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

    06/11/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, CONFIRMED_1191(b)



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
Plan confirmed:  01/10/2025
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
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
06/11/2025526
Order Approving Application to Employ/Retain Switzer, McGaughey & King, PSC as accountants, for Debtor-In-Possession (Related Doc # 68).
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. (Williams, Ro'Shaila) (Entered: 06/11/2025)
06/10/2025525
Order Granting Motion To Assume Unexpired Lease of Residential Real Property with Evelio A. Perez (Related Doc # 138).
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. (Adrienne) (Entered: 06/10/2025)
06/03/2025524Hearing Proceeding Memo: Hearing Held - APPEARANCES: Jeff Ainsworth: Debtor; Todd Budgen: SubV Trustee; Wanda Murray: UST; Michael Paasch: Ten twenty four RULING: 1) Post Confirmation Status Conference - Continued to 8/5/2025 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)
06/03/2025523Small Business Monthly Operating Report for Filing Period January 1, 2025 to January 10, 2025 Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC. (Ainsworth, Jeffrey)
06/03/2025522Small Business Monthly Operating Report for Filing Period December 1, 2024 to December 31, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC. (Ainsworth, Jeffrey)
06/03/2025521Small Business Monthly Operating Report for Filing Period November 1, 2024 to November 30, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC. (Ainsworth, Jeffrey)
06/03/2025520Small Business Monthly Operating Report for Filing Period October 1, 2024 to October 31, 2024 Filed by Jeffrey Ainsworth on behalf of Debtor The Farm, LLC. (Ainsworth, Jeffrey)
06/02/2025519Notice of Filing to wit: Cure of Default Filed by Trustee L. Todd Budgen (related document(s)[515]). (Budgen, L.)
06/02/2025518Notice of Filing to wit: Notice of Application for Compensation Filed by Trustee L. Todd Budgen (related document(s)[517]). (Attachments: # (1) Exhibit Certificate of Service) (Budgen, L.)
06/02/2025517Interim Application for Compensation for L. Todd Budgen, Trustee Chapter 11, Fee: $19,840, Expenses: $0, for the period of 1/26/2024 to 5/22/2025. For the period: January 26, 2024 to May 22, 2025 Filed by Trustee L. Todd Budgen. (Attachments: # (1) Exhibit Timesheet) (Budgen, L.)