Coastal Growers LLC
Coastal Growers LLC |
BANKRUPTCY ADMINISTRATOR |
BANKRUPTCY ADMINISTRATOR |
1:2024bk13034 |
November 27, 2024 |
U.S. Bankruptcy Court for the Southern District of Alabama |
HENRY A CALLAWAY |
Other |
Docket Report
This docket was last retrieved on January 24, 2025. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 93 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Incomplete Filings. 341(a) meeting to be held on 2/4/2025 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) |
Filing 92 BNC Certificate of Notice (RE: related document(s)#85 Order on Application to Employ). Notice Date 01/15/2025. (Admin.) |
Filing 91 BNC Certificate of Notice (RE: related document(s)#84 Order on Application to Employ Debtor's Counsel). Notice Date 01/15/2025. (Admin.) |
Filing 90 Receipt of Quarterly Fee Statement (BA-2 Form)(# 24-13034) [trustee,ba2qtrt] ( 894.58) Filing Fee. Receipt number A11245304. Fee amount $ 894.58 (Re: Doc#89). (U.S. Treasury) |
Filing 89 Debtor-in-Possession Quarterly Fee Statement (BA-2 Form) for calendar quarter ending December 31, 2024. Quarterly Fee Owed: $894.58. Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 88 Bank Statements & Checks for BA-1 Report - December 2024 Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 87 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of December 2024 Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 86 Minute Entry: Hearing Date: 1/14/2025. (Related document(s) RE:#1 Voluntary Petition (Chapter 11) filed by Coastal Growers LLC, #52 Motion for Relief From Stay filed by Hancock Whitney Bank). Hearing continued to 1/28/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
![]() |
![]() |
Filing 82 BNC Certificate of Notice (RE: related document(s)#75 Order). Notice Date 01/11/2025. (Admin.) |
Filing 81 BNC Certificate of Notice (RE: related document(s)#80 Notice of Hearing Set). Notice Date 01/11/2025. (Admin.) |
Filing 83 BNC Certificate of Notice (RE: related document(s)#73 Order on Motion to Use Cash Collateral). Notice Date 01/10/2025. (Admin.) |
Filing 80 Notice of Hearing Set on (related document(s)#79 Motion for Relief From Stay filed by Hancock Whitney Bank). Hearing scheduled for 2/4/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 79 Amended Motion for Relief from Stay with Certificate of Service. Fee Amount is $0.00. No fee is due., or in the alternative Motion for Adequate Protection , in addition to Motion to Compel Abandonment of Property of the Estate. Description: (see motion). Fee Amount $199. Filed by Hancock Whitney Bank. (Related document(s)#76 Motion for Relief From Stay filed by Hancock Whitney Bank) Objections due by 1/30/2025. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10) (Barber, Jeffrey) |
Filing 78 Notice of Filing Error to Jeffrey Barber. Incorrect event selected. For multi-part motions, all ECF events must be selected during filing. Document has been terminated. No action will be taken by the court regarding this filing (RE: related document(s)#76 Motion for Relief From Stay filed by Hancock Whitney Bank). (AMB) |
Filing 77 Receipt of Motion for Relief From Stay(# 24-13034) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A11235598. Fee amount $ 199.00 (Re: Doc#76). (U.S. Treasury) |
Filing 76 Motion for Relief from Stay with Certificate of Service. Fee Amount is $199. Filed by Hancock Whitney Bank. (Attachments: #1 Exhibit 1 - Lease Agreement #2 Exhibit 2 - Equipment Lease #3 Exhibit 3 - Direct Loan Agreement #4 Exhibit 4 - Direct Loan Note #5 Exhibit 5 - Guaranty #6 Exhibit 6 - Recorded Mortgage and Security Agreement #7 Exhibit 7 - Direct Loan Security Agreement #8 Exhibit 8 - UCC Financing Statements #9 Exhibit 9 - Recorded Assignment of Leases and Rents #10 Exhibit 10 - Notice of Acceleration) (Barber, Jeffrey) |
![]() |
Filing 74 Certificate of Service Filed by Debtor 1 Coastal Growers LLC (related document(s)#73 Order on Motion to Use Cash Collateral). (Peterson, Edward) |
Filing 73 FINAL ORDER GRANTING DEBTORS EMERGENCY MOTION FOR AUTHORITY TO USE CASH COLLATERAL (Related Doc #11) Signed on 1/8/2025. (DAP) |
Filing 72 Statement Adjourning 341(a) Meeting of Creditors. Reason(s) Section 341(a) Meeting Continued: Incomplete Filings. 341(a) meeting to be held on 1/21/2025 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) |
