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

    09/10/2025

  • 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
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)
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)
08/21/2025413Motion 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)
08/20/2025412Notice 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)
08/20/2025411Application 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.
08/20/2025410Notice 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)
08/20/2025409Final 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.
08/13/2025Change 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)
08/12/2025408Hearing 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)
07/24/2025407Chapter 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)