Docket Entries by Month
There are 584 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Oct 29, 2024 | 479 | Annotated Exhibit List of United States Trustee from Hearing Held on 10/29/2024 . (Nadia) (Entered: 10/29/2024) | ||
Oct 29, 2024 | 480 | Annotated Exhibit List of Debtor from Hearing Held on 10/29/2024 . (Nadia) (Entered: 10/29/2024) | ||
Oct 29, 2024 | 481 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeffrey Ainsworth (Debtor), L Todd Budgen, Sub V Trustee, Angela Martin, COO Jacob Martin, CEO William Simonitsch & Dan Munoz (UST), Michael Paasch (Ten Twenty Four Inc., d/b/a Beyond Pricing), Melissa Youngman (Eric & Bessie Conway), Jesus Lozano (A Memory Grows), Bradley Anderson (APS Investments LLC), Daniel Fogerty (Ron & Shannan Penna), Ismael Labrador (Marbeglys Navas), Connie Campitell, Creditor, WITNESSES: Jacob Martin, CEO EVIDENCE: Debtor's Exhibits #1-13 Admitted w/o Objection UST's Exhibits #1a-1g and 2-12 Admitted w/o Objection RULING: Oral Ruling Scheduled 10/31/2024 at 9:30 AM (AOCNFNG) 1) Confirmation Hearing Second Amended Chapter 11 Plan of Reorganization (Doc #424) Objection by TN Dept of Revenue to Confirmation of Debtor's Second Amended Plan (Doc #442) Objection by the SBA to Confirmation of Debtor's Amended Plan (Doc #369) Joinder In The SBA's Objection To Confirmation Of The Debtor's First Amended Plan (Doc #387) Limited Objection by Ten Twenty Four Inc to Confirmation of Plan (Doc #445) Objection by the UST (Doc #451) Debtor's Response to Trustee's Objection (Doc #465), 2) Debtor's Motion to Use Cash Collateral (Doc #8) - Granted on an Interim Basis to 10/31/2024, 3) Debtor's Motion for Authority to Pay Affiliate Officer Salaries (Doc #9): No Action, 4) Application for Payment of Administrative Expenses Amount Requested: $17,500.00 Filed by John M. Brennan on behalf of Creditor Lakeside at Welch Estate, LLC (Doc #321): Resolved by Agreed Order at Doc. No. 410, 5) Application for Payment of Administrative Expenses for Post-Petition Rent through Lease Rejection (Effective April 30, 2024) Amount Requested: $36,700.00 Filed by Melissa A Youngman on behalf of Creditor Eric & Bessie Conway (Doc #327): Resolved, Stipulation for Order Approving Application for Allowance and Payment of Administrative Expenses (Doc #469) 6) Application for Payment of Administrative Expenses PURSUANT TO 11 U.S.C. §§ 365(d)(3) AND 503(b) Amount Requested: $39,209.66 Filed by L William Porter III on behalf of Creditor Gary Adams (Doc #335): Resolved by Agreed Order at Doc. No. 390, 7) Application for Payment of Administrative Expenses Amount Requested: $130,250.11 Filed by Lane E Begy Roesch on behalf of Creditor The Sprague Family Trust (Doc #367) - Stipulation for Order Approving (Doc #443): Resolved by Agreed Order at Doc. No. 454, 8) Application for Payment of Administrative Expenses for Post-Petition Lease Payments and Related Expenses Amount Requested: $107,168.44 Filed by Daniel R Fogarty on behalf of Interested Parties Fallen Heroes, LLC, Mansion at Rose Hill, LLC (Doc #328): Resolved, Stipulation for Order Approving Application for Allowance and Payment of Administrative Expenses (Doc #459) 9) Application for Payment of Administrative Expenses Claim for Post-Petition Lease Payment, Related Expenses and Post-Assumption Default Amount Requested: 1,532,643.05 Filed by Daniel R Fogarty on behalf of Interested Party Ron and Shannan Penna (Doc #417): Resolved, Stipulation for Order Approving Application for Allowance and Payment of Administrative Expenses (Doc #460) 10) Application for Payment of Administrative Expenses Amount Requested: $9,964.13 Filed by Jonathan Sykes on behalf of Creditor A Memory Grows (Doc #432): Resolved, Stipulation for Order Approving Application for