Coastal Growers Holdings LLC
11
HENRY A. CALLAWAY
02/13/2025
04/01/2025
Yes
v
DsclsDue, PlnDue, RepeatPACER, JNTADMN |
Assigned to: JUDGE HENRY A. CALLAWAY Chapter 11 Voluntary Asset |
|
Debtor 1 Coastal Growers Holdings LLC
250 Carpet Drive Atmore, AL 36502 ESCAMBIA-AL Tax ID / EIN: 85-3814243 |
represented by |
Edward J Peterson, III
Johnson Pope Bokor Ruppel & Burns, LLP 400 N. Ashley Drive Suite 3100 Tampa, FL 33602 813-225-2500 Fax : 813-223-7118 Email: epeterson@bergersingerman.com |
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 |
Date Filed | # | Docket Text |
---|---|---|
04/01/2025 | 42 | Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Incomplete Filings. 341(a) meeting to be held on 4/15/2025 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
03/18/2025 | 41 | Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Incomplete Filings. 341(a) meeting to be held on 4/1/2025 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) (Entered: 03/18/2025) |
03/12/2025 | 40 | Notice of Filing Error to Edward J Peterson, III. All pleadings and other papers shall be filed in Case No. 24-13034. per doc 32 Order Directing Joint Administration of the Debtors Related Chapter 11 Cases. No action will be taken by the court regarding this filing (RE: related document(s)38 Summary of Assets and Liabilities Schedules filed by Coastal Growers Holdings LLC, Statement of Financial Affairs, 39 Declaration Under Penalty of Perjury filed by Coastal Growers Holdings LLC). (DBT) (Entered: 03/12/2025) |
03/11/2025 | 39 | Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor 1 Coastal Growers Holdings LLC. (Peterson, Edward) (Entered: 03/11/2025) |
03/11/2025 | 38 | Summary of Assets and Liabilities Schedules for Non-Individual Schedules A, B, D, E, F, G, and H, Statement of Financial Affairs Filed by Debtor 1 Coastal Growers Holdings LLC. (Peterson, Edward) (Entered: 03/11/2025) |
03/03/2025 | 37 | Notice of Returned Mail to Court. Mail originally sent to Coastal Growers LLC PO Box 1147 Atmore, AL 36504-1147 on 02/15/2025 via the U.S. Postal Service was returned to the Bankruptcy Noticing Center as undeliverable on 02/27/2025. This is a text-only entry. There are no documents attached (RE: (4) Notice of Hearing Set). (adiuser) (Entered: 03/03/2025) |
02/21/2025 | 36 | BNC Certificate of Notice (RE: related document(s)32 Order on Motion For Joint Administration). Notice Date 02/21/2025. (Admin.) (Entered: 02/21/2025) |
02/21/2025 | 35 | BNC Certificate of Notice (RE: related document(s)31 Order on Application to Employ Debtor's Counsel). Notice Date 02/21/2025. (Admin.) (Entered: 02/21/2025) |
02/21/2025 | 34 | BNC Certificate of Notice (RE: related document(s)30 Order on Application to Employ Debtor's Counsel). Notice Date 02/21/2025. (Admin.) (Entered: 02/21/2025) |
02/19/2025 | 33 | An order has been entered in accordance with Rule 1015(b) of the FederalRules of Bankruptcy Procedure directing the joint administration of theChapter 11 cases of: Coastal Growers LLC, Case No. 24-13034 andCoastal Growers Holdings LLC, Case No. 25-10391. All furtherpleadings and other papers shall be filed in, and all further docketentries shall be made in, Case No. 24-13034. (related document(s)32). (AR) (Entered: 02/19/2025) |