Case number: 6:23-bk-04742 - Persimmon Hollow Brewing Company, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Persimmon Hollow Brewing Company, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    11/10/2023

  • Last Filing

    02/09/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONFIRMED



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:23-bk-04742-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  11/10/2023
Plan confirmed:  08/07/2024
341 meeting:  02/12/2024
Deadline for filing claims:  01/19/2024

Debtor

Persimmon Hollow Brewing Company, LLC

111 W. Georgia Avenue
DeLand, FL 32720
VOLUSIA-FL
Tax ID / EIN: 46-2824921

represented by
Katheryn Hancock

Thames Markey
50 N. Laura Street, Suite 1600
Jacksonville, FL 32202
904-358-4000
Fax : 904-358-4001
Email: keh@thamesmarkey.law

Bradley R Markey

Thames Markey
50 N Laura Street Suite 1600
Jacksonville, FL 32202-3614
904-358-4000
Fax : 904-358-4001
Email: brm@thamesmarkey.law

Richard R Thames

Thames Markey
50 N Laura Street, Suite 1600
Jacksonville, FL 32202-3614
904-358-4000
Email: rrt@thamesmarkey.law

Liquidating Trustee

Amy Denton Mayer


represented by
Amy Denton Mayer

Berger Singerman LLP
101 E. Kennedy Blvd.
Suite 1165
Tampa, FL 33602
813-498-3400
Fax : 813-527-3705
Email: amayer@bergersingerman.com

Almarosa Carolina Torres-O'Connor

Stichter, Riedel, Blain & Postler, P.A.
110 E Madison St Ste 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: atorres.ecf@srbp.com

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
Audrey M Aleskovsky

DOJ-Ust
Office of the United States Trustee
George C. Young Federal Building and Courthouse
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors

Shuker & Dorris, P.A.
Attn: R. Scott Shuker
121 S. Orange Ave., Ste. 1120
Orlando, FL 32801
represented by
R Scott Shuker

Shuker & Dorris, P.A.
121 South Orange Avenue, Suite 1120
Orlando, FL 32801
(407) 337-2060
Fax : (407) 337-2060
Email: bankruptcy@shukerdorris.com

Lauren L Stricker

Shuker & Dorris, P.A.
121 S. Orange Ave
Suite 1120
Orlando, FL 32801
407-337-2053
Email: lstricker@shukerdorris.com

Latest Dockets

Date Filed#Docket Text
02/09/2026443Motion to Extend Time to File Avoidance Actions. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[433]).
02/02/2026442Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer. (Mayer, Amy)
01/27/2026441Certificate of Service Re: Order Granting Motion for Enlargement of Time to File Monthly Operating Reports. Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)[440]). (Thames, Richard)
01/26/2026440Order Granting Debtor's Motion for Time to File Its Monthly Operating Reports (related document(s)[438]). Service Instructions: Richard Thames 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. (Moore, Chelsea)
01/16/2026439Hearing Proceeding Memo: Hearing Held - APPEARANCES: Richard Thames (Debtor Atty); Amy Mayer (Trustee); Audrey Aleskovsky (US Trustee Atty); RULING: cont. Post Confirmation Status Conference: cont. to March 12, 2026 at 10:00 am (AOCNFNG); PENDING: Debtor's Motion for Enlargement of Time to File Monthly Operating Reports (Doc #438) - Granted:Order by THAMES; (gww). 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)
01/12/2026438Motion for Enlargement of Time to File Monthly Operating Reports Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)[327]).
01/12/2026437Certificate of Service Re: Order Granting Debtor's Motion to Allow Counsel for Debtor to Appear by Zoom at the Post-Confirmation Status Conference. Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)[436]). (Thames, Richard)
01/09/2026436Order Granting Motion to Allow Counsel for Debtor to Appear by Zoom at the Post-Confirmation Status Conference (related document(s)[435]). Service Instructions: Richard Thames 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. (Lijewski, William)
01/08/2026435Motion to Allow Counsel for Debtor to Appear by Zoom at the Post-Confirmation Status Conference Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)[432]).
11/20/2025434BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [432])). Notice Date 11/19/2025. (Admin.)