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

    04/28/2026

  • 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
04/28/2026194Interim Report 03/31/2026 Filed by Trustee Larry S. Hyman. (Hyman, Larry)
04/28/2026193Order Granting Motion of Affiliati Network, LLC's To Cancel Hearing (Related Doc # [192]). Service Instructions: Megan Murray 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. (Montero, Juan)
04/23/2026192Motion to Cancel Hearing Filed by Megan Wilson Murray on behalf of Creditor Affiliati Network, LLC (related document(s)[185]).
04/08/2026Substitution of Counsel. Attorney Curtis Campbell of Jimerson Birr is substituted for Attorney Natasha Victoria Fisher of Jimerson Birr.
04/07/2026191Hearing Proceeding Memo: Hearing Held - APPEARANCES: Megan Murray WITNESSES: EVIDENCE: RULING: Preliminary Hearing on Motion to Enforce Settlement Order Filed by Megan Wilson Murray on behalf of Creditor Affiliati Network, LLC (related document(s)[178]) (Doc #185) - CON'T TO 5/5/26 @ 9:30 AM (AOCNFNG) 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)
03/31/2026190Proof of Service Re: Order Granting First and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Venable LLP as Counsel for the Chapter 7 Trustee for the Period February 21, 2024 Through October 31, 2025. (Trim Life Labs LLC) Filed by Eric D Jacobs on behalf of Trustee Larry S. Hyman (related document(s)[188]). (Jacobs, Eric)
03/31/2026189Proof of Service Re: Order Granting First and Final Application for Allowance and Payment of Compensation and Reimbursement of Expenses of Venable LLP as Counsel for the Chapter 7 Trustee for the Period February 21, 2024 Through October 31, 2025. Filed by Eric D Jacobs on behalf of Trustee Larry S. Hyman (related document(s)[187]). (Jacobs, Eric)
03/31/2026188Order Granting Application For Final Compensation (Related Doc # [183]). Fees awarded to Eric D Jacobs in the amount of $13170.00, expenses awarded: $264.50 Service Instructions: Eric Jacobs 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. (Kerkes, Deborah)
03/31/2026187Order Granting Application For Final Compensation (Related Doc # [181]). Fees awarded to Eric D Jacobs in the amount of $13170.00, expenses awarded: $264.50 Service Instructions: Eric Jacobs 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. (Kerkes, Deborah)
03/20/2026186Notice of Hearing on Affiliati Network LLC's Motion to Enforce Settlement Order Filed by Megan Wilson Murray on behalf of Creditor Affiliati Network, LLC (related document(s)[185]). Hearing scheduled for 4/7/2026 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. (Murray, Megan)