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

    03/12/2026

  • 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
03/13/2026452Hearing 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)
02/18/2026451Certificate 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)
02/17/2026450Order 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)
02/17/2026449Financial 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)
02/17/2026448Financial 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)
02/17/2026447Financial 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)
02/17/2026446Financial 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)
02/13/2026445Motion 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]).
02/12/2026444Notice 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)
02/11/2026Preliminary 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)