Allowance and Payment of Administrative Expenses (Doc #474) 11) Application for Payment of Administrative Expenses Amount Requested: $6252.64 Filed by Creditor Texas Comptroller of Public Accounts (Doc #435): Resolved, Stipulation for Order Approving Application for Allowance and Payment of Administrative Expenses (Doc #467) 12) Amended Application for Supplemental Compensation for Jeffrey Ainsworth, Debtor's Attorney, Fee: $69,912.50, Expenses: $2,278.39, for the period of 4/16/2024 to 7/29/2024. For the period: April 16, 2024 through July 29, 2024 (Doc #384): Continued to 10/31/2024, 13) Motion by Creditor Marbeglys Navas to Allow Late Filed Claim to be Deemed Timely Filed. (Doc #449): Resolved, Agreed Stipulation for Order Granting Motion to be Deemed as Timely (Doc #471), 14) Ore Tenus Motion by Debtor to Modify Second Amended Chapter 11 Plan: con't to 10/31/2024 at 9:30 am Note: Parties may appear by zoom at the hearing scheduled for 10/31/2024 at 9:30 am (NH) 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 . (Bill) (Entered: 10/29/2024) | ||
Nov 1, 2024 | A properly docketed and related Proof or Certificate of Service for Order 462 is not indicated on the docket. Ismael Labrador 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) (Entered: 11/01/2024) | |||
Nov 1, 2024 | 482 | Agreed Order Approving Application For Administrative Expenses of Eric A. Conway, Sr., and Bessie E. Conway (Related Doc # 327). 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. (Faye) (Entered: 11/01/2024) | ||
Nov 1, 2024 | 483 | Order Granting Motion To Assume Unexpired Lease of Residental Real Property with Roy and Angela Martin re: 450 Waterworks Road, Danville, KY 40422 (Related Doc # 134). 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. (Lisa P.) (Entered: 11/01/2024) | ||
Nov 1, 2024 | 484 | Agreed Order Approving Application For Administrative Expenses and Payment for A Memory Grows (Related Doc # 432). 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. (Lisa P.) (Entered: 11/01/2024) | ||
Nov 1, 2024 | 485 | Order Granting Motion To Reject Unexpired Lease of Residential Real Property With Franklin May II and Cheryl May (Re: 232 Stonehedge Street, Frankfort, KY 40601) (Related Doc # 251). Service Instructions: Cole Branson 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. (Dana B.) (Entered: 11/01/2024) | ||
Nov 1, 2024 | 486 | Agreed Order Approving Application For Administrative Expenses of Mansion at Rose Hill, LLC and Fallen Heroes, LLC for Allowance and Payment (Related Doc # 328). Service Instructions: Daniel Fogarty 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. (Dana B.) (Entered: 11/01/2024) | ||
Nov 4, 2024 | 487 | Order Granting Motion To Reject Unexpired Lease of Residential Real Property with David F. May II and Cheryl May re: 644 Clubhouse Drive, Prestonburg, KY 41653 (Related Doc # 250). Service Instructions: Cole Branson 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. (Nadia) (Entered: 11/04/2024) | ||
Show 10 more entries Loading... | ||||
Nov 8, 2024 | A properly docketed and related Proof or Certificate of Service for Order 487 is not indicated on the docket. Cole Branson 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) (Entered: 11/08/2024) | |||
Nov 8, 2024 | A properly docketed and related Proof or Certificate of Service for Order 488 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) (Entered: 11/08/2024) | |||
Nov 8, 2024 | A properly docketed and related Proof or Certificate of Service for Order 489 is not indicated on the docket. Daniel Fogarty 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) (Entered: 11/08/2024) | |||
