Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

The Farm LLC

COURT
Kentucky Eastern Bankruptcy Court
CASE NUMBER
5:2018bk51891
TYPE / CHAPTER
Voluntary / 12

Filed

10-17-18

Updated

4-27-25

Last Checked

4-28-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 28, 2025
Last Entry Filed
Apr 22, 2025

Docket Entries by Year

There are 413 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Sep 12, 2024 389 Proposed Order submitted by Gregory D. Pavey on behalf of Central Bank & Trust Co.. (Pavey, Gregory) (Entered: 09/12/2024)
Sep 13, 2024 390 Agreed Order (RE: related document(s) 385 Amended Motion to Compel and Motion for Relief from Stay, filed by Creditor Central Bank & Trust Co.). (lmu) (Entered: 09/13/2024)
Sep 13, 2024 391 Certificate of Service, filed by Central Bank & Trust Co. (RE: related document(s)390 Agreed Order). (Pavey, Gregory) (Entered: 09/13/2024)
Oct 24, 2024 392 Proposed Order submitted by Adam B Hall on behalf of Select Portfolio Servicing, Inc.. (Hall, Adam) (Entered: 10/24/2024)
Oct 24, 2024 393 Proposed Order submitted by Adam B Hall on behalf of U.S. Bank National Association. (Hall, Adam) (Entered: 10/24/2024)
Oct 28, 2024 394 Agreed Order of Substitution of Counsel, adding Adam B Hall for Select Portfolio Servicing, Inc., terminating Amy E. Gardner (srw) (Entered: 10/28/2024)
Oct 28, 2024 395 Agreed Order of Substitution of Counsel, adding Adam B Hall for U.S. Bank National Association, terminating Amy E. Gardner (srw) (Entered: 10/28/2024)
Nov 7, 2024 396 Application for Professional Fees for David M Cantor, Debtors' Attorney, fee: $4,467.50, expenses: $15.00., filed by David M Cantor. Last day to file objections: 12/2/2024. (Attachments: # 1 Proposed Order) (Cantor, David) (Entered: 11/07/2024)
Nov 8, 2024 397 Order OVERRULING Application For Administrative Expenses/Compensation for David M Cantor (Related Doc # 396) (srw) (Entered: 11/08/2024)
Dec 20, 2024 398 Affidavit of Default filed by Select Portfolio Servicing, Inc. (RE: related document(s)368 Agreed Order). (Spaner, Martha) (Entered: 12/20/2024)
Show 10 more entries
Mar 25 406 Motion to Shorten Time to the objection period to three days prior to the April 10, 2025 hearing date, filed by Angela Rose Martin, Roy Lee Martin (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin) (Attachments: # 1 Proposed Order) (Bordy, Neil) (Entered: 03/25/2025)
Mar 25 Hearing set on (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). Hearing scheduled for 4/10/2025 at 09:30 AM at Lexington Courtroom, 3rd Floor. (srw) (Entered: 03/25/2025)
Mar 25 407 Order GRANTING Motion to Shorten Time (Related Doc # 406). Notice and Opportunity for Objections for has been shortened re 404 Motion to Sell 3035 Waterworks Road, Danville, KY 40422 under Section 363(f), filed by Angela Rose Martin, Roy Lee Martin Fee Amount 199. Last day to file objections: 4/7/2025 (srw) (Entered: 03/25/2025)
Mar 31 408 Response Filed by James D. Lyon (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Lyon, James) (Entered: 03/31/2025)
Apr 3 409 Objection Filed by THE REVOCABLE TRUST OF JEANNETTE DAVIS DATED JULY 13, 1998 (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Bunch, Matthew) (Entered: 04/03/2025)
Apr 4 410 Notice of Filing of Amended Purchase Contract Filed by Angela Rose Martin, Roy Lee Martin (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Bordy, Neil) (Entered: 04/04/2025)
Apr 4 411 Certificate of Service, filed by Angela Rose Martin, Roy Lee Martin (RE: related document(s)410 Notice of Filing filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Bordy, Neil) (Entered: 04/04/2025)
Apr 7 412 Response Filed by JPMorgan Chase Bank, National Association (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Spaner, Martha) (Entered: 04/07/2025)
Apr 7 413 DOCUMENT WITHDRAWN. See ECF No. 416. Objection Filed by Central Bank & Trust Co. (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Attachments: # 1 Exhibit) (Pavey, Gregory)Modified on 4/10/2025 (srw). (Entered: 04/07/2025)
Apr 8 414 DOCUMENT WITHDRAWN. See ECF No. 415. Proposed Order submitted by Martha R. Spaner on behalf of JPMorgan Chase Bank, National Association (RE: related document(s)404 Motion to Sell under Section 363 filed by Debtor Angela Rose Martin, Joint Debtor Roy Lee Martin). (Spaner, Martha)Modified on 4/9/2025 (srw). (Entered: 04/08/2025)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

