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

    11/19/2025

  • 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
11/20/2025434BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [432])). Notice Date 11/19/2025. (Admin.)
11/18/2025Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[428], [433]). (Mayer, Amy)
11/18/2025Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[428]). (Mayer, Amy)
11/18/2025A properly docketed and related Proof or Certificate of Service for Order 428 is not indicated on the docket. Amy Mayer is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
11/17/2025433Order Granting Motion to Extend Time to File Avoidance Actions (Related Doc [425]). Service Instructions: Amy 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. (Calderon, Vivianne)
11/17/2025432Order (1) Setting Deadline and (2) Scheduling Further Post-Confirmation Status Conference . Hearing scheduled for 1/15/2026 at 09:45 AM at Orlando, FL - Courtroom 6D, 6th Floor, George C. Young Courthouse, 400 W. Washington Street. Service Instructions: Clerks Office to serve. (Barnes, Dana)
11/13/2025431Hearing Proceeding Memo: Hearing Held - APPEARANCES: Richard Thames (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Amy Mayer (Liq. Trustee); RULING: cont. Post Confirmation Status Conference: - cont. to January 15, 2026 at 9:45 am (AOCNFNG); 1) Liq. Trustee's Motion to Extend Time to File Avoidance Actions (Doc #425) - Granted:Order by MAYER; NOTE: Debtor has until 1/12/26 to file 4th quarter 2024 reports:Order by CHAMBERS; (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)
11/13/2025430Certificate of Service Re: Order Granting Debtors 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)[429]). (Thames, Richard)
11/12/2025429Order Granting Debtor's Motion to Allow Counsel for Debtor to Appear by Zoom at the Post-Confirmation Status Conference (related document(s)[427]). 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)
11/12/2025428Order Granting Motion for Leave to Attend Post Confirmation Status Conference Remotely via Zoom (related document(s)[426]). Service Instructions: Amy 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. (Moore, Chelsea)