Louisiana Middle Bankruptcy Court

Case number: 3:16-bk-10602 - Om Hospitality, LLC - Louisiana Middle Bankruptcy Court

Case Information
Case title
Om Hospitality, LLC
Chapter
11
Judge
Douglas D. Dodd
Filed
05/24/2016
Last Filing
06/16/2017
Asset
Yes
Vol
v
Docket Header

JNTADMN, PlnDue, E-DecDue, DsclsDue, SCH




U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 16-10602

Assigned to: Douglas D. Dodd
Chapter 11
Voluntary
Asset


Date filed:  05/24/2016
341 meeting:  07/20/2016

Debtor

Om Hospitality, LLC, Debtor

2605 S. Range Ave.
Denham Springs, LA 70726
LIVINGSTON-LA
Tax ID / EIN: 84-1688519
dba
Highland Inn


represented by
Ryan James Richmond

620 Florida Street
Suite 100
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: [email protected]

U.S. Trustee

U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
 
 

Latest Dockets
Date Filed#Docket Text
07/29/201620Docket Text
Proceeding Memo, Chapter 11-Meeting of Creditors Held Filed by U.S. Trustee U.S. Trustee RE: related document(s) 11Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. (Attachments: # 1Sign-in sheet)(Gravolet, Robert) (Entered: 07/29/2016)
05/31/201619Docket Text
Certificate of Service Filed by Ryan James Richmond on behalf of Om Hospitality, LLC RE: related document(s) 15Order on Motion For Joint Administration. (Richmond, Ryan) (Entered: 05/31/2016)
05/29/201618Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 15Order on Motion For Joint Administration. Notice Date 05/29/2016. (Admin.) (Entered: 05/30/2016)
05/29/201617Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 13Order (Generic). Notice Date 05/29/2016. (Admin.) (Entered: 05/30/2016)
05/28/201616Docket Text
BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s) 11Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. Notice Date 05/28/2016. (Admin.) (Entered: 05/29/2016)
05/27/201615Docket Text
Order Granting Motion For Joint Administration on Lead Case 3:16-bk-10602 with Member Case 3:16-bk-10601 (Related Doc # 3) and It Is Further Ordered that the Debtors file separate monthly operating reports that shall include separate quarterly fee summaries for each Debtor to enable the Office of the United States Trustee to calculate the quarterly fee for each Debtor. Filed on 5/27/2016. (rcal) (Entered: 05/27/2016)
05/27/201614Docket Text
Certificate of Service Filed by Ryan James Richmond on behalf of Om Hospitality, LLC RE: related document(s) 13Order (Generic), Order To Set or Continue Hearing/Conference. (Richmond, Ryan) (Entered: 05/27/2016)
05/27/201613Docket Text
Interim Order for Approval of (related document(s) 4Chapter 11 First Day Motion - Application to Employ Stewart Robbins & Brown, LLC to Represent the Debtor in-Possession filed by Debtor Om Hospitality, LLC) and It Is Further Ordered that the court will hold a final hearing on the application. Final Hearing scheduled 6/15/2016 at 11:00 AM at 707 Florida St., Rm. 222. Filed on 5/27/2016 (rcal) (Entered: 05/27/2016)
05/26/201612Docket Text
BNC Certificate of Mailing - Order RE: related document(s) 9Order To Set or Continue Hearing/Conference. Notice Date 05/26/2016. (Admin.) (Entered: 05/27/2016)
05/26/201611Docket Text
Meeting of Creditors Chapter 11 (Business) Filed by U.S. Trustee U.S. Trustee. 341(a) meeting to be held on 7/20/2016 at 02:30 PM at 707 Florida St., Rm. 324. (Brown, Tammy) (Entered: 05/26/2016)