Welcome to BusinessBankruptcies.com!

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

Omkar Hotels, Inc.

COURT
Florida Middle Bankruptcy Court
CASE NUMBER
3:2021bk01418
TYPE / CHAPTER
Voluntary / 11V

Filed

6-7-21

Updated

3-17-24

Last Checked

8-14-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2023
Last Entry Filed
Jul 28, 2023

Docket Entries by Quarter

There are 184 older docket entries.

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

login purchase single case subscribe now

Mar 28, 2022 165 Order Granting Application For Second Interim Compensation (Related Doc 156). Fees awarded to Jerrett M McConnell in the amount of $6060.00, expenses awarded: $74.95 Service Instructions: Jerrett McConnell is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Susan B.) (Entered: 03/28/2022)
Mar 28, 2022 166 Proof of Service of Order Approving Interim Application for Allowance and Payment of Compensation and Reimbursement of Expenses. Filed by Jerrett M McConnell on behalf of Trustee Jerrett M McConnell (related document(s)165). (Attachments: # 1 Mailing Matrix) (McConnell, Jerrett) (Entered: 03/28/2022)
Mar 30, 2022 167 Second Application for Interim Compensation for the Period From October 1, 2021 through February 28, 2022 and for Final Compensation Rendered and Reimbursement of Expenses as Counsel to the Debtor for the Period From June 7, 2021 through February 28, 2022. For the period: October 1, 2021 through February 28, 2022 Contains negative notice. Filed by Attorney Gregory D Taylor. (Taylor, Gregory) (Entered: 03/30/2022)
Mar 30, 2022 168 Notice of Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request for a Hearing Filed by Gregory D Taylor on behalf of Debtor Omkar Hotels, Inc. (related document(s)167). (Taylor, Gregory) (Entered: 03/30/2022)
Mar 31, 2022 169 First Application for Final Compensation and Reimbursement of Expenses of Colliers International Valuation & Advisory Services, LLC as Appraiser for the Debtor. For the period: 08/31/21 to 2/28/22 Contains negative notice. Filed by Attorney Gregory D Taylor (Taylor, Gregory) (Entered: 03/31/2022)
Mar 31, 2022 170 Notice of Application for Compensation and Reimbursement of Expenses and Opportunity to Object and Request a Hearing Filed by Gregory D Taylor on behalf of Debtor Omkar Hotels, Inc. (related document(s)169). (Taylor, Gregory) (Entered: 03/31/2022)
Apr 6, 2022 171 Agreed Motion to Reschedule Hearing On Status Conference Filed by Gregory D Taylor on behalf of Debtor Omkar Hotels, Inc. (related document(s)162, 158). (Taylor, Gregory) (Entered: 04/06/2022)
Apr 8, 2022 172 Order Granting Motion To Reschedule Hearing on Status Conference (Related Doc # 171). Hearing scheduled for 5/19/2022 at 02:00 PM at Jacksonville, FL - Courtroom 4C, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Service Instructions: Gregory Taylor is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Margaret) (Entered: 04/08/2022)
Apr 11, 2022 173 Certificate of Service Re: Order Granting Motion to Continue Status Conference. Filed by Gregory D Taylor on behalf of Debtor Omkar Hotels, Inc. (related document(s)172). (Taylor, Gregory) (Entered: 04/11/2022)
May 5, 2022 174 Order Establishing Procedures for Video Hearings and Registration Link to Appear via Zoom. Service Instructions: Clerks Office to serve. NG -(ADIclerk) (Entered: 05/05/2022)
Show 10 more entries
Jul 8, 2022 185 BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 184)). Notice Date 07/07/2022. (Admin.) (Entered: 07/08/2022)
Jul 21, 2022 186 Hearing Proceeding Memo: Hearing Held - APPEARANCES: David Bury: Debtor; Jason Slatkin: The Cadle Co II; Jerrett McConnell: Sub V Trustee; Scott Bomkamp: UST RULING: Con't Post Confirmation Status Conference - CON'T TO 10/13/22 @ 9:30 AM (AOCNFNG) Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court. (Bill) (Entered: 07/21/2022)
Aug 9, 2022 Change of Address submitted to the Court on July 29, 2022 by Attorney Gregory D Taylor of Stone & Baxter - 577 Third Street, Macon, GA 31201. (Sara M.) (Entered: 08/09/2022)
Aug 22, 2022 187 Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: 3:21-bk-01418 (3:21-ap-00097) involving the Debtor, The Cadle Company II, Inc., and the U.S. Small Business Administration. . Filed by Gregory D Taylor on behalf of Debtor Omkar Hotels, Inc. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order) (Taylor, Gregory) Modified on 8/23/2022 (Margaret). (Entered: 08/22/2022)
Aug 23, 2022 188 Order Denying Motion to Approve Compromise or Settlement (Related Doc # 187). Service Instructions: Clerks Office to serve. (Margaret) (Entered: 08/23/2022)
Aug 23, 2022 189 Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: Adv. Proc. 3:21-AP-00097 (which involves the Debtor, The Cadle Company II, Inc., and the U.S. Small Business Administration). Contains negative notice.. Filed by Gregory D Taylor on behalf of Debtor Omkar Hotels, Inc. (Attachments: # 1 Exhibit A - Settlement Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Certificate of Service) (Taylor, Gregory) (Entered: 08/23/2022)
Aug 26, 2022 190 BNC Certificate of Mailing - Order (related document(s) (Related Doc # 188)). Notice Date 08/25/2022. (Admin.) (Entered: 08/26/2022)
Sep 21, 2022 191 Notice of Change of Address As to Payment Address and Noticing Address for Creditor, Tiger Natural Gas, Inc. Filed by Gregory D Taylor on behalf of Debtor Omkar Hotels, Inc. . (Taylor, Gregory) Modified on 9/22/2022 (Margaret). (Entered: 09/21/2022)
Sep 26, 2022 192 Order Granting Motion to Approve Compromise or Settlement Agreement with The Cadle Company II, Inc. and the United States Small Business Administration (Related Doc # 189). Related to Adversary Proceeding 3-21-ap-00097-RCT. Service Instructions: Gregory Taylor is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Cathy P.) (Entered: 09/26/2022)
Sep 27, 2022 193 Certificate of Service Re: Order Granting Motion for Authorization to Enter into Compromise and Settlement Agreement Pursuant to Rule 9019. Filed by Gregory D Taylor on behalf of Debtor Omkar Hotels, Inc. (related document(s)192). (Taylor, Gregory) (Entered: 09/27/2022)

