Coastal Growers LLC and Coastal Growers Holdings LLC
11
HENRY A. CALLAWAY
11/27/2024
10/19/2025
Yes
v
| BarDate, 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 101 East Kennedy Blvd Suite 1165 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 |
|---|---|---|
| 10/19/2025 | 380 | BNC Certificate of Notice (RE: related document(s)379 Order Confirming Chapter 11 Plan). Notice Date 10/19/2025. (Admin.) (Entered: 10/19/2025) |
| 10/17/2025 | 379 | ORDER CONFIRMING SECOND AMENDED JOINT PLAN OF LIQUIDATION UNDER CHAPTER 11 OF THE UNITED STATES BANKRUPTCY CODE (RE: related document(s), 327 Second Amended Chapter 11 Plan filed by Coastal Growers LLC, Coastal Growers Holdings LLC, Coastal Growers Holdings LLC). Signed on 10/17/2025. |
| 10/02/2025 | 378 | BNC Certificate of Notice (RE: related document(s)377 Order on Application for Compensation). Notice Date 10/02/2025. (Admin.) (Entered: 10/02/2025) |
| 09/30/2025 | 377 | ORDER APPROVING FIRST INTERIM APPLICATION OF BERGER SINGERMAN LLP FOR COMPENSATION FOR SERVICES RENDERED AND REIMBURSEMENT OF EXPENSES AS COUNSEL TO THE DEBTORS, FOR THE PERIOD FROM MARCH 10 2025, THROUGH AUGUST 31, 2025 (Related Doc # 361).. Signed on 9/30/2025. |
| 09/30/2025 | 376 | Minute Entry: Hearing Date: 9/30/2025. (Related document(s) RE:327 Chapter 11 Plan filed by Coastal Growers LLC, Coastal Growers Holdings LLC, Coastal Growers Holdings LLC. Plan confirmed. Order due within 14 days from Peterson. 351 Amended Order, 357 Application for Compensation filed by David K. Bowsher. Approved. Order due within 14 days from Bowsher. 361 Application for Compensation filed by Coastal Growers LLC, Coastal Growers Holdings LLC, Coastal Growers Holdings LLC. Approved. Order due within 14 days from Peterson. 366 Response filed by BANKRUPTCY ADMINISTRATOR, BANKRUPTCY ADMINISTRATOR. Hearing held. 368 Notice filed by Coastal Growers LLC, Coastal Growers Holdings LLC, Coastal Growers Holdings LLC. Hearing held. 370 Response filed by BANKRUPTCY ADMINISTRATOR, BANKRUPTCY ADMINISTRATOR. Hearing held.). Appearances by: Debtor, Peterson, Gaal, Cicero, Barber, Stockman, Zimlich. |
| 09/29/2025 | 375 | Bank Statements & Checks for August 2025 Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) (Entered: 09/29/2025) |
| 09/29/2025 | 374 | BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of August 2025 Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) (Entered: 09/29/2025) |
| 09/29/2025 | 373 | Bank Statements & Checks for July 2025 Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) (Entered: 09/29/2025) |
| 09/29/2025 | 372 | BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of July 2025 Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) (Entered: 09/29/2025) |
| 09/25/2025 | 371 | Hearing Set on (related document(s)370 Response filed by BANKRUPTCY ADMINISTRATOR, BANKRUPTCY ADMINISTRATOR). Hearing scheduled for 9/30/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) (Entered: 09/25/2025) |