Filing 71 Minute Entry: Hearing Date: 1/7/2025. (Related document(s) RE:#11 Motion to Use Cash Collateral filed by Coastal Growers LLC. Settled. Order due within 14 days from Peterson. #25 Application to Employ Debtor's Counsel filed by Coastal Growers LLC. Granted. Order due within 14 days from Peterson. #26 Application to Employ filed by Coastal Growers LLC. Granted. Order due within 14 days from Peterson. #69 Objection filed by Hancock Whitney Bank. Hearing held.). Appearances by: Debtor, Peterson, Bowsher, Gaal, Barber, Zimlich. (TAP) |
Filing 70 Hearing Set on (related document(s)#69 Objection filed by Hancock Whitney Bank). Hearing scheduled for 1/7/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 69 Objection Filed by Hancock Whitney Bank (related document(s)#10 Motion to Use Cash Collateral filed by Coastal Growers LLC) (Barber, Jeffrey) |
Filing 68 BA-1 (Debtor-in-Possession) Monthly Financial Report for the Month of November 2024 Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 67 Receipt of Schedule(s)(# 24-13034) ( 34.00) Filing Fee. Receipt number A11222789. Fee amount $ 34.00 (Re: Doc#64). (U.S. Treasury) |
Filing 66 Status Report Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 65 Certificate of Service of Notice of Chapter 11 Bankruptcy Case (Official Form 309) to Additional Creditors Listed in the Schedules Not Previously Noticed Filed by Debtor 1 Coastal Growers LLC (related document(s)#9 Meeting of Creditors Chapter 11, #64 Summary of Assets and Liabilities Schedules, Schedule(s), Statement of Financial Affairs). (Peterson, Edward) |
Filing 64 Summary of Assets and Liabilities Schedules for Non-Individual , Original Schedule(s): Summary of Assets and Liabilities, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Verification of Official Creditor List., Statement of Financial Affairs Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Fee Due Schedule(s) $ 34 (RE: related document(s)#64 Summary of Assets and Liabilities Schedules, Schedule(s), Statement of Financial Affairs). (KJF) |
Filing 63 BNC Certificate of Notice (RE: related document(s)#62 Notice of Hearing Set). Notice Date 12/29/2024. (Admin.) |
Filing 62 Notice of Hearing Set on (related document(s)#61 Application to Employ filed by Coastal Growers LLC). Hearing scheduled for 1/28/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (TAP) |
Filing 61 Application to Employ Hanny Akl, CPA and Warren Averett, LLC as Accountant for the Debtor Effective as of The Petition Date Filed by Edward J Peterson III on behalf of Coastal Growers LLC. (Peterson, Edward) |
Filing 60 BNC Certificate of Notice (RE: related document(s)#55 Notice of Hearing Set). Notice Date 12/21/2024. (Admin.) |
Filing 59 BNC Certificate of Notice (RE: related document(s)#47 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 12/20/2024. (Admin.) |
Filing 58 Notice of Appearance and Request for Notice for Interested Party. by Justin B. Little Filed by Justin B. Little on behalf of Interested Party. (Little, Justin) |
Filing 57 Statement of Salaries, Compensation, and Benefits Filed by Debtor 1 Coastal Growers LLC (related document(s)#43 Stipulation). (Peterson, Edward) |
Filing 56 BNC Certificate of Notice (RE: related document(s)#46 Order Vacating Order). Notice Date 12/19/2024. (Admin.) |
Filing 55 Notice of Hearing Set on (related document(s)#52 Motion for Relief From Stay filed by Hancock Whitney Bank). Hearing scheduled for 1/14/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (TAP) |
Filing 54 Declaration re: Verified Statement of Multiple Representation Filed by Creditor Hancock Whitney Bank. (Barber, Jeffrey) |
Filing 53 Receipt of Motion for Relief From Stay(# 24-13034) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A11212714. Fee amount $ 199.00 (Re: Doc#52). (U.S. Treasury) |
Filing 52 Motion for Relief from Stay with Certificate of Service. Fee Amount is $199. Filed by Hancock Whitney Bank. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9) (Barber, Jeffrey) |
Filing 51 BNC Certificate of Notice (RE: related document(s)#45 Order on Motion to Extend Time to File). Notice Date 12/18/2024. (Admin.) |
Filing 50 BNC Certificate of Notice (RE: related document(s)#41 Order on Motion to Extend Time to File). Notice Date 12/18/2024. (Admin.) |
Filing 49 Notice of Appearance and Request for Notice for Alabama Farmers Cooperative, Inc.. by Kevin C. Gray Filed by Kevin C. Gray on behalf of Alabama Farmers Cooperative, Inc.. (Gray, Kevin) |
Filing 48 Certificate of Service of the Notice of Bankruptcy Case and the List of Equity Security Holders Filed by Debtor 1 Coastal Growers LLC. (Attachments: #1 Mailing Matrix) (Peterson, Edward) |
