Nov 4, 2024 490 Certificate of Service Re: Agreed Order Approving Application Of Mansion At Rose Hill, LLC And Fallen Heroes, LLC, For Allowance And Payment Of Administrative Expense. Filed by Daniel R Fogarty on behalf of Interested Parties Fallen Heroes, LLC, Mansion at Rose Hill, LLC (related document(s)486). (Fogarty, Daniel) (Entered: 11/04/2024) Nov 4, 2024 491 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 (Related Doc # 246). 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) Nov 4, 2024 492 Proof of Service of the Order Denying Motion to Reschedule Hearing. Filed by Ismael Jose Labrador on behalf of Creditor Marbeglys Navas (related document(s)462). (Labrador, Ismael) (Entered: 11/04/2024) Nov 5, 2024 Change of Law Firm and Address submitted to the Court on November 1, 2024, by Attorney L. William Porter, III who was formerly associated with the Law Offices of L. William Porter III and is now associated with Latham, Luna, Eden & Beaudine, LLP with and address of: 201 S. Orange Avenue, Suite 1400 - Orlando, FL 32801. (Sara M.) (Entered: 11/05/2024) Nov 5, 2024 493 Proof of Service of Agreed Order Approving Application of Eric A. Conway, Sr. and Bessie E. Conway for Allowance and Payment of Administrative Expense. Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC (related document(s)482). (Ainsworth, Jeffrey) (Entered: 11/05/2024) Nov 5, 2024 494 Proof of Service of Order Granting Debtors Motion to Assume Unexpired Lease of Residential Real Property with Roy and Angela Martin (Re: 450 Waterworks Road, Danville, KY 40422). Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC (related document(s)483). (Ainsworth, Jeffrey) (Entered: 11/05/2024) Nov 6, 2024 495 Proof of Service of Agreed Order Approving Application of A Memory Grows for Allowance and Payment of Administrative Expense. Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC (related document(s)484). (Ainsworth, Jeffrey) (Entered: 11/06/2024) Nov 6, 2024 496 Proof of Service of 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). Filed by Cole Branson on behalf of Debtor The Farm, LLC (related document(s)485). (Branson, Cole) (Entered: 11/06/2024) 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)