David A. Simonson, D.P.M, P.A
11
Tiffany P. Geyer
02/10/2026
04/28/2026
Yes
v
| Subchapter_V, PlnDue |
Assigned to: Tiffany P. Geyer Chapter 11 Voluntary Asset |
|
Debtor David A. Simonson, D.P.M, P.A
1950 Rockledge Blvd., Suite 107 Rockledge, FL 32955 BREVARD-FL Tax ID / EIN: 59-3695681 dba Brevard Foot & Ankle |
represented by |
Daniel A Velasquez
Latham, Luna, Eden & Beaudine, LLP 201 S. Orange Ave., Ste. 1400 Orlando, FL 32801 407-481-5800 Fax : 407-481-5801 Email: dvelasquez@lathamluna.com |
Trustee Andrew Layden
200 South Orange Avenue Ste 2300 Orlando, FL 32801 407-649-4070 |
| |
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 |
|---|---|---|
| 04/28/2026 | 51 | Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Daniel A Velasquez on behalf of Debtor David A. Simonson, D.P.M, P.A. (Velasquez, Daniel) |
| 04/21/2026 | ERROR NOTIFICATION to Christopher Emden for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [50]). (Williams, Ro'Shaila) | |
| 04/20/2026 | 50 | Notice of Appearance and Request for Notice Filed by Christopher J Emden on behalf of Defendant U.S. DEPARTMENT OF HEALTH and HUMANSERVICES and CENTERS FOR MEDICARE and MEDICAID SERVICES. (Emden, Christopher) |
| 04/14/2026 | 49 | Proof of Service Re: Order Granting Verified Motion to Excuse Debtor from Appointment of Patient Care Ombudsman (Doc. No. 47). Filed by Daniel A Velasquez on behalf of Debtor David A. Simonson, D.P.M, P.A (related document(s)[47]). (Velasquez, Daniel) |
| 04/08/2026 | 48 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [47])). Notice Date 04/08/2026. (Admin.) |
| 04/06/2026 | 47 | Order Granting Motion to Excuse Debtor from Appointment of Patient Care Ombudsman (Related Doc # [10]). Service Instructions: Daniel Velasquez 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) |
| 04/06/2026 | 46 | Proof of Service Re: ORDER GRANTING DEBTORS MOTION FOR AUTHORITY PURSUANT TO 11 U.S.C. §§ 105(a), 345(b) AND 363 TO MAINTAIN PRE-PETITION BANK ACCOUNT. Filed by Daniel A Velasquez on behalf of Debtor David A. Simonson, D.P.M, P.A (related document(s)[42]). (Velasquez, Daniel) |
| 04/06/2026 | 45 | Proof of Service Re: SECOND INTERIM ORDER (1) GRANTING DEBTORS EMERGENCY MOTION FOR AUTHORITY TO PAY AFFILIATE OFFICER COMPENSATION AND (2) NOTICE OF CONTINUED HEARING (Doc. No. 41). Filed by Daniel A Velasquez on behalf of Debtor David A. Simonson, D.P.M, P.A (related document(s)[41]). (Velasquez, Daniel) |
| 04/05/2026 | 44 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [42])). Notice Date 04/05/2026. (Admin.) |
| 04/05/2026 | 43 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [41])). Notice Date 04/05/2026. (Admin.) |