Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Mahi, LLC

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:16-bk-10601
TYPE / CHAPTER
Voluntary / 11

Filed

5-24-16

Updated

8-14-18

Last Checked

8-14-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2018
Last Entry Filed
Jun 13, 2017

Docket Entries by Year

There are 225 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Feb 1, 2017 MINUTE ENTRY: Confirmation Hearing 1/31/17 PRESENT: RRichmond-dbatty; BBlack-United Community Bank; JBriggett-int. parties atty.; BJoshi-managing member. RULING: Counsel advised the court that the business had received a FEMA grant in the amount of $140,000. The parties agreed to divide the grant proceeds, giving $35,000 to United Community Bank and $105,000 to be applied by the debtor to priority tax claims. Counsel will submit an agreed amended cash collateral order providing for use of the funds. The court took judicial notice of the case's claims register and the lack of objections to confirmation. Mr. Richmond proffered the testimony of Mr. Bhagirath Joshi. Mr. Richmond shall amend the plan to make changes the court called for during the hearing, and shall send a redline copy of the amended plan to interested parties, the United States Trustee and to the court's orders inbox. The court directed the debtor and interested parties to submit memoranda within 14 days addressing the legality of the sale of the immovable properties free and clear of ad valorem tax obligations, and took confirmation under advisement (related document(s): 180 Amended Disclosure Statement filed by Mahi, LLC, Om Hospitality, LLC, 181 Amended Chapter 11 Plan filed by Mahi, LLC, Om Hospitality, LLC, 184 Order Approving Disclosure Statement, 204 Memorandum/Brief filed by Mahi, LLC, Om Hospitality, LLC, 206 Ballots - Chapter 11 filed by Mahi, LLC, Om Hospitality, LLC) (jpoc) Additional attachment(s) added on 2/2/2017 (jpoc). (Entered: 02/01/2017)
Feb 14, 2017 209 Memorandum/Brief Regarding Property Taxes Filed by Ryan James Richmond on behalf of Mahi, LLC, Om Hospitality, LLC. (Richmond, Ryan) (Entered: 02/14/2017)
Feb 14, 2017 210 Certificate of Service Filed by Ryan James Richmond on behalf of Mahi, LLC, Om Hospitality, LLC RE: related document(s)209 Memorandum/Brief filed by Debtor Mahi, LLC, Debtor Om Hospitality, LLC. (Richmond, Ryan) (Entered: 02/14/2017)
Feb 21, 2017 211 Fourth Application for Compensation for Stewart Robbins & Brown, LLC,Debtor's Attorney, fee:$27,312.50, expenses:$1,332.32. Filed by Stewart Robbins & Brown, LLC. (Attachments: # 1 Exhibit A) (Richmond, Ryan) (Entered: 02/21/2017)
Feb 21, 2017 212 Notice of Hearing Filed by Ryan James Richmond on behalf of Stewart Robbins & Brown, LLC RE: related document(s)211 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC) Hearing scheduled 3/15/2017 at 09:00 AM at 707 Florida St., Rm. 222. (Richmond, Ryan) (Entered: 02/21/2017)
Feb 21, 2017 213 Certificate of Service Filed by Ryan James Richmond on behalf of Stewart Robbins & Brown, LLC RE: related document(s)211 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC, 212 Notice of Hearing filed by Attorney Stewart Robbins & Brown, LLC. (Richmond, Ryan) (Entered: 02/21/2017)
Feb 21, 2017 214 Memorandum to Record Following Telephone Conference Filed 02/21/2017. (csat) (Entered: 02/21/2017)
Feb 23, 2017 215 First Amended Chapter 11 Plan Dated December 21, 2016 and Immaterially Modified on February 13, 2017 Filed by Ryan James Richmond on behalf of Mahi, LLC, Om Hospitality, LLC RE: related document(s)181 Amended Chapter 11 Plan filed by Debtor Mahi, LLC, Debtor Om Hospitality, LLC. (Richmond, Ryan) (Entered: 02/23/2017)
Feb 24, 2017 216 BNC Certificate of Mailing - Order RE: related document(s)214. Notice Date 02/23/2017. (Admin.) (Entered: 02/24/2017)
Feb 24, 2017 217 Order Confirming Chapter 11 Plan Filed on 2/24/2017 (related document(s) 215 First Amended Chapter 11 Plan Dated December 21, 2016 and Immaterially Modified on February 13, 2017, filed by Debtor, Mahi, LLC, Debtor, Om Hospitality, LLC) (csat) (Entered: 02/24/2017)
Show 10 more entries
Mar 14, 2017 The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s)211 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC. (smil) (Entered: 03/14/2017)
Mar 16, 2017 228 Order Granting Application For Compensation (Related Doc # 211) Granting for Stewart Robbins & Brown, LLC, fees awarded:$27312.50,expenses awarded:$1332.32 Filed on 3/16/2017. (jpoc) (Entered: 03/16/2017)
Mar 17, 2017 229 Debtor-In-Possession Monthly Operating Report for Filing Period February 2017 Filed by Ryan James Richmond on behalf of Mahi, LLC. (Richmond, Ryan) (Entered: 03/17/2017)
Mar 17, 2017 230 Debtor-In-Possession Monthly Operating Report for Filing Period February 2017 Filed by Ryan James Richmond on behalf of Om Hospitality, LLC. (Richmond, Ryan) (Entered: 03/17/2017)
Mar 19, 2017 231 BNC Certificate of Mailing - Order RE: related document(s)228 Order on Application for Compensation. Notice Date 03/18/2017. (Admin.) (Entered: 03/19/2017)
Mar 24, 2017 232 Final Application for Compensation and Reimbursement of Expenses for Stewart Robbins & Brown, LLC,Debtor's Attorney, fee:$5724.00, expenses:$884.77. Filed by Stewart Robbins & Brown, LLC. (Richmond, Ryan) (Entered: 03/24/2017)
Mar 24, 2017 233 Notice of Hearing Filed by Ryan James Richmond on behalf of Stewart Robbins & Brown, LLC RE: related document(s)232 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC) Hearing scheduled 4/19/2017 at 09:00 AM at 707 Florida St., Rm. 222. (Richmond, Ryan) (Entered: 03/24/2017)
Mar 24, 2017 234 Motion for Final Decree Filed by Ryan James Richmond on behalf of Mahi, LLC, Om Hospitality, LLC. (Richmond, Ryan) (Entered: 03/24/2017)
Mar 24, 2017 235 Notice of Hearing Filed by Ryan James Richmond on behalf of Mahi, LLC, Om Hospitality, LLC RE: related document(s)234 Final Decree filed by Debtor Mahi, LLC, Debtor Om Hospitality, LLC) Hearing scheduled 4/19/2017 at 09:00 AM at 707 Florida St., Rm. 222. (Richmond, Ryan) (Entered: 03/24/2017)
Mar 24, 2017 236 Certificate of Service Filed by Ryan James Richmond on behalf of Mahi, LLC, Om Hospitality, LLC RE: related document(s)232 Application for Compensation filed by Attorney Stewart Robbins & Brown, LLC, 233 Notice of Hearing filed by Attorney Stewart Robbins & Brown, LLC, 234 Final Decree filed by Debtor Mahi, LLC, Debtor Om Hospitality, LLC, 235 Notice of Hearing filed by Debtor Mahi, LLC, Debtor Om Hospitality, LLC. (Richmond, Ryan) (Entered: 03/24/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Middle Bankruptcy Court
Case number
3:16-bk-10601
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Douglas D. Dodd
Chapter
11
Filed
May 24, 2016
Type
voluntary
Terminated
Jun 13, 2017
Updated
Aug 14, 2018
Last checked
Aug 14, 2018