Case Information

Court
Kentucky Eastern Bankruptcy Court
Case number
5:2018bk51891
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Tracey N Wise
Chapter
12
Filed
Oct 17, 2018
Type
voluntary
Converted
Aug 9, 2019
Updated
Apr 27, 2025
Last checked
Apr 28, 2025

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    AFFIRM INC
    AFNI, INC.
    BOYLE COUNTY
    CAPITAL FOR MERCHANTS
    CAPITAL ONE
    CAVALRY PORTFOLIO SERVICES
    CAVALRY SPV I, LLC
    CBS
    CENTRAL BANK
    CENTRAL BANK & TRUST CO.
    CENTRAL KENTUCKY AGRICULTURAL CREDIT ASS
    CHASE CARD SERVICES
    CHASE CARD SERVICES
    CHRYSLER CAPITAL
    COMMONWEALTH OF KENTUCKY
    There are 29 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Angela Rose Martin
    450 Waterworks
    Danville, KY 40422
    BOYLE-KY
    SSN / ITIN: xxx-xx-5742
    dba The Farm LLC

    Represented By

    Brian David Bailey
    McClure, McClure & Bailey PLLC
    426 S. 4th Street
    PO Box 214
    Danville, KY 40422
    859-236-8888
    Fax : 859-236-6636
    Email: camille@danvillekyattorney.com
    TERMINATED: 06/26/2019
    Neil C Bordy
    2200 Meidinger Twr
    462 S. 4th Ave.
    Louisville, KY 40202-3446
    (502) 584-7400
    Email: bordy@derbycitylaw.com
    David M Cantor
    462 S 4th Ave
    Meidinger Tower Suite 2200
    Louisville, KY 40202-3446
    (502) 584-7400
    Email: cantor@derbycitylaw.com
    Keith J Larson
    Morgan Pottinger McGarvey
    401 South Fourth Street
    Suite 1200
    Louisville, KY 40202
    502-560-6758
    Email: kjl@mpmfirm.com
    TERMINATED: 01/07/2022

    Joint Debtor

    Roy Lee Martin
    450 Waterworks
    Danville, KY 40422
    BOYLE-KY
    SSN / ITIN: xxx-xx-1792

    Represented By

    Brian David Bailey
    (See above for address)
    TERMINATED: 06/26/2019
    Neil C Bordy
    (See above for address)
    David M Cantor
    (See above for address)
    Keith J Larson
    (See above for address)
    TERMINATED: 01/07/2022

    Trustee

    James D. Lyon
    James D. Lyon, Chapter 12 Trustee
    PO BOX 34188
    Lexington, KY 40588
    859-396-1761

    U.S. Trustee

    U.S. Trustee
    100 E Vine St #500
    Lexington, KY 40507
    (859) 233-2822

    Represented By

    Rachelle C. Bolton
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: rachelle.c.dodson@usdoj.gov
    John L. Daugherty
    100 E. Vine St. #500
    Lexington, KY 40507
    (859) 233-2822
    Email: john.daugherty@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Sep 19, 2024 Belcher Barrelhouse, Inc 7 5:2024bk51187
    Apr 15, 2024 J Johnson Construction LLC 7 5:2024bk50424
    Mar 19, 2022 Baseline Electric Incorporated 7 5:2022bk50234
    Sep 15, 2020 The Center for Better Living LLC 7 1:2020bk12447
    Jul 8, 2020 Pike Valley Farm, LLC 7 5:2020bk51019
    Nov 11, 2019 Robert Hall, LLC 7 5:2019bk52190
    Sep 12, 2019 S & P Drywall, LLC 7 5:2019bk51786
    Mar 30, 2019 JVM Motorsports, LLC 7 5:2019bk50631
    Aug 1, 2017 Ramsey Farms, LLC 7 5:17-bk-51550
    Aug 4, 2016 Hidden Acres John Sharpe 11 5:16-bk-51524
    Jun 21, 2014 Marlin K. Sparks Management Company, Inc. 11 5:14-bk-51537
    May 29, 2014 Pescara, LLC 7 5:14-bk-51350
    Nov 27, 2012 Contour Properties, L.L.C. 11 5:12-bk-52987
    Jan 20, 2012 East County Development, Inc. 7 3:12-bk-00645
    Aug 5, 2011 Ernest Underwood Plumbing LLC 7 5:11-bk-52232