Case number: 1:24-bk-13034 - Coastal Growers LLC and Coastal Growers Holdings LLC - Alabama Southern Bankruptcy Court

Case Information
  • Case title

    Coastal Growers LLC and Coastal Growers Holdings LLC

  • Court

    Alabama Southern (alsbke)

  • Chapter

    11

  • Judge

    HENRY A. CALLAWAY

  • Filed

    11/27/2024

  • Last Filing

    04/04/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, JNTADMN, LEAD



U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 24-13034

Assigned to: JUDGE HENRY A. CALLAWAY
Chapter 11
Voluntary
Asset


Date filed:  11/27/2024
341 meeting:  02/04/2025
Deadline for filing claims:  04/07/2025

Debtor 1

Coastal Growers LLC

PO Box 1147
Atmore, AL 36502
ESCAMBIA-AL
Tax ID / EIN: 85-0719055
fka
Placeholder LLC


represented by
David K. Bowsher

Balch & Bingham
1901 6th Avenue North
Suite 1500
Birmingham, AL 35203
205-251-8100
Fax : 205-226-8799
Email: dbowsher@balch.com

Edward J Peterson, III

Berger Singerman LLP
401 E. Jackson Street
Suite 3300
Tampa, FL 33602
813-498-3400
Fax : 813-527-3705
Email: epeterson@bergersingerman.com

Debtor 2

Coastal Growers Holdings LLC

250 Carpet Drive
Atmore, AL 36502
ESCAMBIA-AL
Tax ID / EIN: 85-3814243

represented by
Edward J Peterson, III

(See above for address)

Bankruptcy Administrator

BANKRUPTCY ADMINISTRATOR

113 St. Joseph Street, Suite 520
Mobile, AL 36602
251-690-2808

 
 
Trustee

BANKRUPTCY ADMINISTRATOR

113 St. Joseph Street, Suite 520
Mobile, AL 36602
251-690-2808
 
 

Latest Dockets

Date Filed#Docket Text
04/04/2025209ORDER (I) AUTHORIZING AND APPROVING THE SALE OF CERTAIN ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, AND ENCUMBRANCES, AND (II) GRANTING RELATED RELIEF (Related Doc # [117]) Signed on 4/4/2025. (TLW)
04/04/2025208Minute Entry Order: Hearing Date: 4/4/2025. Denying as Moot (related document(s)[79] Motion for Relief From Stay filed by Hancock Whitney Bank, Motion for Adequate Protection, Motion to Compel Abandonment of Property of the Estate) Appearances: Debtor, Peterson, Gaal, Barber, Parrott, King, Bowsher, Zimlich. (AMB)
04/04/2025207Minute Entry: Hearing Date: 4/4/2024. (Related document(s) RE:[1] Voluntary Petition (Chapter 11) filed by Coastal Growers LLC. Status hearing to be held on 5/20/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. [52] Motion for Relief From Stay filed by Hancock Whitney Bank. Settled. Order due within 14 days from Barber. [61] Application to Employ filed by Coastal Growers LLC. Granted. Order due within 14 days from Peterson. [117] Motion to Sell Estate Property Free and Clear of Liens under Section 363(f) filed by Coastal Growers LLC, Coastal Growers Holdings LLC, Coastal Growers Holdings LLC. Motion granted. Order due within 14 days from Peterson). Appearances by: Debtor, Peterson, Gaal, Barber, Parrott, King, Bowsher, Zimlich. (AMB)
04/03/2025206BNC Certificate of Notice (RE: related document(s)204 Order). Notice Date 04/03/2025. (Admin.) (Entered: 04/03/2025)
04/02/2025205BNC Certificate of Notice (RE: related document(s)203 Order). Notice Date 04/02/2025. (Admin.) (Entered: 04/02/2025)
04/01/2025204
ORDER CHANGING TIME ONLY OF APRIL 4 HEARING (RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Coastal Growers LLC). Signed on 4/1/2025.
(TLW) (Entered: 04/01/2025)
03/31/2025203
ORDER APPROVING STIPULATION FOR SUBSTITUTION OF COUNSEL [DOC. NO. 202], (RE: related document(s)202 Stipulation filed by Coastal Growers LLC, Coastal Growers Holdings LLC, Coastal Growers Holdings LLC). Signed on 3/31/2025.
(TLW) (Entered: 03/31/2025)
03/31/2025202Stipulation By Coastal Growers Holdings LLC, Coastal Growers LLC and Between (Stipulation for Substitution of Counsel Between Angelina E. Lim, Esq. of Johnson Pope Bokor Ruppel & Burns, LLP and Edward J. Peterson, Esq. of Berger Singerman LLP) Filed by Debtor 2 Coastal Growers Holdings LLC, Debtor 1 Coastal Growers LLC. (Peterson, Edward) (Entered: 03/31/2025)
03/31/2025201Notice of Returned Mail to Court. Mail originally sent to Elevate 1460 Broadway New York, NY 10036-7329 on 02/15/2025 via the U.S. Postal Service was returned to the Bankruptcy Noticing Center as undeliverable on 03/27/2025. This is a text-only entry. There are no documents attached (RE: (121) Notice of Hearing Set). (adiuser) (Entered: 03/31/2025)
03/31/2025200Notice of Returned Mail to Court. Mail originally sent to Elevate 1460 Broadway New York, NY 10036-7329 on 02/15/2025 via the U.S. Postal Service was returned to the Bankruptcy Noticing Center as undeliverable on 03/27/2025. This is a text-only entry. There are no documents attached (RE: (120) Notice of Hearing Set). (adiuser) (Entered: 03/31/2025)