Case number: 1:25-bk-10391 - Coastal Growers Holdings LLC - Alabama Southern Bankruptcy Court

Case Information
  • Case title

    Coastal Growers Holdings LLC

  • Court

    Alabama Southern (alsbke)

  • Chapter

    11

  • Judge

    HENRY A. CALLAWAY

  • Filed

    02/13/2025

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, RepeatPACER, NTC



U.S. Bankruptcy Court
Southern District of Alabama (Mobile)
Bankruptcy Petition #: 25-10391

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

Date filed:  02/13/2025
341 meeting:  03/18/2025
Deadline for filing claims:  06/16/2025

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: edwardp@jpfirm.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
 
 

Latest Dockets

Date Filed#Docket Text
02/18/202529Stipulation By BANKRUPTCY ADMINISTRATOR and Between Coastal Growers Holdings, LLC Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) (Entered: 02/18/2025)
02/18/202528
Minute Entry: Hearing Date: 2/18/2025. (Related document(s) RE:3 Motion for Joint Administration filed by Coastal Growers Holdings LLC. Motion granted. Order due within 14 days from Peterson. 14 Application to Employ Debtor's Counsel filed by Coastal Growers Holdings LLC. Motion granted. Order due within 14 days from Peterson. 15 Application to Employ Debtor's Counsel filed by Coastal Growers Holdings LLC. Motion granted. Order due within 14 days from Peterson. 24 Motion to Sell Estate Property Free and Clear of Liens under Section 363(f) filed by Coastal Growers Holdings LLC. Motion granted. Order due within 14 days from Peterson. Final Hearing continued to 4/4/2025 at 10:00 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. 26 Application to Employ filed by Coastal Growers Holdings LLC. Granted. Order due within 14 days from Peterson.). Appearances by: Debtor, Peterson, Bowsher, Gaal, Barber, Zimlich, Stockman, King, Brown, Pitts, Michael Stone.
(AMB) (Entered: 02/18/2025)
02/18/202527Hearing Set on (related document(s)14 Application to Employ Debtor's Counsel filed by Coastal Growers Holdings LLC, 15 Application to Employ Debtor's Counsel filed by Coastal Growers Holdings LLC, 24 Motion to Sell Estate Property Free and Clear of Liens under Section 363(f) filed by Coastal Growers Holdings LLC, 26 Application to Employ filed by Coastal Growers Holdings LLC). Hearing scheduled for 2/18/2025 at 02:00 PM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) (Entered: 02/18/2025)
02/17/202526Application to Employ Michael Stone CFA as Investment Banker Filed by Edward J Peterson III on behalf of Coastal Growers Holdings LLC. (Peterson, Edward) (Entered: 02/17/2025)
02/17/202525Receipt of Motion to Sell Estate Property Free and Clear of Liens under Section 363(f)( 25-10391) [motion,sell] ( 199.00) Filing Fee. Receipt number A11292251. Fee amount $ 199.00 (Re: Doc# 24). (U.S. Treasury) (Entered: 02/17/2025)
02/17/202524Motion to Sell Estate Property Free and Clear of Liens under Section 363(f). Estate property: Real Property and Equipment. Holder(s) of liens or other interest in property: Hancock Whitney Bank. The sale is public. Sale location: March 21, 2025, virtual. Terms of sale: Cash. Fee Amount: $199. Service of motion to federally-insured depository institution (i.e., a bank): The creditor's attorney has filed a notice of appearance in the case -- by serving the institution with the motion by first-class mail addressed to the creditor's attorney as shown on the certificate of service. Filed by Edward J Peterson III on behalf of Coastal Growers Holdings LLC. (Peterson, Edward) (Entered: 02/17/2025)
02/16/202523BNC Certificate of Notice (RE: related document(s)13 Chapter 11 Standing Order). Notice Date 02/16/2025. (Admin.) (Entered: 02/16/2025)
02/16/202522BNC Certificate of Notice (RE: related document(s)11 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 02/16/2025. (Admin.) (Entered: 02/16/2025)
02/16/202521BNC Certificate of Notice (RE: related document(s)10 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 02/16/2025. (Admin.) (Entered: 02/16/2025)
02/16/202520BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)12 Meeting of Creditors Chapter 11). Notice Date 02/16/2025. (Admin.) (Entered: 02/16/2025)