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

3-31-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 26, 2024
Last Entry Filed
Apr 25, 2024

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.

login purchase single case subscribe now

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
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.

login purchase single case subscribe now

The docket for this case is updated every weekday morning.

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 31, 2024
Last checked
Apr 26, 2024

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
    407-648-6070
    Fax : 407-648-6323
    Email: bryan.buenaventura@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = 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 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 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