Case number: 8:23-bk-04137 - Eagle Hemp, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Eagle Hemp, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Roberta A. Colton

  • Filed

    09/20/2023

  • Last Filing

    03/13/2026

  • Asset

    No

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD, ADV, MotDismissPend



U.S. Bankruptcy Court
Middle District of Florida (Tampa)
Bankruptcy Petition #: 8:23-bk-04137-RCT

Assigned to: Judge Roberta A. Colton
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
No asset


Date filed:  09/20/2023
Date converted:  02/20/2024
341 meeting:  03/12/2024

Debtor

Eagle Hemp, LLC

Trim Life Labs, LLC 8:23-bk-4138-RCT
(Jointly Administered)
P.O. Box 16605
Tampa, FL 33687
HILLSBOROUGH-FL
Tax ID / EIN: 84-2266223

represented by
Elena P Ketchum

Stichter, Riedel, Blain & Postler, P.A.
110 E. Madison St., Suite 200
Tampa, FL 33602
813-229-0144
Fax : 813-229-1811
Email: eketchum.ecf@srbp.com

Harley E Riedel

Stichter Riedel Blain & Postler, P.A.
110 East Madison Street
Suite 200
Tampa, FL 33602
(813) 229-0144
Email: hriedel.ecf@srbp.com

Stichter, Riedel, Blain & Prosser, P.A.

110 Madison Street-Ste 200
Tampa, FL 33602

Trustee

Larry S. Hyman

PO Box 18625
Tampa, FL 33679
813-875-2701

represented by
Eric D Jacobs

Venable LLP
100 N. Tampa Street
Suite 2600
Tampa, FL 33602
813-439-3100
Email: edjacobs@venable.com

U.S. Trustee

United States Trustee - TPA

Timberlake Annex, Suite 1200
501 E Polk Street
Tampa, FL 33602
813-228-2000
represented by
Teresa Marie Dorr

Office of the United States Trustee
501 E. Polk Street, Suite 1200
Tampa, FL 33602
813-228-2000
Fax : 813-228-2303
Email: teresa.dorr@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/13/2026185Motion to Enforce Settlement Order Filed by Megan Wilson Murray on behalf of Creditor Affiliati Network, LLC (related document(s)[178]).
02/27/2026184Notice of Application for Compensation (Trim Life Labs LLC) Filed by Eric D Jacobs on behalf of Trustee Larry S. Hyman (related document(s)183). (Jacobs, Eric) (Entered: 02/27/2026)
02/27/2026183Application for Compensation and Reimbursement of Expenses for Eric D Jacobs, Trustee's Attorney, Fee: $13,170.00, Expenses: $264.50, for the period of to. For the period: February 21, 2024 - October 31, 2025 Contains negative notice. Filed by Attorney Eric D Jacobs (Entered: 02/27/2026)
02/27/2026182Notice of First and Final Application for Compensation Filed by Eric D Jacobs on behalf of Trustee Larry S. Hyman (related document(s)181). (Jacobs, Eric) (Entered: 02/27/2026)
02/27/2026181Application for Compensation and Reimbursement of Expenses for Eric D Jacobs, Trustee's Attorney, Fee: $13170.00, Expenses: $264.50, for the period of to. For the period: February 21, 2024 - October 31, 2025 Contains negative notice. Filed by Attorney Eric D Jacobs (Entered: 02/27/2026)
02/04/2026180Trustee Payment Under 11 U.S.C. Section 330(e) Processed for $60.00. Voucher Number GPC FLMBCLERK26-0213. (Natasha) (Entered: 02/04/2026)
12/18/2025179BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 178)). Notice Date 12/18/2025. (Admin.) (Entered: 12/19/2025)
12/16/2025178
Agreed Order Resolving Disputes Regarding Trustee's Bill of Sale
(related document(s)157, 158, 162, 150). Service Instructions: Clerks Office to serve. (Ryan S.) (Entered: 12/16/2025)
12/14/2025177BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [176])). Notice Date 12/14/2025. (Admin.)
12/12/2025176Notice Canceling Trial Previously Scheduled for December 15, 2025 at 9:30 am. (related document(s)[168]). (Merritt, Anel)