Persimmon Hollow Brewing Company, LLC
11
Grace E. Robson
11/10/2023
09/10/2025
Yes
v
CONFIRMED |
Assigned to: Grace E. Robson Chapter 11 Voluntary Asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
09/10/2025 | 415 | Amended Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (related document(s)[410], [409]). (Ketchum, Elena) |
09/05/2025 | 414 | Response to Application of Stichter, Riedel, Blain & Postler, P.A. for Allowance and Payment of Compensation Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)411). (Thames, Richard) (Entered: 09/05/2025) |
08/21/2025 | 413 | Motion for Leave to Withdraw as Counsel of Record for Trustee of the PHBC Litigation Trust Contains negative notice. Filed by Elena P Ketchum on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (Entered: 08/21/2025) |
08/20/2025 | 412 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (related document(s)[411]). (Ketchum, Elena) |
08/20/2025 | 411 | Application for Compensation (for services rendered by Amy Denton Mayer, as Trustee of the PHBC Litigation Trust) for Stichter, Riedel, Blain & Postler, P.A., Other Professional, Fee: $9,785.00, Expenses: $412.28, for the period of 8/7/2024 to 7/31/2025. Contains negative notice. Filed by Attorney Stichter, Riedel, Blain & Postler, P.A. |
08/20/2025 | 410 | Notice of Application for Compensation and Opportunity to Object and Request a Hearing Filed by Elena P Ketchum on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (related document(s)[409]). (Ketchum, Elena) |
08/20/2025 | 409 | Final Application for Compensation for Stichter, Riedel, Blain & Postler, P.A., Trustee's Attorney, Fee: $9,562.50, Expenses: $492.52, for the period of 7/22/2024 to 7/31/2025. Contains negative notice. Filed by Attorney Stichter, Riedel, Blain & Postler, P.A. |
08/13/2025 | Change of Law Firm and Address submitted to the Court on August 3, 2025, by Attorney Amy Denton Mayer who was formerly associated with Stichter Riedel Blain & Postler, P.A. and is now associated with Berger Singerman LLP which has an address of 101 E. Kennedy Blvd., Suite 1165 - Tampa, FL 33602. (Mason, Sara) | |
08/12/2025 | 408 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Richard Thames (Debtor Atty); Amy Mayer (Liq. Trustee); Audrey Aleskovsky (US Trustee Atty); RULING: cont. Post Confirmation Status Conference: - cont. to November 13, 2025 at 2:00 pm (AOCNFNG); (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) |
07/24/2025 | 407 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer. (Attachments: # (1) MOR Attachment) (Mayer, Amy) |