Persimmon Hollow Brewing Company, LLC
11
Grace E. Robson
11/10/2023
06/12/2025
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 |
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 |
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 400 W. Washington St. Ste 1100 Orlando, FL 32828 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 |
---|---|---|
06/12/2025 | 404 | Application to Employ Accounting & Business Partners, LLC as Certified Public Accountants Contains negative notice. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer |
06/05/2025 | 403 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [401])). Notice Date 06/04/2025. (Admin.) |
06/02/2025 | 402 | Proof of Service of Agreed Order Sustaining in Part Trustee of PHBC Litigation Trusts Objection to Claim No. 25 Filed by Roshan Hospitality #2, LLC. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[401]). (Mayer, Amy) |
06/02/2025 | 401 | Agreed Order Sustaining in Part Objection to Claim #25 filed by Roshan Hospitality #2, LLC (Related Doc [380]). 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. (Bonilla, Adrienne) |
05/23/2025 | 400 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [398])). Notice Date 05/22/2025. (Admin.) |
05/22/2025 | Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[399]). (Mayer, Amy) | |
05/22/2025 | 399 | Order Granting Motion to Extend Time to Extend Deadline to File Adversary Proceeding (Related Doc [376]). 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. (Williams, Ro'Shaila) |
05/20/2025 | Service completed via CM/ECF electronic notification. Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[398]). (Mayer, Amy) | |
05/20/2025 | 398 | Order Granting Motion for Leave to Attend Post-Confirmation Status Conference Remotely Via Zoom (Related Doc [394]). 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. (Barnes, Dana) |
05/16/2025 | 397 | Supplemental Certificate of Service Re: Filed by Amy Denton Mayer on behalf of Liquidating Trustee Amy Denton Mayer (related document(s)[377]). (Mayer, Amy) |