) - Granted on a 5th interim basis to 7/2/26; cont. to July 2, 2026 at 10:00 am:Order by AINSWORTH; 2) Debtor's Motion for Authority to Pay Affiliate Officer Salaries (Doc #7) - Granted on a 5th interim basis to 7/2/26; cont. to July 2, 2026 at 10:00 am:Order by AINSWORTH; 3) Debtor's Motion to Determine Secured Status/Value of Itria Ventures LLC and to Strip Lien. Total Secured Amount Claimed: $ 727,866.61 (Doc #16) - cont. to July 2, 2026 at 10:00 am (AOCNFNG); 4) Debtor's Motion to Determine Secured Status/Value of ROCKET CAPITAL NY LLC and to Strip Lien. Total Secured Amount Claimed: $ 322,033.75 (Doc #18) - cont. to July 2, 2026 at 10:00 am (AOCNFNG); 5) Debtor's Motion to Determine Secured Status/Value of ROCKET CAPITAL NY LLC (LOAN2) and to Strip Lien. Total Secured Amount Claimed: $ 919,621.00 (Doc #19) - cont. to July 2, 2026 at 10:00 am (AOCNFNG); 6) Highland Capital's Motion for Relief from Stay Re: Okuma Genos L3000MYW-E X 400 CNC Lathe Serial No. T5E60296 (Doc #66) -Parties resolved:Agreed order submitted; 7) Kirby Circle Warehouse's Motion to Compel Payment of Post Petition Rent (Doc #123) - cont. to April 29, 2026 at 10:00 am (AOCNFNG); 8) Debtor's Motion to Assume 2725 Kirby Cir NE, Palm Bay, Florida, 32905 (Doc #142) - cont. to April 29, 2026 at 10:00 am (AOCNFNG); 9) Ally Bank's Motion for Relief from Stay Re: 2024 Chevrolet Truck Silverado 2500; VIN: 2GC4YME76R1136223 (Doc #143) - cont. to April 29, 2026 at 10:00 am (AOCNFNG); 10) Ally Bank' s Motion for Relief from Stay ! Re: 2021 Ford F-350 Super Duty Crew Cab Lariat 4WD SRW 6.7 V8 T-Diesel; VIN: 1FT8W3BTXMEC56424 (Doc #166) - cont. to April 29, 2026 at 10:00 am (AOCNFNG); 11) Ally Ban's Motion for Relief from Stay Re: 2021 Ram Ram 1500 Quad Cab Bighorn/Lone Star 5.7L V8; VIN: 1FT8W3BTXMEC56424 (Doc #167) - cont. to April 29, 2026 at 10:00 am (AOCNFNG); 12) Debtor's Second Amended Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Doc #171) - Granted (30 days):Order by AINSWORTH; 13) Ally Bank's Motion for Relief from Stay Re: 2022 Chrysler Pacifica Wagon 4D Touring L 3.6L V6; VIN: 2C4RC1BG7NR145662 (Doc #172) - cont. to April 29, 2026 at 10:00 am (AOCNFNG); NOTE: IF plan is timely filed confirmation will be set on July 2, 2026 at 10:00 am (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)
04/15/2026196DUPLICATE of Doc. # [195]. NO ACTION WILL BE TAKEN BY THE COURT ON THIS DOCUMENT. Agreed Order Granting Motion For Relief From Stay or, in the Alternative, Motion to Compel Payment of Adequate Protection (Related Doc [66]) (Williams, Ro'Shaila) Modified on 04/15/2026 (Williams, Ro'Shaila)
04/15/2026195Agreed Order Granting Motion For Relief From Stay or, in the Alternative, Motion to Compel Payment of Adequate Protection (Related Doc [66]) 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)
04/14/2026194Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2026 Filed by Jeffrey Ainsworth on behalf of Debtor Central Florida Firearms, LLC. (Ainsworth, Jeffrey)
04/14/2026193Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Jeffrey Ainsworth on behalf of Debtor Central Florida Firearms, LLC. (Ainsworth, Jeffrey)
04/14/2026192Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay of Creditor Ally Bank (related document(s)[186]). Hearing scheduled for 4/29/2026 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Gavin Stewart 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. (Calderon, Vivianne)
04/14/2026A properly docketed and related Proof or Certificate of Service for Order 187 is not indicated on the docket. Gavin Stewart 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)