Kentucky Western Bankruptcy Court

Case number: 3:22-bk-31520 - Celtic Pig, LLC - Kentucky Western Bankruptcy Court

Case Information
Case title
Celtic Pig, LLC
Chapter
11
Judge
Charles R. Merrill
Filed
08/11/2022
Last Filing
08/28/2023
Asset
Yes
Vol
v
Docket Header

REINSTATED, Subchapter_V, SmBus, CONFIRMED




U.S. Bankruptcy Court
Western District of Kentucky (Louisville)
Bankruptcy Petition #: 22-31520-crm

Assigned to: Charles R. Merrill
Chapter 11
Voluntary
Asset


Date filed:  08/11/2022
Plan confirmed:  03/28/2023
341 meeting:  10/24/2022

Debtor

Celtic Pig, LLC

1907 Fox Trail Drive
La Grange, KY 40031
OLDHAM-KY
Tax ID / EIN: 47-3405220

represented by
Michael W. McClain

Goldberg Simpson LLC
Norton Commons
9301 Dayflower Street
Prospect, Ky 40059
502-589-4440
Fax : 502-581-1344
Email: [email protected]

Thomas D. Murphy, II

Ackerson& Yann, PLLC
734 West Main Street, Suite 200
Louisville, KY 40202
502-583-7400
Fax : 502-589-4168
Email: [email protected]

Trustee

Charity S. Bird

710 W. Main Street, 4th Floor
Louisville, KY 40202
(502) 540-8285

represented by
Charity S. Bird

710 W. Main Street, 4th Floor
Louisville, KY 40202
(502) 540-8285
Email: [email protected]

US Trustee

U.S. Trustee

Asst. U.S.Trustee
601 West Broadway #512
Louisville, KY 40202
502-582-6000
represented by
John R. Stonitsch

Office of the US Trustee
601 West Broadway, Suite 512
Louisville, Ky 40202
502-582-6000
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
03/30/202391Docket Text
BNC Certificate of Mailing - Order Confirming Plan (related document(s)90 Order Confirming Chapter 11 Plan as modified by this Agreed Order (related document(s)74 Amended Chapter 11 Plan filed by Debtor Celtic Pig, LLC). Terminating 64 Agreed Motion Resolving Objection to Confirmation of Plan. Entered on 3/28/2023 (MES)). Notice Date 03/30/2023. (Admin.) (Entered: 03/31/2023)
03/28/2023Docket Text
Notice of Required Action.
As the Confirmation was that of a consensual plan, debtor has up to 60 days to file remaining documents and close out this case.
Once all applications have been filed and granted and all pending remaining matters addressed, Counsel may file the event for Certification and Request for Entry of Final Decree and the Court will close the case. Alternatively, counsel may file a motion to close the case if they believe a Court order is beneficial to debtor; otherwise, the Clerk's Office will close the case upon certification and request (related document(s)90 Order Confirming Chapter 11 Plan as modified by this Agreed Order (related document(s)74 Amended Chapter 11 Plan filed by Debtor Celtic Pig, LLC). Terminating 64 Agreed Motion Resolving Objection to Confirmation of Plan. Entered on 3/28/2023 (MES)). Miscellaneous Deadline 5/30/2023. (MSP) (Entered: 03/28/2023)
03/28/202390Docket Text
Order Confirming Chapter 11 Plan as modified by this Agreed Order (related document(s)74 Amended Chapter 11 Plan filed by Debtor Celtic Pig, LLC). Terminating 64 Agreed Motion Resolving Objection to Confirmation of Plan. Entered on 3/28/2023 (MES) (Entered: 03/28/2023)
03/27/202389Docket Text
Proposed Order RE: (related document(s)74 Amended Chapter 11 Plan filed by Debtor Celtic Pig, LLC). Filed by Celtic Pig, LLC (McClain, Michael) (Entered: 03/27/2023)
03/14/2023Docket Text
Hearing held on March 14, 2023 regarding Confirmation of the Debtor's 74 Amended Chapter 11 Plan. Debtor's counsel to File Order of Confirmation by 3/28/2023. (AMG) (Entered: 03/14/2023)
03/09/202388Docket Text
Tabulation of Ballots. Filed by Celtic Pig, LLC (McClain, Michael) (Entered: 03/09/2023)
03/03/202387Docket Text
Document: Proof of Service by Mail (related document(s)84 BNC Certificate of Mailing - PDF Notice Request). Filed by Celtic Pig, LLC (McClain, Michael) (Entered: 03/03/2023)
03/02/202386Docket Text
Order Granting Renewed Application to Employ Michael W. McClain as Attorney for the Debtor. (Related Doc # 67) Entered on 3/2/2023. (VS) (Entered: 03/02/2023)
02/20/202385Docket Text
Certificate of Service (related document(s)48 Chapter 11 Plan-Subchapter V filed by Debtor Celtic Pig, LLC, 74 Amended Chapter 11 Plan filed by Debtor Celtic Pig, LLC, 84 BNC Certificate of Mailing - PDF Notice Request). (Attachments: # 1 Exhibit Chapter 11 Plan # 2 Exhibit Amended Chapter 11 Plan # 3 Exhibit Order Setting Confirmation Hearing # 4 Exhibit Class 1 Ballot # 5 Exhibit Class 2 Ballot) Filed by Celtic Pig, LLC (McClain, Michael) (Entered: 02/20/2023)
02/17/202384Docket Text
BNC Certificate of Mailing - Notice Request (related document(s)80 Order To Set Confirmation Hearing on the First Amended SubV Chapter 11 Plan and setting related deadlines. Although the Clerk's Office will send the Order via BNC to all recipients, as a ballot and a copy of the plan should accompany this Order as noted in the attached PDF document, counsel for the debtor is directed to serve another copy of the Order with Amended Plan and ballot on all creditors and parties in interest and then file a certificate of service indication completion of service (related document(s)74 Amended Chapter 11 Plan filed by Debtor Celtic Pig, LLC). Confirmation hearing to be held on 3/14/2023 at 11:00 AM EASTERN TIME at
Courtroom #3, 5th Fl. (6th St. Elevators), 601 West Broadway, Louisville, KY 40202
. Entered on 2/15/2023 (MSP)). Notice Date 02/17/2023. (Admin.) (Entered: 02/18/2023)