Venice Hospitality, LLC
Debtor: Venice Hospitality, LLC
Us Trustee: United States Trustee
Case Number: 6:2024bk50214
Filed: February 20, 2024
Court: U.S. Bankruptcy Court for the Southern District of Mississippi
Presiding Judge: Katharine M Samson
Nature of Suit: Other
Docket Report

This docket was last retrieved on March 16, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
March 16, 2024 Filing 37 BNC Certificate of Notice - PDF Document. (Re: #33 Order on Motion To Dismiss Debtor) Notice Date 03/16/2024. (Admin.)
March 16, 2024 Filing 36 BNC Certificate of Notice - PDF Document. (Re: #32 Order on Motion to Expedite Hearing) Notice Date 03/16/2024. (Admin.)
March 16, 2024 Filing 35 BNC Certificate of Notice - Notice Dismissing Debtor (Re: #33 Order on Motion To Dismiss Debtor) Notice Date 03/16/2024. (Admin.)
March 14, 2024 Filing 34 BNC Certificate of Notice - PDF Document. (Re: #30 Notice - Action Required) Notice Date 03/14/2024. (Admin.)
March 14, 2024 Opinion or Order Filing 33 Order Voluntarily Dismissing Chapter 11 Bankruptcy (Related Doc #19) (akb)
March 14, 2024 Opinion or Order Filing 32 Order Granting Motion Expedite Hearing (Related Doc #23) Hearing to be held on 3/14/2024 at 01:30 PM for #19, (akb)
March 14, 2024 Filing 31 Minute Entry Re: (related document(s): #19 Motion to Dismiss Debtor filed by Venice Hospitality, LLC) A no response order has been submitted by Sheehan. Tickle for date: 03/21/2024. Hearing removed. (mcc)
March 12, 2024 Filing 30 Clerk's Notice - Action Required- Submit Order. Tickle for date: 3/26/2024. (Re: #23 Motion to Expedite Hearing filed by Debtor In Possession Venice Hospitality, LLC) (akb)
March 9, 2024 Filing 29 BNC Certificate of Notice - Notice of Hearing. (Re: #24 Hearing Set - Bankruptcy) Notice Date 03/09/2024. (Admin.)
March 8, 2024 Filing 28 BNC Certificate of Notice - PDF Document. (Re: #21 Order on Motion to Extend Deadline to File Schedules) Notice Date 03/08/2024. (Admin.)
March 8, 2024 Filing 27 BNC Certificate of Notice - PDF Document. (Re: #20 Order to Shorten Time) Notice Date 03/08/2024. (Admin.)
March 8, 2024 Filing 26 BNC Certificate of Notice - Meeting of Creditors. (Re: #22 Meeting of Creditors Chapter 11 filed by U.S. Trustee United States Trustee) Notice Date 03/08/2024. (Admin.)
March 7, 2024 Filing 25 Certificate of Service Filed by Debtor In Possession Venice Hospitality, LLC (RE: related document(s)#19 Motion to Dismiss Debtor , #24 Hearing Set - Bankruptcy). (Sheehan, Patrick)
March 7, 2024 Filing 24 Notice of Hearing. Hearing to be held on 3/14/2024 at 01:30 PM Courtroom - Gulfport for #19, Responses due by 3/13/2024. (Re: #19 Motion to Dismiss Debtor filed by Debtor In Possession Venice Hospitality, LLC) (akb)
March 7, 2024 Filing 23 Motion to Expedite Hearing (related documents #19 Motion to Dismiss Debtor) Filed by Debtor In Possession Venice Hospitality, LLC (Sheehan, Patrick)
March 6, 2024 Filing 22 Meeting of Creditors Filed by U.S. Trustee United States Trustee. 341(a) meeting to be held on 4/18/2024 at 10:30 AM - - Telephonic 341 Meeting Ch 11 -. The Section 523 Objection deadline is: 6/17/2024. Proofs of Claims due by 6/20/2024. Government Proof of Claim due by 8/19/2024. (Marbury, Abigail)
March 6, 2024 Opinion or Order Filing 21 Order Granting Additional Time To File Schedules and Statements to March 19, 2024 (Related Doc #18) (akb)
March 6, 2024 Opinion or Order Filing 20 Order Granting A Reduction Of Time In Which To Notice Creditors (Related Doc #17 & #14) (akb)
March 5, 2024 Filing 19 Motion to Dismiss Debtor Filed by Debtor In Possession Venice Hospitality, LLC (Attachments: #1 Proposed Order) (Sheehan, Patrick)
March 5, 2024 Filing 18 Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Debtor In Possession Venice Hospitality, LLC (Attachments: #1 Proposed Order) (Sheehan, Patrick)
March 5, 2024 Filing 17 Motion to Shorten Time (RE: related document(s)#14 Application to Employ, #16 14 Day Notice to File Written Objection or Response). Filed by Debtor In Possession Venice Hospitality, LLC (Attachments: #1 Proposed Order) (Sheehan, Patrick)