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

Case Information

Court
Florida Middle Bankruptcy Court
Case number
3:2021bk01418
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Roberta A. Colton
Chapter
11V
Filed
Jun 7, 2021
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 14, 2023

Associated Cases

    This case has no creditors listed.

    Parties

    Debtor

    Omkar Hotels, Inc.
    P.O. Box 6367
    Jacksonville, FL 32236
    DUVAL-FL
    Tax ID / EIN: xx-xxx6500

    Represented By

    David L Bury, Jr.
    Stone & Baxter, LLP
    577 Mulberry Street, Suite 800
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dbury@stoneandbaxter.com
    Gregory D Taylor
    Stone & Baxter
    577 Third Street
    Macon, GA 31201
    478-750-9898
    Fax : 478-750-9899
    Email: dtaylor@stoneandbaxter.com

    Trustee

    Jerrett M McConnell
    McConnell Law Group, P.A.
    6100 Greenland Road, Unit 603
    Jacksonville, FL 32258
    904-570-9180

    Represented By

    Jerrett M McConnell
    McConnell Law Group, P.A.
    6100 Greenland Road, Unit 603
    Jacksonville, FL 32258
    904-570-9180
    Email: trustee@mcconnelllawgroup.com

    U.S. Trustee

    United States Trustee - JAX 11
    Office of the United States Trustee
    George C Young Federal Building
    400 West Washington Street, Suite 1100
    Orlando, FL 32801
    407-648-6301

    Represented By

    Scott E Bomkamp
    DOJ-Ust
    United States Trustee
    400 W. Washington St.
    Ste 1100
    Orlando, FL 32801
    407-648-6069
    Email: scott.e.bomkamp@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 2 Holdings of South Florida Inc. 11V 3:2024bk00003
    Apr 2, 2019 Holdings of South Florida, Inc. 11 3:2019bk01219
    Aug 23, 2017 Hill's Van Service of North Florida, Inc. 11 3:17-bk-03093
    Sep 22, 2016 Lou Webber Tire, Inc. 11 3:16-bk-03574
    Jan 18, 2016 Sandalwood Hospitality, LLC 11 2:16-bk-20030
    Jun 27, 2014 Holdings of South Florida, Inc. 11 3:14-bk-03145
    Jun 13, 2014 Monticello Realty Investments, LLC 11 3:14-bk-02892
    Apr 21, 2014 FLAMCO Precision Products, Inc. 7 3:14-bk-01876
    Sep 23, 2013 Property Acquisitions, LLC 11 3:13-bk-05739
    Sep 23, 2013 The Monticello Companies 11 3:13-bk-05737
    Aug 23, 2013 Pedroni's Cast Stone, Inc. 11 3:13-bk-05151
    Dec 21, 2012 Cross-Man Holdings, LLC 7 3:12-bk-08071
    Dec 21, 2012 Genesis Insulation, Inc. 7 3:12-bk-08070
    Jan 6, 2012 Superior Tractor Company 11 3:12-bk-00077
    Jan 3, 2012 American Coach Lines of Jacksonville, Inc. 11 1:12-bk-10023