Docket Entries by Week of Year
There are 197 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
Apr 9 | 163 | Proof of Service of Notice and Order Scheduling Preliminary Hearing on Motion for Relief from Stay. Filed by Michael A Paasch on behalf of Creditor Roger Baskin (related document(s)147). (Paasch, Michael) (Entered: 04/09/2024) | ||
Apr 10 | 164 | Notice of Appearance and Request for Notice Filed by Chad T Van Horn on behalf of Creditor Acquired Development LLC. (Van Horn, Chad) (Entered: 04/10/2024) | ||
Apr 10 | 165 | Motion to Compel Assumption or Rejection of Real Property Lease and Motion to Compel Payment of Post-Petition Rent Filed by Chad T Van Horn on behalf of Creditor Acquired Development LLC (Entered: 04/10/2024) | ||
Apr 10 | 166 | Notice and Order Scheduling Preliminary Hearing on Motion for Relief from the Stay by APS Investments, LLC (related document(s)159). Hearing scheduled for 4/30/2024 at 01:00 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Bradley Anderson 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. (Penny) (Entered: 04/10/2024) | ||
Apr 10 | 167 | Certificate of Service Re: Notice and Order Scheduling. Preliminary Hearing on Motion for Relief From Stay Filed by Bradley J Anderson on behalf of Creditor APS Investments, LLC (related document(s)166). (Anderson, Bradley) (Entered: 04/10/2024) | ||
Apr 11 | A properly docketed and related Proof or Certificate of Service for Order 151 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: 04/11/2024) | |||
Apr 11 | A properly docketed and related Proof or Certificate of Service for Order 152 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: 04/11/2024) | |||
Apr 11 | 168 | PDF with attached Audio File. Court Date & Time [04/03/2024 10:06:45 AM]. File Size [ 9375 KB ]. Run Time [ 00:20:00 ]. (admin). (Entered: 04/11/2024) | ||
Apr 11 | 169 | Proof of Service of Second Preliminary Order Granting Motion By Debtor-In-Possession For Authority To Use Cash Collateral And Emergency Hearing Requested Through April 30, 2024; A Further Preliminary Hearing On This Matter Will Be Held On April 30, 2024. Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC (related document(s)151). (Ainsworth, Jeffrey) (Entered: 04/11/2024) | ||
Apr 11 | 170 | Certificate of Service Re: Filed by Chad T Van Horn on behalf of Creditor Acquired Development LLC (related document(s)165). (Van Horn, Chad) (Entered: 04/11/2024) | ||
Show 10 more entries Loading... | ||||
Apr 16 | 177 | Notice of Hearing on Motion to Compel Assumption or Rejection of Real Property Lease and Motion to Compel Payment of Post-Petition Rent Filed by Chad T Van Horn on behalf of Creditor Acquired Development LLC (related document(s)165). Hearing scheduled for 4/30/2024 at 01:00 PM at Orlando, FL - Courtroom 6C, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Van Horn, Chad) (Entered: 04/16/2024) | ||
Apr 16 | 178 | Notice of Withdrawal of Filed by John M. Brennan on behalf of Creditor Marine Bank & Trust Company (related document(s)175). (Brennan, John) (Entered: 04/16/2024) | ||
Apr 17 | 179 | Motion to Redact and Restrict Access to Information Regarding Proof of Claim No. 44. Filed by Creditor Rhanni Herzfeld (Faye) (Entered: 04/17/2024) | ||
Apr 17 | 180 | Ex Parte Motion to Allow Remote Appearance of Counsel for Acquired Development LLC at Hearing on Tuesday, April 30, 2024 at 1:00 p.m. Filed by Chad T Van Horn on behalf of Creditor Acquired Development LLC (related document(s)165). (Entered: 04/17/2024) | ||
Apr 17 | 181 | Order Granting Motion To Redact and Restrict Access to Information (Related Doc # 179). Service Instructions: Rhanni Herzfeld 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: 04/17/2024) | ||
Apr 18 | 182 | Notice of Appearance and Request for Notice Filed by Melissa A Youngman on behalf of Creditor Eric & Bessie Conway. (Youngman, Melissa) (Entered: 04/18/2024) | ||
Apr 18 | 183 | Supplemental Certificate of Service Re: to include copy of Court's Mailing Matrix Filed by Chad T Van Horn on behalf of Creditor Acquired Development LLC (related document(s)177). (Van Horn, Chad) (Entered: 04/18/2024) | ||
Apr 19 | 184 | Application for Payment of Administrative Expenses Amount Requested: 15104.85 Filed by L William Porter III on behalf of Creditor Gregory Stumbo (related document(s)155). (Attachments: # 1 Exhibit Lease) (Entered: 04/19/2024) | ||
Apr 20 | 185 | BNC Certificate of Mailing - Order (related document(s) (Related Doc # 181)). Notice Date 04/19/2024. (Admin.) (Entered: 04/20/2024) | ||
Apr 22 | 186 | Small Business Monthly Operating Report for Filing Period March 1, 2024 to March 31, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC. (Ainsworth, Jeffrey) (Entered: 04/22/2024) | ||
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 weekday morning.
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
407-648-6070
Fax : 407-648-6323
Email: bryan.buenaventura@usdoj.gov
Date Filed | Name = parent case | Chapter | Case # |
---|---|---|---|
Mar 13 | 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 | PLF Investments, LLC. | 11 | 6:14-bk-04002 |
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 |