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
601 Poydras Street, Suite 2775
Alaknanda B. Joshi
American Express
AT & T
Attorney General of the USA
Auto Chor
Brandon Black
Broussard Paper, Inc.
Capital One
Chase Visa
Citibank Mastercard
City of Denham Springs
Cox
David Cohn
David Kearns
There are 26 more creditors. Subscribe now or purchase this single case to see the full creditors list.

Parties

Debtor

Mahi, LLC, Debtor
2311 Home Depot Drive
Denham Springs, LA 70726
LIVINGSTON-LA
Tax ID / EIN: xx-xxx9445
dba Carom Inn

Represented By

Joseph P. Briggett
601 Poydras Street
Suite 2775
New Orleans, LA 70190
504-568-1990
Fax : 504-310-9195
Email: jbriggett@lawla.com
Brandon A. Brown
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: bbrown@stewartrobbins.com
Ryan James Richmond
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
225-231-9998
Fax : 225-709-9467
Email: rrichmond@stewartrobbins.com

Debtor

Om Hospitality, LLC
2605 S. Range Ave.
Denham Springs, LA 70726
LIVINGSTON-LA
Tax ID / EIN: xx-xxx8519

Represented By

Joseph P. Briggett
(See above for address)
Brandon A. Brown
(See above for address)
Ryan James Richmond
(See above for address)

U.S. Trustee

U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Sep 20, 2022 Roof Crafters, LLC 7 3:2022bk01921
Nov 7, 2018 Dodge City Veterinary Hospital, Inc. 7 3:2018bk11276
Mar 2, 2017 Anjali Enterprise LLC 11 3:17-bk-10178
Jul 18, 2016 Anjali Enterprise LLC 11 3:16-bk-10831
May 24, 2016 Om Hospitality, LLC parent case 11 3:16-bk-10602
May 11, 2016 Dodge City Veterinary Hospital, Inc. 11 3:16-bk-10559
Jul 25, 2014 Dodge City Farm Supply, Inc. 11 3:14-bk-10934
Apr 30, 2013 Airline Diesel Service, Inc. 7 3:13-bk-10572
Apr 25, 2013 Red Barn Motors, Inc. 11 3:13-bk-10548
Jan 21, 2013 Harmony For Health, LLC 7 3:13-bk-10068
Dec 21, 2012 Little Treasures Learning Center, LLC 7 3:12-bk-11825
Aug 24, 2012 Hydroflame Technologies, L.L.C. 11 3:12-bk-11250
Jul 24, 2012 L.I.C. Associates, Inc. dba Lambert's R.B.D. 11 3:12-bk-11081
Dec 22, 2011 Brekeen & Son, Inc. 7 3:11-bk-11975
Nov 17, 2011 Marion Group, Inc. 7 2:11-bk-13799