Docket Entries by Week of Year
Mar 18 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738. Filed by Koga, LLC. Chapter 11 Plan (Small Business) due by 09/15/2025. Last day to file Chapter 11 Plan (Small Business) due by 01/12/2026. Disclosure Statement due by 09/15/2025. Last Day to file Disclosure Statement due by 01/12/2026. Schedule A/B due 04/1/2025. Schedule D due 04/1/2025. Schedule E/F due 04/1/2025. Schedule G due 04/1/2025. Schedule H due 04/1/2025. Statement of Financial Affairs due 04/1/2025. Summary of Assets and Liabilities due 04/1/2025. Incomplete Filings due by 04/1/2025. (Wallace, Phillip) (Entered: 03/18/2025) | |
---|---|---|---|
Mar 18 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 25-10467) [misc,volp11a] (1738.00). Receipt number B8484679, amount $1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/18/2025) | ||
Mar 18 | 2 | Notice of Appearance and Request for Notice Filed by Mark C. Landry on behalf of BankPlus. (Landry, Mark) (Entered: 03/18/2025) | |
Mar 18 | 3 | Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) (Entered: 03/18/2025) | |
Mar 18 | 4 | Notice of Appearance and Request for Notice Filed by Wayne A. Maiorana Jr. on behalf of American Bank and Trust Company. (Maiorana, Wayne) (Entered: 03/18/2025) | |
Mar 18 | 5 | Corporate Resolution Filed by Koga, LLC (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Koga, LLC) (Wallace, Phillip) (Entered: 03/18/2025) | |
Mar 18 | 6 | Motion to Prohibit Use of Cash Collateral Filed by Mark C. Landry of Newman, Mathis, Brady & Spedale on behalf of BankPlus (Attachments: # 1 Note 1 # 2 CITA 1 # 3 Note 2 # 4 CITA 2 # 5 Note 3 # 6 Note 4 # 7 CITA 4A # 8 CiTA 4B # 9 Security Agreement 1 # 10 UCC 1 and Recording Info) (Landry, Mark) (Entered: 03/18/2025) | |
Mar 18 | 7 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A on Motion to Prohibit Use of Cash Collateral Filed by BankPlus (RE: related document(s)6 Motion to Prohibit Cash Collateral filed by Creditor BankPlus). Hearing scheduled for 4/16/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Landry, Mark) (Entered: 03/18/2025) | |
Mar 18 | 8 | Certificate of Service on Motion to Prohibit Use of Cash Collateral and Notice of Hearing Filed by BankPlus (RE: (related document(s)6 Motion to Prohibit Cash Collateral filed by Creditor BankPlus, 7 Notice of Hearing filed by Creditor BankPlus) (Attachments: # 1 NEF on Motion # 2 NEF on Notice of Hearing # 3 Mailing Matrix) (Landry, Mark) (Entered: 03/18/2025) | |
Mar 19 | 9 | Notice of Deficiency Voluntary Petition is missing documents as required by 11 USC 1116(1)(A) or (B). 11 USC 1116(1)(A)-debtors must append to the voluntary petition its most recent balance sheet, statement of operations, cash-flow statement, and Federal income tax return or (B) a statement made under penalty of perjury that no balance sheet, statement of operations, or cash flow statement has been prepared and no Federal tax return has been filed. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Koga, LLC) Deficiency Correction due by 3/21/2025. (Lew, K) (Entered: 03/19/2025) | |
Mar 19 | 10 | 180 day order Signed on 3/19/25 (Lew, K) (Entered: 03/19/2025) | |
Mar 19 | 11 | Tax Documents for the Year 2021 (Private) Filed by Koga, LLC (Wallace, Phillip) (Entered: 03/19/2025) | |
Mar 19 | 12 | Tax Documents for the Year 2022 (Private) Filed by Koga, LLC (Wallace, Phillip) (Entered: 03/19/2025) | |
Mar 19 | 13 | Tax Documents for the Year 2023 (Private) Filed by Koga, LLC (Wallace, Phillip) (Entered: 03/19/2025) | |
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Koga, LLC
441 Laurelleaf Lane
Covington, LA 70433
WASHINGTON-LA
Tax ID / EIN: xx-xxx1754
Phillip K. Wallace
Phillip K. Wallace, Plc
1795 West Causeway Approach
Ste #103
Mandeville, LA 70471
985-624-2824
Fax : 985-624-2823
Email: PhilKWall@aol.com
Office of the U.S. Trustee
DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Amanda Burnette George
DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Email: Amanda.B.George@usdoj.gov
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Jul 12, 2024 | Koga, LLC | 11 | 2:2024bk11318 |
Jun 20, 2024 | Miracle Restaurant Group LLC | 11V | 2:2024bk11158 |
Jun 20, 2024 | Big Guy's Kitchen, LLC | 7 | 2:2024bk11162 |
Sep 8, 2023 | Assessure Systems LLC | 7 | 2:2023bk11533 |
Aug 11, 2021 | Crown's Adventures at Sea, Inc. | 7 | 2:2021bk11056 |
Jun 7, 2019 | Douglas Public Service Corporation | 7 | 2:2019bk11560 |
Aug 30, 2017 | Mardi Gras Pipeline, LLC | 7 | 2:17-bk-12302 |
Sep 16, 2016 | Behrens & Associates Real Estate, LLC | 7 | 2:16-bk-12286 |
May 2, 2016 | Coastal Development Group, LLC | 7 | 2:16-bk-11041 |
Oct 5, 2015 | The Alex of Metairie, LLC | 11 | 2:15-bk-12555 |
Jul 16, 2015 | Northlake Moving and Storage, Inc. | 11 | 2:15-bk-11783 |
Oct 17, 2013 | Intra-Op Monitoring Services, L.L.C. | 7 | 2:13-bk-12875 |
Feb 27, 2013 | GEK&G LLC dba Georgies English Kitchen & Garden | 7 | 2:13-bk-10466 |
Aug 24, 2012 | Southern Building Supplies, Inc. | 7 | 2:12-bk-12589 |
Jul 19, 2012 | Legacy Restaurant Group, LLC | 7 | 2:12-bk-12150 |