Persimmon Hollow Brewing Company, LLC
11
Grace E. Robson
11/10/2023
03/12/2026
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 |
|---|---|---|
| 03/13/2026 | 452 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Audrey Aleskovsky (US Trustee Atty); Amy Mayer (Trustee); RULING: cont. Post Confirmation Status Conference: cont. to June 11, 2026 at 10:30 am (AOCNFNG); Liq. Trustee's Motion to Extend Time to File Avoidance Actions (Doc #443) - Granted:Order by MAYER; (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) |
| 02/18/2026 | 451 | Certificate of Service Re: Order Granting in Part Debtor's Motion to Allow Counsel for Debtor to Appear by Zoom. Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)[450]). (Thames, Richard) |
| 02/17/2026 | 450 | Order Granting in Part Debtor's Motion to Allow Counsel for Debtor to Appear by Zoom (related document(s)[445]). 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) |
| 02/17/2026 | 449 | Financial Reports for the Period December 1, 2024 to December 31, 2024. Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC. (Attachments: # (1) Attachments) (Thames, Richard) |
| 02/17/2026 | 448 | Financial Reports for the Period November 1, 2024 to November 30, 2024. Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC. (Attachments: # (1) Attachments) (Thames, Richard) |
| 02/17/2026 | 447 | Financial Reports for the Period October 1, 2024 to October 31, 2024. Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC. (Attachments: # (1) Attachments) (Thames, Richard) |
| 02/17/2026 | 446 | Financial Reports for the Period September 1, 2024 to September 30, 2024. Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC. (Attachments: # (1) Attachments) (Thames, Richard) |
| 02/13/2026 | 445 | Motion to Allow Counsel for Debtor to Appear by Zoom Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)[444]). |
| 02/12/2026 | 444 | Notice of Preliminary Hearing on Motion to Extend Time to File Avoidance Actions [Doc. No. 443) Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[443]). Hearing scheduled for 3/12/2026 at 10:00 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Mayer, Amy) |
| 02/11/2026 | Preliminary Hearing Scheduled for 03/12/2026 10:00 AM Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Re: Motion to Extend Time to File Avoidance Actions. Doc [443]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Amy Denton Mayer to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[443]). (Miguenes, Bill) |