Filing 47 Notice to Debtor(s) of Incomplete Filing(s): Certificate of Service. Debtor must serve the Notice of Bankruptcy Case (Official Form 309) and the List of Equity Security Holders and file a certificate of service reflecting the service pursuant to Fed. R. Bankr. P. 2002(d). Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. . Incomplete Filings due by 1/2/2025. (DBT) |
![]() |
Filing 45 (VACATED per #46) GRANTING MOTION FOR EXTENSION OF TIME TO FILE CHAPTER 11 SCHEDULES AND STATEMENT OF FINANCIAL AFFAIRS (Re: Doc #35). Signed on 12/16/2024. (TAP) Modified on 12/17/2024 (DBT). |
Filing 44 Certificate of Insurance (list of all insurance policies) Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 43 Stipulation By BANKRUPTCY ADMINISTRATOR and Between Coastal Growers, LLC Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 42 Bank Statements & Checks Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
![]() |
Filing 40 BNC Certificate of Notice (RE: related document(s)#28 Order on Motion to Use Cash Collateral). Notice Date 12/13/2024. (Admin.) |
Filing 39 BNC Certificate of Notice (RE: related document(s)#27 Notice of Hearing Set). Notice Date 12/13/2024. (Admin.) |
Filing 38 Notice of Appearance and Request for Notice for Alabama Ag Credit, ACA. by Jack Whetstone Pitts Filed by Jack Whetstone Pitts on behalf of Alabama Ag Credit, ACA. (Pitts, Jack) |
Filing 37 Notice of Appearance and Request for Notice for Alabama Ag Credit, ACA. by Bowdy J Brown Filed by Bowdy J Brown on behalf of Alabama Ag Credit, ACA. (Brown, Bowdy) |
Filing 36 Notice of Appearance and Request for Notice for David Bowsher. by David K. Bowsher Filed by David K. Bowsher on behalf of Coastal Growers LLC. (Bowsher, David) |
Filing 35 Motion to Extend Time to File Schedules Filed by Edward J Peterson III on behalf of Coastal Growers LLC. (Peterson, Edward) |
Filing 34 Disclosure of Compensation of Attorney for Debtor Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 33 Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 32 Corporate Ownership Statement. Corporate Affiliates added to case:, Driskell Peanuts, LLC Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 31 List of Equity Security Holders Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 30 Entered in Error: Please disregard the Order to Show Cause, as it was inadvertently entered. (RE: related document(s)#29 Order to Show Cause for Failure to Comply). The order has been removed from BNC and restricted. (KJF) |
Filing 29 (ENTERED IN ERROR, SEE # 30 ) Order to Appear and Show Cause for failure to file Corporate Ownership Statement, Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204), Summary of Assets and Liabilities for Non-Individuals (Official Form 206Sum), Schedules A/B, D through H (Official Forms206A/B, 206D, 206E/F, 206G, and 206H), Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy (Official Form 207) Names and addresses of equity security holders of the debtor, Statement disclosing compensation paid or to be paid to the attorney for the debtor (Directors Form 2030).. It is hereby ORDERED that Edward J. Peterson, III shall appear before this Court (related document(s)#6 Notice to Debtor(s) of Incomplete Filing(s), #7 Notice to Debtor(s) of Incomplete Filing(s)). Show Cause hearing to be held on 12/17/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) Modified on 12/12/2024 (KJF). |
Filing 28 AGREED FIRST INTERIM ORDER (1) GRANTING DEBTORSEMERGENCY MOTION FOR AUTHORITY TO USE CASH COLLATERAL ON AN INTERIM BASIS AND (2) SETTING FURTHER HEARING (Related Doc #11) Signed on 12/11/2024. (TLW) |
Filing 27 Notice of Hearing Set on (related document(s)#25 Application to Employ Debtor's Counsel filed by Coastal Growers LLC, #26 Application to Employ filed by Coastal Growers LLC). Hearing scheduled for 1/7/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 26 Application to Employ David K. Bowsher, Esq. and Balch & Bingham LLP as Special Corporate Counsel Filed by Edward J Peterson III on behalf of Coastal Growers LLC. (Peterson, Edward) |
Filing 25 Application to Employ Edward J. Peterson, Esq. and Johnson Pope Bokor Ruppel and Burns, LLP as Debtor's Counsel Filed by Edward J Peterson III on behalf of Coastal Growers LLC. (Attachments: #1 Affidavit) (Peterson, Edward) |
Filing 24 Notice of Appearance and Request for Notice for River Bank & Trust. by Charles N. Parnell III Filed by Charles N. Parnell III on behalf of River Bank & Trust. (Parnell, Charles) |
Filing 23 Minute Entry: Hearing Date: 12/10/2024. (Related document(s) RE:#11 Motion to Use Cash Collateral filed by Coastal Growers LLC). Motion granted. Order due within 14 days from Peterson. Further hearing continued to 1/7/2025 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. Appearances by: Debtor, Peterson, Zimlich, Gaal, Barber, Paarrott. (AMB) |