March 5, 2024 Filing 16 Notice Allowing 14 Days to File Written Objection/Response. Date of Service: 3/5/2024 Filed by Debtor In Possession Venice Hospitality, LLC (RE: related document(s)#14 Application to Employ Patrick Sheehan and the firm of Sheehan & Ramsey, PLLC as Counsel for Debtor Filed by Debtor In Possession Venice Hospitality, LLC (Attachments: # 1 Proposed Order)). Objections due 03/19/2024. Note: See Fed. R. Bankr. P. 9006(f). Three additional days may be allowed for qualifying parties. (Sheehan, Patrick)
March 5, 2024 Filing 15 Declaration re: Filed by Debtor In Possession Venice Hospitality, LLC (RE: related document(s)#14 Application to Employ Patrick Sheehan and the firm of Sheehan & Ramsey, PLLC as Counsel for Debtor ). (Sheehan, Patrick)
March 5, 2024 Filing 14 Application to Employ Patrick Sheehan and the firm of Sheehan & Ramsey, PLLC as Counsel for Debtor Filed by Debtor In Possession Venice Hospitality, LLC (Attachments: #1 Proposed Order) (Sheehan, Patrick)
February 23, 2024 Filing 13 BNC Certificate of Notice - PDF Document. (Re: #9 Order to Debtor Regarding Taxes (Ch. 11)) Notice Date 02/23/2024. (Admin.)
February 23, 2024 Filing 12 BNC Certificate of Notice - PDF Document. (Re: #8 Notice to file Corporate Ownership Statement) Notice Date 02/23/2024. (Admin.)
February 23, 2024 Filing 11 BNC Certificate of Notice - PDF Document. (Re: #7 Notice of Deficiency) Notice Date 02/23/2024. (Admin.)
February 23, 2024 Filing 10 Corporate Ownership Statement pursuant to Rule 1007(a). Corporate parents added to case: Hospitality Holdings, Inc.. Filed by Debtor In Possession Venice Hospitality, LLC (RE: related document(s)#8 Notice to file Corporate Ownership Statement). (Sheehan, Patrick)
February 21, 2024 Opinion or Order Filing 9 Order to Debtor Regarding Taxes (Ch. 11) . (akb)
February 21, 2024 Filing 8 Notice to File Corporate Ownership Statement Corporate Ownership Statement due by 2/23/2024. (akb)
February 21, 2024 Filing 7 Notice of Deficiency- Schedules and Statements. Compliance due date: 3/5/2024. (akb)
February 21, 2024 Case Administrator assigned - Alexis Bradley (akb)
February 20, 2024 Filing 5 Receipt of Voluntary Petition (Chapter 11)(# 24-50214) [misc,volp11] (1738.00) Filing Fee. Receipt number A15032071. Fee amount 1738.00. (re: Doc#1) (U.S. Treasury)
February 20, 2024 Filing 4 Chapter 11 or Chapter 9 Cases: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor Venice Hospitality, LLC. (Sheehan, Patrick)
February 20, 2024 Filing 3 Matrix Filed by Debtor Venice Hospitality, LLC. (Sheehan, Patrick)
February 20, 2024 Filing 2 Docket Error. Incorrect PDF. See Dkt. #4 Schedules/Statements Filed by Debtor Venice Hospitality, LLC (RE: related document(s)#1 Voluntary Petition (Chapter 11)). (Sheehan, Patrick) Modified on 2/21/2024 entry terminated (Holly, Jennifer).
February 20, 2024 Filing 1 Chapter 11 Voluntary Petition (Non-Individual) Fee Amount $1738 Filed by Venice Hospitality, LLC Atty Disclosure Statement due 03/5/2024. Schedule A/B due 03/5/2024. Schedule D due 03/5/2024. Schedule E/F due 03/5/2024. Schedule G due 03/5/2024. Schedule H due 03/5/2024. Statement of Financial Affairs due 03/5/2024. Summary of Assets and Liabilities Due 03/5/2024. Chapter 11 Plan due by 06/20/2024. Disclosure Statement due by 06/20/2024. (Sheehan, Patrick) Modified on 2/21/2024 to remove inapplicable deadlines (Barbarin Bradley, Alexis).
February 20, 2024 Creditor Disk/Matrix Uploaded - 3 creditors added by Sheehan, Patrick A. (admin)

Search for this case: Venice Hospitality, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Venice Hospitality, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Represented By: Abigail M. Marbury
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

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.


Why Is My Information Online?