Persimmon Hollow Brewing Company, LLC
11
Grace E. Robson
11/10/2023
02/09/2026
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 |
|---|---|---|
| 02/09/2026 | 443 | Motion to Extend Time to File Avoidance Actions. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[433]). |
| 02/02/2026 | 442 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer. (Mayer, Amy) |
| 01/27/2026 | 441 | Certificate of Service Re: Order Granting Motion for Enlargement of Time to File Monthly Operating Reports. Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)[440]). (Thames, Richard) |
| 01/26/2026 | 440 | Order Granting Debtor's Motion for Time to File Its Monthly Operating Reports (related document(s)[438]). 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) |
| 01/16/2026 | 439 | Hearing Proceeding Memo: Hearing Held - APPEARANCES: Richard Thames (Debtor Atty); Amy Mayer (Trustee); Audrey Aleskovsky (US Trustee Atty); RULING: cont. Post Confirmation Status Conference: cont. to March 12, 2026 at 10:00 am (AOCNFNG); PENDING: Debtor's Motion for Enlargement of Time to File Monthly Operating Reports (Doc #438) - Granted:Order by THAMES; (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) |
| 01/12/2026 | 438 | Motion for Enlargement of Time to File Monthly Operating Reports Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)[327]). |
| 01/12/2026 | 437 | Certificate of Service Re: Order Granting Debtor's Motion to Allow Counsel for Debtor to Appear by Zoom at the Post-Confirmation Status Conference. Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)[436]). (Thames, Richard) |
| 01/09/2026 | 436 | Order Granting Motion to Allow Counsel for Debtor to Appear by Zoom at the Post-Confirmation Status Conference (related document(s)[435]). 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. (Lijewski, William) |
| 01/08/2026 | 435 | Motion to Allow Counsel for Debtor to Appear by Zoom at the Post-Confirmation Status Conference Filed by Richard R Thames on behalf of Debtor Persimmon Hollow Brewing Company, LLC (related document(s)[432]). |
| 11/20/2025 | 434 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [432])). Notice Date 11/19/2025. (Admin.) |