Persimmon Hollow Brewing Company, LLC
11
Grace E. Robson
11/10/2023
04/14/2026
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 |
|---|---|---|
| 04/14/2026 | Change of Address submitted to the Court on April 13, 2026, by Attorney Michael S Provenzale of Lowndes - 215 N. Eola Drive - Orlando, FL 32801. (Mason, Sara) | |
| 04/06/2026 | 454 | Notice of Abandonment Contains negative notice. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer. (Mayer, Amy) |
| 04/06/2026 | Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[453]). (Mayer, Amy) | |
| 04/03/2026 | 453 | Order Granting Motion to Extend Time to File Avoidance Actions (Related Doc [443]). Service Instructions: Amy Denton 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. (Hale, Alison) |
| 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) |