The Farm, LLC
11
Lori V. Vaughan
01/25/2024
06/11/2025
Yes
v
Subchapter_V, SmBus, CONFIRMED_1191(b) |
Assigned to: Lori V. Vaughan Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
06/11/2025 | 526 | 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) |
06/10/2025 | 525 | 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) |
06/03/2025 | 524 | Hearing 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) |
06/03/2025 | 523 | Small 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) |
06/03/2025 | 522 | Small 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) |
06/03/2025 | 521 | Small 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) |
06/03/2025 | 520 | Small 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) |
06/02/2025 | 519 | Notice of Filing to wit: Cure of Default Filed by Trustee L. Todd Budgen (related document(s)[515]). (Budgen, L.) |
06/02/2025 | 518 | Notice 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.) |
06/02/2025 | 517 | Interim 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.) |