Apples Tree Top Liquors, LLC
11
Andrea K. McCord
01/14/2025
05/23/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Andrea K. McCord Chapter 11 Voluntary Asset Creditors: 5 |
|
Debtor Apples Tree Top Liquors, LLC
Attn: Kerry Kemmer, President 5606 Hamburg Pike Jeffersonville, IN 47130 WASHINGTON-IN Tax ID / EIN: 47-2013640 |
represented by |
Michael W. McClain
McClain Law Group, PLLC 6500 Glenridge Park Place Unit 10 Louisville, KY 40222 502-589-1004 Fax : 888-210-0145 Email: mmcclain@mcclainlawgroup.com |
Trustee Dennis J Perrey
P.O. Box 451 Chandler, IN 47610-0451 812-630-5823 Email: dennis.perrey@yahoo.com |
| |
U.S. Trustee U.S. Trustee
Office of U.S. Trustee 46 E Ohio Street, Room 520 Indianapolis, IN 46204 317-226-6101 Email: ustpregion10.in.ecf@usdoj.gov |
represented by |
Ronald J. Moore
DOJ-Ust Birch Bayh Federal Building and U.S. Courthouse 46 E. Ohio St., Ste 520 Indianapolis, IN 46204 317-226-6101 Fax : 317-226-6356 Email: Ronald.Moore@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
05/19/2025 | 59 | Order Setting Debtor's Requirements and Notice of Confirmation Hearing and Filing Deadlines (re: Doc # 56). Confirmation hearing to be held on 6/26/2025 at 10:00 AM Eastern in Rm 103 Federal Building, New Albany. Certificate of Service due by 06/02/2025. Objections to Confirmation of Plan due by 6/23/2025. Ballots due by 6/12/2025. Ballot report due by 6/17/2025. Attorney for the debtor must distribute this order. (amb) (Entered: 05/19/2025) |
05/19/2025 | 58 | Minute Entry/Order: re: Confirmation Hearing on Chapter 11 Small Business Plan of Liquidation 52. Hearing vacated. Moot per Amended Small Business Chapter 11 Plan of Liquidation filed 05/19/2025 . (amb) (Entered: 05/19/2025) |
05/19/2025 | 57 | Certificate of Service re: Amended Chapter 11 Plan, filed by Michael W. McClain on behalf of Debtor Apples Tree Top Liquors, LLC (re: Doc # 56). (McClain, Michael) (Entered: 05/19/2025) |
05/19/2025 | 56 | Amended Small Business Chapter 11 Plan of Liquidation filed by Michael W. McClain on behalf of Debtor Apples Tree Top Liquors, LLC (re: Doc # 52, 54). (McClain, Michael) (Entered: 05/19/2025) |
05/19/2025 | 55 | Withdrawal of Amended Chapter 11 Plan, filed by Michael W. McClain on behalf of Debtor Apples Tree Top Liquors, LLC (re: Doc # 54). (McClain, Michael) (Entered: 05/19/2025) |
05/19/2025 | 54 | Amended Small Business Chapter 11 Plan of Liquidation filed by Michael W. McClain on behalf of Debtor Apples Tree Top Liquors, LLC (re: Doc # 52). (McClain, Michael) (Entered: 05/19/2025) [Amended by # 56] [Withdrawn by # 55] |
04/25/2025 | 53 | Order Setting Debtor's Requirements and Notice of Confirmation Hearing and Filing Deadlines (re: Doc # 52). Confirmation hearing to be held on 6/3/2025 at 10:00 AM Eastern in Rm 103 Federal Building, New Albany. Certificate of Service due by 05/09/2025. Objections to Confirmation of Plan due by 5/29/2025. Ballots due by 5/20/2025. Ballot report due by 5/23/2025. Attorney for the debtor must distribute this order. (amb) (Entered: 04/25/2025) |
04/15/2025 | 52 | Small Business Chapter 11 Plan of Liquidation filed by Michael W. McClain on behalf of Debtor Apples Tree Top Liquors, LLC. (McClain, Michael) (Entered: 04/15/2025) [Amended by # 56] |
04/08/2025 | 51 | Withdrawal of Application for Compensation and/or Reimbursement of Expenses Pursuant to Sec. 330, filed by Dennis J Perrey on behalf of Trustee Dennis J Perrey (re: Doc # 33). (Perrey, Dennis) (Entered: 04/08/2025) |
04/08/2025 | 50 | Withdrawal of Chapter 11 Subchapter V Trustee's Report of No Distribution - case dismissed/converted, fee not received, filed by Dennis J Perrey on behalf of Trustee Dennis J Perrey (re: Doc # 32). (Perrey, Dennis) (Entered: 04/08/2025) |