Nov 8, 2024 | A properly docketed and related Proof or Certificate of Service for Order 491 is not indicated on the docket. Cole Branson 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) (Entered: 11/08/2024) | |||
Nov 8, 2024 | 497 | Certificate of Service Re: Agreed Order Approving Application Of Ron Penna And Shannan Penna For Allowance And Payment Of Administrative Expense. Filed by Daniel R Fogarty on behalf of Interested Party Ron and Shannan Penna (related document(s)489). (Fogarty, Daniel) (Entered: 11/08/2024) | ||
Nov 8, 2024 | 498 | Proof of Service of Order Granting Motion to Reject Unexpired Lease of Residential Real Property with David F. May II and Cheryl May (Re: 644 Clubhouse Drive, Prestonburg, KY 41653). Filed by Cole Branson on behalf of Debtor The Farm, LLC (related document(s)487, ). (Branson, Cole) (Entered: 11/08/2024) | ||
Nov 8, 2024 | 499 | Proof of Service of Order Granting Motion To Assume Unexpired Lease of Residential Property with Evelio A. Perez re: 601 Sycamore Street Unit 6106, Celebration, FL 34747. Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC (related document(s), 488). (Ainsworth, Jeffrey) (Entered: 11/08/2024) | ||
Nov 8, 2024 | 500 | Proof of Service of Order Granting Motion To Reject Unexpired Lease of Residential Real Property with Ira B. Potter and Patricia Johnson Tackett Potter re: 169 Three Oaks Lane, Langley, KY 41645. Filed by Cole Branson on behalf of Debtor The Farm, LLC (related document(s)491, ). (Branson, Cole) (Entered: 11/08/2024) | ||
Nov 13, 2024 | 501 | Third Supplement to Application for Allowance and Payment of Chapter 11 Administrative Expense, Filed by Michael A Paasch on behalf of Creditor Ten Twenty Four Inc., d/b/a Beyond Pricing (related document(s)419). (Paasch, Michael) (Entered: 11/13/2024) | ||
Nov 19, 2024 | 502 | Withdrawal of Claim(s): 92 Filed by Creditor Sarah Dreyer. (Adrienne) (Entered: 11/19/2024) | ||
There are 10 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
The docket for this case is updated every week.
The Farm, LLC
601 Sycamore Street Unit 6106
Kissimmee, FL 34747
OSCEOLA-FL
Tax ID / EIN: xx-xxx9913
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
Robert B Branson
BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: robert@bransonlaw.com
Jacob D Flentke
BransonLaw, PLLC
1501 East Concord Street
Orlando, FL 32803
407-894-6834
Fax : 407-894-8559
Email: jacob@bransonlaw.com
L. Todd Budgen
Budgen Law
Post Office Box 520546
Longwood, FL 32752
407-232-9118
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
Bryan E Buenaventura
DOJ-Ust
501 East Polk Street
Ste 1200
Tampa, FL 33602
813-228-2174
Email: bryan.buenaventura@usdoj.gov
William J Simonitsch
Office of the United States Trustee
400 West Washington St., Suite 1100
Orlando, FL 32801
407-648-6301 x121
Email: William.J.Simonitsch@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Dec 1, 2024 | DMCC Central Ave LLC | 11V | 3:2024bk03659 |
Mar 13, 2024 | Pyramid Investment Management, LLC | 11V | 6:2024bk01222 |
Oct 19, 2023 | Martinez & Zuluaga, Inc. | 7 | 6:2023bk04367 |
Oct 14, 2021 |
SF Kissimmee, LLC
![]() |
11 | 1:2021bk11392 |
Oct 1, 2021 | Osceola Medical Plaza LLC | 11 | 6:2021bk04459 |
Jul 16, 2020 | CT of Kissimmee LLC | 7 | 6:2020bk04012 |
Feb 19, 2020 |
Florida Group Healthcare LLC
![]() |
11 | 1:2020bk10366 |
Apr 7, 2017 |
Osceola Clinic Pharmacy, LLC
![]() |
11 | 4:17-bk-32200 |
Nov 8, 2016 | SAMG Builders Inc | 7 | 6:16-bk-07330 |
Aug 20, 2015 | Chalifoux Business Park, LLC | 11 | 6:15-bk-07167 |
Apr 8, 2014 | Central Florida Parkway Investments, LLC. | 11 | 6:14-bk-04013 |
Apr 8, 2014 | Eagle Holdings & Investment, LLC | 11 | 6:14-bk-04010 |
Apr 8, 2014 | T & H Holdings, LLC | 11 | 6:14-bk-04004 |
Aug 30, 2012 | Pueblo Siesta, LLC | 7 | 6:12-bk-11797 |
Apr 5, 2012 | ALL DIMENSIONS, INC. | 7 | 6:12-bk-04580 |