Filing 22 Chapter 11 Case Management Summary Filed by Debtor 1 Coastal Growers LLC. (Peterson, Edward) |
Filing 21 BNC Certificate of Notice (RE: related document(s)#12 Notice of Hearing Set). Notice Date 12/05/2024. (Admin.) |
Filing 20 BNC Certificate of Notice (RE: related document(s)#3 Chapter 11 Standing Order). Notice Date 12/04/2024. (Admin.) |
Filing 19 BNC Certificate of Notice (RE: related document(s)#4 Order Setting Status Conference in Chapter 11). Notice Date 12/04/2024. (Admin.) |
Filing 18 BNC Certificate of Notice (RE: related document(s)#7 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 12/04/2024. (Admin.) |
Filing 17 BNC Certificate of Notice (RE: related document(s)#6 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 12/04/2024. (Admin.) |
Filing 16 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#9 Meeting of Creditors Chapter 11). Notice Date 12/04/2024. (Admin.) |
Filing 15 Notice of Appearance and Request for Notice by Richard M. Gaal Filed by Richard M. Gaal on behalf of Hancock Whitney Bank. (Gaal, Richard) |
Filing 14 Notice of Appearance and Request for Notice Filed by Hancock Whitney Bank. (Barber, Jeffrey) |
Filing 13 Notice of Appearance and Request for Notice for Gilbert L. Fontenot. by Gilbert Fontenot Filed by Gilbert Fontenot on behalf of Network America Lines, Inc.. (Fontenot, Gilbert) |
Filing 12 Notice of Expedited Hearing Set on (related document(s)#11 Amended Emergency Motion to Use Cash Collateral filed by Coastal Growers LLC). Hearing scheduled for 12/10/2024 at 08:30 AM at Judge Callaway's Courtroom 2 West, 113 St. Joseph Street, Mobile, AL 36602. (AMB) |
Filing 11 Emergency Motion to Use Cash Collateral Amended Filed by Edward J Peterson III on behalf of Coastal Growers LLC. (Peterson, Edward) |
Filing 10 Emergency Motion to Use Cash Collateral Filed by Edward J Peterson III on behalf of Coastal Growers LLC. (Peterson, Edward) |
Filing 9 Meeting of Creditors with 341(a) meeting to be held on 1/7/2025 at 02:00 PM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Last day to File Complaint To Determine Dischargeability of Certain Debts is 3/10/2025. Proofs of Claims due by 4/7/2025. (TLW) |
Filing 8 Corrective Entry: The clerk's office inadvertently failed to generate the form. Document has been pulled from BNC. (RE: related document(s)#5 Meeting of Creditors Chapter 11). (TLW) |
Filing 7 Notice to Debtor(s) of Incomplete Filing(s): Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202), List of Creditors Who Have the 20 Largest Unsecured Claims and Are Not Insiders (Official Form 204), Summary of Assets and Liabilities for Non-Individuals (Official Form 206Sum), Schedules A/B, D through H (Official Forms206A/B, 206D, 206E/F, 206G, and 206H), Statement of Financial Affairs for Non-Individuals Filing for Bankruptcy (Official Form 207) Names and addresses of equity security holders of the debtor, Statement disclosing compensation paid or to be paid to the attorney for the debtor (Directors Form 2030). Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Coastal Growers LLC). Incomplete Filings due by 12/16/2024. (DBT) |
Filing 6 Notice to Debtor(s) of Incomplete Filing(s): Corporate Ownership Statement. Failure to file the required document(s), by the deadline, will result in a Show Cause hearing. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Coastal Growers LLC). Incomplete Filings due by 12/16/2024. (DBT) |
Filing 5 ENTERED IN ERROR. See docket [#8] Meeting of Creditors with 341(a) meeting to be held on 12/13/2024 at 10:00 AM at John A. Campbell US Courthouse, 5th Floor, 113 St. Joseph Street, Mobile, AL 36602. Last day to File Complaint To Determine Dischargeability of Certain Debts is 2/11/2025. Proofs of Claims due by 3/13/2025. (TLW) Modified on 12/2/2024, The order to be redocketed to produce the form. See new entry at #9 ( (TLW). |
![]() |
Filing 3 Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 2 Receipt of Voluntary Petition (Chapter 11)(# 24-13034) [caseupld,1105u] (1738.00) Filing Fee. Receipt number A11184598. Fee amount $1738.00 (Re: Doc#1). (U.S. Treasury) |
Filing 1 Chapter 11 Voluntary Petition for Non-Individuals. Fee Amount Due: $1738 Filed by Edward J Peterson III of Johnson Pope Bokor Ruppel & Burns, LLP on behalf of Coastal Growers LLC. Incomplete Filings due by 12/11/2024. (Peterson, Edward) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.