Welcome to BusinessBankruptcies.com!

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

Omni Storage VI, L.L.C.

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:11-bk-13711
TYPE / CHAPTER
Voluntary / 11

Filed

11-10-11

Updated

9-14-23

Last Checked

11-15-11

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 15, 2011
Last Entry Filed
Nov 14, 2011

Docket Entries by Year

Nov 10, 2011 1 Petition Chapter 11 Voluntary Petition with (1) Resolution of Members, (2) Creditor Matrix, (3) List of 20 Largest Unsecured Creditors, (4) List of Equity Security Holders, and (5) Declaration to Accompany Petition Filed Electronically. Fee Amount $1046. Filed by Omni Storage VI, L.L.C.. Balance Sheet Date Due: 11/25/2011 Cash Flow Statement Due 11/25/2011. Schedule A due 11/25/2011. Schedule B due 11/25/2011. Schedule D due 11/25/2011. Schedule E due 11/25/2011. Schedule F due 11/25/2011. Schedule G due 11/25/2011. Schedule H due 11/25/2011. Statement of Financial Affairs due 11/25/2011. Summary of schedules due 11/25/2011. Incomplete Filings due by 11/25/2011. Chapter 11 Plan due by 03/9/2012. Disclosure Statement due by 03/9/2012. (Attachments: # 1 Resolution of Members of Debtor# 2 Creditor Matrix# 3 List of 20 Largest Creditors # 4 List of Equity Security Holders# 5 Declaration to Accompany Petition Filed Electronically) (Miller, Barry) (Entered: 11/10/2011)
Nov 10, 2011 Receipt of filing fee for Voluntary Petition (Chapter 11)(11-13711) [misc,volp11a] (1046.00). Receipt number 3859318, amount $1046.00. (U.S. Treasury) (Entered: 11/10/2011)
Nov 10, 2011 2 Application to Employ Barry W. Miller and the Law Firm of Heller, Draper, Patrick & Horn, L.L.C. as the Attorneys for Debtor Barry W. Miller and the Law Firm of Heller, Draper, Patrick & Horn, L.L.C. as Attorney for the Debtor Filed by Barry W. Miller on behalf of Omni Storage VI, L.L.C. (Attachments: # 1 Exhibit -A- Affidavit of Barry W. Miller# 2 Exhibit -B- Engagement Letter# 3 Proposed Interim Order) (Miller, Barry) (Entered: 11/10/2011)
Nov 10, 2011 3 Motion for Authority for Debtor to Enter into Management Agreement Filed by Barry W. Miller on behalf of Omni Storage VI, L.L.C. (Attachments: # 1 Exhibit -A- Member Management Agreement# 2 Proposed Order) (Miller, Barry) (Entered: 11/10/2011)
Nov 10, 2011 4 Emergency Motion to Use Cash Collateral , Motion for Adequate Protection , Motion to Establish Procedure for Scheduling and Approving the Form and Method of Notice for Final Order Filed by Barry W. Miller on behalf of Omni Storage VI, L.L.C. (Attachments: # 1 Exhibit -A- Proposed Order# 2 Exhibit -B- Budget# 3 Memorandum in Support of Motion) (Miller, Barry) (Entered: 11/10/2011)
Nov 10, 2011 5 Ex Parte Motion to Expedite Hearing on Debtor's First Day Motions (RE: related document(s) 2 Application to Employ filed by Debtor Omni Storage VI, L.L.C., 3 Motion for Authority filed by Debtor Omni Storage VI, L.L.C., 4 Motion to Use Cash Collateral filed by Debtor Omni Storage VI, L.L.C., Motion for Adequate Protection, Motion to Establish Procedure) Filed by Barry W. Miller on behalf of Omni Storage VI, L.L.C. (Attachments: # 1 Proposed Order) (Miller, Barry) (Entered: 11/10/2011)
Nov 10, 2011 6 Certificate of Service Filed by Omni Storage VI, L.L.C. (RE: (related document(s) 2 Application to Employ filed by Debtor Omni Storage VI, L.L.C., 3 Motion for Authority filed by Debtor Omni Storage VI, L.L.C., 4 Motion to Use Cash Collateral filed by Debtor Omni Storage VI, L.L.C., Motion for Adequate Protection, Motion to Establish Procedure, 5 Motion to Expedite Hearing filed by Debtor Omni Storage VI, L.L.C.) (Miller, Barry) (Entered: 11/10/2011)
Nov 10, 2011 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 12/13/2011 at 01:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 11/10/2011)
Nov 10, 2011 7 Notice of Appearance and Request for Notice Filed by J. Eric Lockridge on behalf of Regions Bank. (Lockridge, J.) (Entered: 11/10/2011)
Nov 10, 2011 8 Notice of Appearance and Request for Notice Filed by J. Eric Lockridge on behalf of LSREF2 Baron, L.L.C.. (Lockridge, J.) (Entered: 11/10/2011)

There are 3 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 Eastern Bankruptcy Court
Case number
2:11-bk-13711
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Elizabeth W. Magner
Chapter
11
Filed
Nov 10, 2011
Type
voluntary
Terminated
Dec 1, 2011
Updated
Sep 14, 2023
Last checked
Nov 15, 2011

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Allied Waste Services # 842
    AT&T
    Bayou Liberty Water Assn.
    GLECO Power, LLC
    Internal Revenue Service
    LSREF2 Baron, L.L.C.
    LSREF2 Baron, LLC
    Omni Storage Holdings, LLC
    Regions Bank
    State Dept. of Revenue
    Tax Collector
    U.S. Attorney
    United States Trustee

    Parties

    Debtor

    Omni Storage VI, L.L.C.
    406 North Florida St.
    Suite 1
    Covington, LA 70433
    Tax ID / EIN: xx-xxx8194

    Represented By

    Barry W. Miller
    P. O . Box 86279
    Baton Rouge, LA 70879-6279
    (225) 767-1499
    Fax : (225) 761-0706
    Email: bmiller@hellerdraper.com

    U.S. Trustee

    Office of the U.S. Trustee
    Eastern District of Louisiana
    Texaco Center
    400 Poydras Street, Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jan 22, 2021 Academy Drive Development LLC 11 2:2021bk10087
    Nov 19, 2019 Interim Healthcare of Southeast Louisiana, Inc 11 2:2019bk13127
    Sep 20, 2019 Mesa Gulf Coast, LLC parent case 7 2:2019bk12533
    Sep 20, 2019 Tchefuncte Natural Resources, LLC parent case 11 2:2019bk12532
    Sep 20, 2019 TNR Holdings, LLC 7 2:2019bk12531
    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
    Jun 6, 2016 Brinks Refractories, Inc. 7 2:16-bk-11306
    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
    Feb 27, 2013 GEK&G LLC dba Georgies English Kitchen & Garden 7 2:13-bk-10466
    Nov 26, 2012 KAK LLC 11 2:12-bk-13490
    Nov 20, 2012 The English Tea Room, LLC. 11 2:12-bk-13451
    Jul 19, 2012 Legacy Restaurant Group, LLC 7 2:12-bk-12150
    Nov 30, 2011 Omni Storage VI, L.L.C. 11 3:11-bk-11875