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
Florida Middle Bankruptcy Court
CASE NUMBER
6:2024bk00362
TYPE / CHAPTER
Voluntary / 11V

Filed

1-25-24

Updated

3-23-25

Last Checked

3-24-25

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 24, 2025
Last Entry Filed
Feb 21, 2025

Docket Entries by Month

There are 584 older docket entries.

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

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every week.

Case Information

Court
Florida Middle Bankruptcy Court
Case number
6:2024bk00362
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Lori V. Vaughan
Chapter
11V
Filed
Jan 25, 2024
Type
voluntary
Updated
Mar 23, 2025
Last checked
Mar 24, 2025

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    The Farm, LLC
    601 Sycamore Street Unit 6106
    Kissimmee, FL 34747
    OSCEOLA-FL
    Tax ID / EIN: xx-xxx9913

    Represented By

    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

    Trustee

    L. Todd Budgen
    Budgen Law
    Post Office Box 520546
    Longwood, FL 32752
    407-232-9118

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case 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 parent case 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 parent case 11 1:2020bk10366
    Apr 7, 2017 Osceola Clinic Pharmacy, LLC parent case 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