Eagle Hemp, LLC
7
Roberta A. Colton
09/20/2023
12/12/2025
No
v
| DsclsDue, PlnDue, JNTADMN, LEAD, ADV, MotDismissPend |
Assigned to: Judge Roberta A. Colton Chapter 7 Previous chapter 11 Original chapter 11 Voluntary No asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/12/2025 | 176 | Notice Canceling Trial Previously Scheduled for December 15, 2025 at 9:30 am. (related document(s)[168]). (Merritt, Anel) |
| 12/08/2025 | 175 | Proposed Exhibits ranging from 1 to 20. 22 documents attached filed on behalf of . Exhibits for 3KS Family LLLP (related document(s) [164]). (ADIclerk) |
| 11/14/2025 | 174 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [172])). Notice Date 11/14/2025. (Admin.) |
| 11/12/2025 | 173 | Order Granting Motion To Appear pro hac vice of Jerry Kenneth Johnson, II for 3 KS Family, LLLP. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc # [171]). Service Instructions: Clerks Office to serve. (Celli, Lidia) |
| 11/12/2025 | 172 | Order Granting Motion To Appear pro hac vice of Michael R. Rochelle for 3 KS Family, LLLP. Upon completion of the required registration form, a temporary login and password will be issued. Filing privileges are limited to this case and any related adversary proceedings. The attorney is directed to file a statement notifying the Clerk when Attorneys involvement in this case is concluded (Related Doc # [170]). Service Instructions: Clerks Office to serve. (Celli, Lidia) |
| 11/10/2025 | 171 | Motion of Jerry Kenneth Johnson, II to Appear pro hac vice Filed by Adam L Alpert on behalf of Creditor 3 KS Family, LLLP |
| 11/10/2025 | 170 | Motion of Michael R. Rochelle to Appear pro hac vice Filed by Adam L Alpert on behalf of Creditor 3 KS Family, LLLP |
| 11/06/2025 | 169 | Initial Witness List Filed by Adam L Alpert on behalf of Creditor 3 KS Family, LLLP (related document(s)[168]). (Alpert, Adam) |
| 10/23/2025 | Service completed via CM/ECF electronic notification. Filed by Megan Wilson Murray on behalf of Creditor Affiliati Network, LLC (related document(s)[168]). (Murray, Megan) | |
| 10/23/2025 | 168 | Order Granting Motion To Reschedule Hearing on Meaning of Phrase Credit Card Transaction Data and Associated Pretrial Deadlines. The Trial Date is continued to December 15, 2025 at 9:30 a.m. for a half day trial (Related Doc # [166]). Hearing scheduled for 12/15/2025 at 09:30 AM at Tampa, FL - Courtroom 8A, Sam M. Gibbons United States Courthouse, 801 N. Florida Avenue. 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. (Kerkes, Deborah) |