Case number: 6:24-bk-00362 - The Farm, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    The Farm, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Lori V. Vaughan

  • Filed

    01/25/2024

  • Last Filing

    02/18/2026

  • Asset

    No

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-00362-LVV

Assigned to: Lori V. Vaughan
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  01/25/2024
Date converted:  10/30/2025
341 meeting:  01/12/2026

Debtor

The Farm, LLC

601 Sycamore Street Unit 6106
Kissimmee, FL 34747
OSCEOLA-FL
Tax ID / EIN: 46-0629913

represented by
Jeffrey Ainsworth

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: jeff@bransonlaw.com
TERMINATED: 10/22/2025

Cole Branson

Branson Law
1501 E Concord St
Orlando, FL 32803
407-716-6108
Email: cole@bransonlaw.com
TERMINATED: 10/22/2025

Robert B Branson

BransonLaw PLLC
1501 E. Concord Street
Orlando, FL 32803
(407) 894-6834
Fax : (407) 894-8559
Email: robert@bransonlaw.com
TERMINATED: 10/22/2025

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
TERMINATED: 11/25/2025

represented by
L. Todd Budgen

PRO SE



Trustee

Lori Patton

Lori Patton, Trustee
377 Maitland Ave
Ste 1002
Altamonte Springs, FL 32701
407-937-0936

represented by
Esther A McKean

Akerman LLP
420 South Orange Ave. Suite 1200
Orlando, FL 32801
407-423-4000
Fax : (407) 843-6610
Email: esther.mckean@akerman.com

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

Latest Dockets

Date Filed#Docket Text
02/18/2026609Proof of Service of Order Granting Trustees Motion to Compel Turnover of Property of the Estate and Production of Documents and Records. Filed by Esther A McKean on behalf of Trustee Lori Patton (related document(s)[608]). (McKean, Esther)
02/17/2026608Order Granting Motion for Turnover of Property of the Estate and Production of Documents and Records (Related Doc [595]). Service Instructions: Esther McKean 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. (Williams, Ro'Shaila)
02/16/2026607BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [605])). Notice Date 02/15/2026. (Admin.)
02/13/2026606PDF with attached Audio File. Court Date & Time [02/11/2026 01:35:34 PM]. File Size [ 6043 KB ]. Run Time [ 00:12:38 ]. (admin).
02/13/2026605Order Approving Application For Compensation (Related Doc [582]). Fees awarded to L. Todd Budgen in the amount of $3640.00, expenses awarded: $0.00 Service Instructions: L. Budgen 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. (Barnes, Dana)
02/11/2026604
Hearing Proceeding Memo: Hearing Held -
APPEARANCES:
Esther McKean: Trustee; Michael Paasch: Ten Twenty Four Inc
RULING:
1) Status Conference - Continued to 3/31/2026 at 11:00am (AOCNFNG) 2)
Trustee's Motion for Turnover of Property - specifically: of the Estate and Production of Documents and Records
(Doc #595) - Granted; docs to be turned over w/in 14 days; order by McKean. 3)
Trustee's Motion to Compel Debtor to Appear at 341 Meeting and Comply with Conversion Order
(Doc #596) - Granted; docs to be turned over w/in 14 days; order by McKean. (aj) 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: 02/11/2026)
02/10/2026603Notice of Resignation of Officer and Disclosure of Corporate Status Filed by Jacob Martin. (Dana B.) (Entered: 02/11/2026)
02/07/2026602Certificate of Service Re: Notice of Requirement for Filing Written Request with Court to be Included on Limited Services for Notice of Proceedings Filed by Esther A McKean on behalf of Trustee Lori Patton (related document(s)601, 594). (Attachments: # 1 Mailing Matrix) (McKean, Esther) (Entered: 02/07/2026)
02/07/2026601Notice of Requirement for Filing Written Request with Court to be Included on Limited Service List for Notice of Proceedings Filed by Esther A McKean on behalf of Trustee Lori Patton (related document(s)594). (McKean, Esther) (Entered: 02/07/2026)
02/05/2026600Certificate of Service Re: Order on Chapter 7 Trustees Motion to Limit Notice Pursuant to Bankruptcy Rule 2002(m). Filed by Esther A McKean on behalf of Trustee Lori Patton (related document(s)594). (McKean, Esther) (Entered: 02/05/2026)