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

    10/06/2025

  • 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
10/06/2025423Certificate of Service Re: Order Approving Application of Stichter Riedel Blain & Postler, P.A. for Allowance and Payment of Compensation. Filed by Elena P Ketchum on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (related document(s)[421]). (Ketchum, Elena)
10/06/2025422Certificate of Service Re: Order Approving First and Final Fee Application of Stichter Riedel Blain & Postler, P.A.. Filed by Elena P Ketchum on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (related document(s)[421], [420]). (Ketchum, Elena)
10/06/2025421Order Granting Application For Compensation (Related Doc [411]). Fees awarded to Stichter, Riedel, Blain & Postler, P.A. in the amount of $9,785.00, expenses awarded: $412.28 Service Instructions: Elena Ketchum 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. (Howie, Danielle)
10/06/2025420Order Approving First and Final Application of Stichter, Riedel, Blain & Postler, P.A. for Allowance and Payment of Compensation for Services Rendered and Expenses Incurred as Counsel for the Trustee of the PHBC Litigation Trust (Related Doc [409]). Approving for Elena P Ketchum Service Instructions: Elena Ketchum 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. (Barnes, Dana)Modified on 10/6/2025 (DAB).
10/06/2025419BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [418])). Notice Date 10/05/2025. (Admin.)
10/03/2025418Notice Rescheduling Hearing AS TO TIME ONLY Originally scheduled at 1:30 pm. Hearing scheduled for 11/13/2025 at 01:00 PM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. (Whitsett, Gena)
09/29/2025417Certificate of Service Re: Order Granting Motion of Stichter Riedel Blain & Postler, P.A. to Withdraw as Counsel of Record for Trustee. Filed by Elena P Ketchum on behalf of Attorney Stichter, Riedel, Blain & Postler, P.A. (related document(s)[416]). (Ketchum, Elena)
09/26/2025416Order Granting Motion for Leave To Withdraw as Counsel (Related Doc [413]). Service Instructions: Elena Ketchum 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. (Williams, Ro'Shaila)
09/10/2025415Amended 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) (Entered: 09/10/2025)
09/05/2025414Response 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)