Coastal Growers LLC and Coastal Growers Holdings LLC
11
HENRY A. CALLAWAY
11/27/2024
06/13/2025
Yes
v
DsclsDue, PlnDue, JNTADMN, LEAD |
Assigned to: JUDGE HENRY A. CALLAWAY Chapter 11 Voluntary Asset |
|
Debtor 1 Coastal Growers LLC
PO Box 1147 Atmore, AL 36502 ESCAMBIA-AL Tax ID / EIN: 85-0719055 fka Placeholder LLC |
represented by |
David K. Bowsher
Balch & Bingham 1901 6th Avenue North Suite 1500 Birmingham, AL 35203 205-251-8100 Fax : 205-226-8799 Email: dbowsher@balch.com Edward J Peterson, III
Berger Singerman LLP 401 E. Jackson Street Suite 3300 Tampa, FL 33602 813-498-3400 Fax : 813-527-3705 Email: epeterson@bergersingerman.com |
Debtor 2 Coastal Growers Holdings LLC
250 Carpet Drive Atmore, AL 36502 ESCAMBIA-AL Tax ID / EIN: 85-3814243 |
represented by |
Edward J Peterson, III
(See above for address) |
Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Suite 520 Mobile, AL 36602 251-690-2808 |
| |
Trustee BANKRUPTCY ADMINISTRATOR
113 St. Joseph Street, Suite 520 Mobile, AL 36602 251-690-2808 |
Date Filed | # | Docket Text |
---|---|---|
06/13/2025 | 305 | FIRST AMENDED AGREED ORDER RESOLVING MOTION FOR ABANDONMENT OF PROPERTY FROM THE ESTATE AND RELIEF FROM AUTOMATIC STAY OR, ALTERNATIVELY, FOR ADEQUATE PROTECTION (Related Doc # [52]) Signed on 6/13/2025. (TAP) |
06/12/2025 | 304 | BNC Certificate of Notice (RE: related document(s)303 Order on Motion For Relief From Stay). Notice Date 06/12/2025. (Admin.) (Entered: 06/12/2025) |
06/10/2025 | 303 | AGREED ORDER GRANTING RELIEF FROM AUTOMATIC STAY AND ABANDONMENT OF ACCOUNT (Related Doc # 264) Signed on 6/10/2025. |
06/10/2025 | 302 | Minute Entry: Hearing Date: 06/10/2025. Related document(s) RE: Doc #286; Response (Hearing held.) Appearances by: Mark Zimlich (Bankruptcy Administrator) David K. Bowsher, attorney for Coastal Growers LLC (Debtor 1) Edward J Peterson III, attorney for Coastal Growers Holdings LLC (Debtor 2) Edward J Peterson III, attorney for Coastal Growers LLC (Debtor 1). (AMB) (Entered: 06/10/2025) |
06/10/2025 | 301 | Minute Entry: Hearing Date: 06/10/2025. Related document(s) RE: Doc #264; Motion for Relief From Stay, Motion to Compel Abandonment of Property of the Estate (Motion granted. Order due within 14 days from Barber.) Appearances by: J. Alexander Steadman, attorney for MuniStrategies Sub-CDE#36, LLC Mark Zimlich (Bankruptcy Administrator) David K. Bowsher, attorney for Coastal Growers LLC (Debtor 1) Edward J Peterson III, attorney for Coastal Growers Holdings LLC (Debtor 2) Edward J Peterson III, attorney for Coastal Growers LLC (Debtor 1). (AMB) (Entered: 06/10/2025) |
06/10/2025 | 300 | Minute Entry: Hearing Date: 06/10/2025. Related document(s) RE: Doc #254; Application for Compensation (Granted. Order due within 14 days from Peterson.) Appearances by: Mark Zimlich (Bankruptcy Administrator) David K. Bowsher, attorney for Coastal Growers LLC (Debtor 1) Edward J Peterson III, attorney for Coastal Growers Holdings LLC (Debtor 2) Edward J Peterson III, attorney for Coastal Growers LLC (Debtor 1) J. Alexander Steadman. (AMB) (Entered: 06/10/2025) |
06/05/2025 | 299 | BNC Certificate of Notice (RE: related document(s)294 Order). Notice Date 06/05/2025. (Admin.) (Entered: 06/05/2025) |
06/05/2025 | 298 | BNC Certificate of Notice (RE: related document(s)293 Order to Set Hearing). Notice Date 06/05/2025. (Admin.) (Entered: 06/05/2025) |
06/04/2025 | 297 | BNC Certificate of Notice (RE: related document(s)291 Order on Motion and Application to Appear Pro Hac Vice). Notice Date 06/04/2025. (Admin.) (Entered: 06/04/2025) |
06/03/2025 | 296 | Receipt of Quarterly Fee Statement (BA-2 Form)( 24-13034) [trustee,ba2qtrt] ( 785.83) Filing Fee. Receipt number A11451524. Fee amount $ 785.83 (Re: Doc# 295). (U.S. Treasury) (Entered: 06/03/2025) |