Coastal Growers Holdings LLC
Coastal Growers Holdings LLC |
BANKRUPTCY ADMINISTRATOR |
BANKRUPTCY ADMINISTRATOR |
1:2025bk10391 |
February 13, 2025 |
U.S. Bankruptcy Court for the Southern District of Alabama |
HENRY A CALLAWAY |
Other |
Docket Report
This docket was last retrieved on April 1, 2025. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 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) |
Filing 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) |
Filing 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) |
Filing 39 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor 1 Coastal Growers Holdings LLC. (Peterson, Edward) |
Filing 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) |
Filing 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) |
Filing 36 BNC Certificate of Notice (RE: related document(s)#32 Order on Motion For Joint Administration). Notice Date 02/21/2025. (Admin.) |
Filing 35 BNC Certificate of Notice (RE: related document(s)#31 Order on Application to Employ Debtor's Counsel). Notice Date 02/21/2025. (Admin.) |
Filing 34 BNC Certificate of Notice (RE: related document(s)#30 Order on Application to Employ Debtor's Counsel). Notice Date 02/21/2025. (Admin.) |
Filing 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) |
![]() |
![]() |
![]() |
Filing 29 Stipulation By BANKRUPTCY ADMINISTRATOR and Between Coastal Growers Holdings, LLC Filed by Bankruptcy Administrator BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 28 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) |
Filing 27 Hearing 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) |
Filing 26 Application to Employ Michael Stone CFA as Investment Banker Filed by Edward J Peterson III on behalf of Coastal Growers Holdings LLC. (Peterson, Edward) |
Filing 25 Receipt 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) |
Filing 24 Motion 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) |
Filing 23 BNC Certificate of Notice (RE: related document(s)#13 Chapter 11 Standing Order). Notice Date 02/16/2025. (Admin.) |
Filing 22 BNC Certificate of Notice (RE: related document(s)#11 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 02/16/2025. (Admin.) |
Filing 21 BNC Certificate of Notice (RE: related document(s)#10 Notice to Debtor(s) of Incomplete Filing(s)). Notice Date 02/16/2025. (Admin.) |
Filing 20 BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)#12 Meeting of Creditors Chapter 11). Notice Date 02/16/2025. (Admin.) |
Filing 19 BNC Certificate of Notice (RE: related document(s)#4 Notice of Hearing Set). Notice Date 02/15/2025. (Admin.) |
Filing 18 Corporate Ownership Statement. Corporate parents added to case: Coastal Growers LLC. Filed by Debtor 1 Coastal Growers Holdings LLC. (Peterson, Edward) |
Filing 17 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 16 Notice of Appearance and Request for Notice Filed by Hancock Whitney Bank. (Barber, Jeffrey) |
Filing 15 Application to Employ David K. Bowsher and Balch & Bingham LLP as Debtor's Counsel (Special Counsel) Filed by Edward J Peterson III on behalf of Coastal Growers Holdings LLC. (Attachments: #1 Affidavit in Support of Application to Employ Special Counsel for Debtor) (Peterson, Edward) |
Filing 14 Application to Employ Edward J. Peterson and Johnson Pope Bokor Ruppel & Burns, LLP as Debtor's Counsel Filed by Edward J Peterson III on behalf of Coastal Growers Holdings LLC. (Attachments: #1 Affidavit in Support of Application to Employ Debtor's Counsel) (Peterson, Edward) |
Filing 13 Chapter 11 Standing Order Filed by BANKRUPTCY ADMINISTRATOR. (Zimlich, Mark) |
Filing 12 Meeting of Creditors with 341(a) meeting to be held on 3/18/2025 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 5/19/2025. Deadline for all creditors to file a proof of claim (except governmental units): 6/16/2025. (DAP) |
Filing 11 Notice to Debtor(s) of Incomplete Filing(s): Corporate ownership statement required by Fed. R. Bankr. P. 1007(a)(1) to be filed with the petition has not been filed using the correct event. 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 Holdings LLC). Incomplete Filings due by 2/28/2025. (DAP) |
Filing 10 Notice to Debtor(s) of Incomplete Filing(s): Declaration Under Penalty of Perjury for Non-Individual Debtors (Official Form 202). Disclosure of Compensation of Attorney For Debtor (Official Form 2030). For Individual Chapter 11 Cases - The List of Creditors Who Have the 20 Largest Unsecured Claims Against You Who Are Not Insiders (Official Form 204). List of Equity Security Holder(s). Schedule A/B - Property (Official Form 206A/B). Schedule D - Creditors Who Hold Claims Secured By Property (Official Form 206D). Schedule E/F - Creditors Who Have Unsecured Claims (Official Form 206E/F). Schedule G - Executory Contracts and Unexpired Leases (Official Form 206G). Schedule H - Your Codebtors (Official Form 206H). Summary of Your Assets and Liabilities and Certain Statistical Information (Official Form 206Sum). Your Statement of Financial Affairs for Individuals Filing for Bankruptcy (Official Form 207). 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 Holdings LLC). Incomplete Filings due by 2/28/2025. (DAP) |
Filing 9 Entered in Error: Please disregard the Notice of Error to Edward J Peterson entered 2/14/25. It was entered in Error (RE: related document(s) 7 Notice of Filing Error - Halt 341 Notice). (DAP) |
Filing 8 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 7 Notice of Error to Edward J Peterson, III: Other Reason. Question 8 of Petition is Incomplete. The clerk's office has put a halt on the Notice of Commencement of Case. Deadline for Correction of Error: 2/17/25. This is a text-only entry. There are no documents attached. (DAP) |
Filing 6 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 5 Notice of Debtor's Prior Filings; Debtor : Coastal Growers LLC; Case No : #24-13034; Note : Ch11 filed in Alabama Southern on 11/27/2024; .(Admin) |
Filing 4 Notice of Hearing Set on (related document(s)#3 Motion for Joint Administration filed by Coastal Growers LLC, 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) |
Filing 3 Motion for Joint Administration of cases 24-bk-13034, 25-bk-10391. Filed by Edward J Peterson III on behalf of Coastal Growers LLC, Coastal Growers Holdings LLC. (Peterson, Edward) |
Filing 2 Receipt of Voluntary Petition (Chapter 11)(# 25-10391) [caseupld,1105u] (1738.00) Filing Fee. Receipt number A11287438. 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 Holdings LLC. Incomplete Filings due by 2/27/2025. (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.