Persimmon Hollow Brewing Company, LLC
11
Grace E. Robson
11/10/2023
11/19/2025
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 |
|---|---|---|
| 11/20/2025 | 434 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [432])). Notice Date 11/19/2025. (Admin.) |
| 11/18/2025 | Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[428], [433]). (Mayer, Amy) | |
| 11/18/2025 | Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[428]). (Mayer, Amy) | |
| 11/18/2025 | A properly docketed and related Proof or Certificate of Service for Order 428 is not indicated on the docket. Amy Mayer is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk) | |
| 11/17/2025 | 433 | Order Granting Motion to Extend Time to File Avoidance Actions (Related Doc [425]). Service Instructions: Amy Mayer 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. (Calderon, Vivianne) |
| 11/17/2025 | 432 | Order (1) Setting Deadline and (2) Scheduling Further Post-Confirmation Status Conference . Hearing scheduled for 1/15/2026 at 09:45 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Barnes, Dana) |
| 11/13/2025 | 431 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Richard Thames (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Amy Mayer (Liq. Trustee); RULING: cont. Post Confirmation Status Conference: - cont. to January 15, 2026 at 9:45 am (AOCNFNG); 1) Liq. Trustee's Motion to Extend Time to File Avoidance Actions (Doc #425) - Granted:Order by MAYER; NOTE: Debtor has until 1/12/26 to file 4th quarter 2024 reports:Order by CHAMBERS; (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) |
| 11/13/2025 | 430 | Certificate of Service Re: Order Granting Debtors 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)[429]). (Thames, Richard) |
| 11/12/2025 | 429 | Order Granting Debtor's Motion to Allow Counsel for Debtor to Appear by Zoom at the Post-Confirmation Status Conference (related document(s)[427]). 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) |
| 11/12/2025 | 428 | Order Granting Motion for Leave to Attend Post Confirmation Status Conference Remotely via Zoom (related document(s)[426]). Service Instructions: Amy Mayer 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) |