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

    11

  • Judge

    Lori V. Vaughan

  • Filed

    01/25/2024

  • Last Filing

    04/22/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



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

Assigned to: Lori V. Vaughan
Chapter 11
Voluntary
Asset


Date filed:  01/25/2024
341 meeting:  03/04/2024
Deadline for filing claims:  04/04/2024

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

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

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
04/22/2025514Supplement to (Eighth) 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)
04/02/2025513Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeff Ainsworth: Debtor; Todd Budgen: SubV Trustee; Wanda Murray: UST RULING: 1) Post Confirmation Status Conference - Continued to 6/3/2025 at 2:45pm (AOCNFNG) (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 . (Miguenes, Bill)
04/01/2025512Supplement to (Seventh) 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)
02/21/2025511Sixth 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)
02/05/2025510Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeff Ainsworth: Debtor; Jill Kelso: UST; Todd Budgen: SubV Trustee; Michael Paasch: Ten Twenty Four Inc RULING: 1) Post Confirmation Status Conference - Continued to 4/1/2025 at 2:45pm (AOCNFNG) (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 . (Miguenes, Bill)
01/17/2025509Fifth 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)
01/15/2025508Proof of Service of Order Confirming Chapter 11 Plan of Reorganization Submitted by The Farm LLC, Pursuant to 11 U.S.C. 1191(b), Setting Deadlines, and Scheduling Post-Confirmation Status Conference on February 4, 2025 at 2:45 pm. Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC (related document(s)[506]). (Ainsworth, Jeffrey)
01/14/2025507Proof of Service of Order Granting Amended Supplemental Application For Compensation (Related Doc 384). Fees awarded to Jeffrey Ainsworth in the amount of $69912.50, expenses awarded: $2278.39. Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC (related document(s)[505]). (Ainsworth, Jeffrey)
01/10/2025506Order Confirming Chapter 11 Plan of Reorganization Submitted by The Farm LLC, Pursuant to 11 U.S.C. 1191(b), Setting Deadlines, and Scheduling Post-Confirmation Status Conference on February 4, 2025 at 2:45 pm (related document(s)[464], [424], [504]). 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. (Harden, Nadia)
01/09/2025505Order Granting Amended Supplemental Application For Compensation (Related Doc [384]). Fees awarded to Jeffrey Ainsworth in the amount of $69912.50, expenses awarded: $2278.39 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. (Pollett, Lisa) Modified on 1/9/2025 (Pollett, Lisa).