Case number: 6:26-bk-00883 - David A. Simonson, D.P.M, P.A - Florida Middle Bankruptcy Court

Case Information
  • Case title

    David A. Simonson, D.P.M, P.A

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Tiffany P. Geyer

  • Filed

    02/10/2026

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:26-bk-00883-TPG

Assigned to: Tiffany P. Geyer
Chapter 11
Voluntary
Asset


Date filed:  02/10/2026
341 meeting:  03/09/2026
Deadline for filing claims:  04/21/2026

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

Latest Dockets

Date Filed#Docket Text
04/28/202651Chapter 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)
04/21/2026ERROR 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)
04/20/202650Notice 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)
04/14/202649Proof 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)
04/08/202648BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [47])). Notice Date 04/08/2026. (Admin.)
04/06/202647Order 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)
04/06/202646Proof 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)
04/06/202645Proof 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)
04/05/202644BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [42])). Notice Date 04/05/2026. (Admin.)
04/05/202643BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [41])). Notice Date 04/05/2026. (Admin.)