Welcome to BusinessBankruptcies.com!

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

Venice Hospitality, LLC

COURT
Mississippi Southern Bankruptcy Court
CASE NUMBER
6:2024bk50214
TYPE / CHAPTER
Voluntary / 11

Filed

2-20-24

Updated

3-31-24

Last Checked

3-15-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 26, 2024
Last Entry Filed
Feb 23, 2024

Docket Entries by Week of Year

Feb 20 1 Petition 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). (Entered: 02/20/2024)
Feb 20 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). (Entered: 02/20/2024)
Feb 20 3 Matrix Filed by Debtor Venice Hospitality, LLC. (Sheehan, Patrick) (Entered: 02/20/2024)
Feb 20 Creditor Disk/Matrix Uploaded - 3 creditors added by Sheehan, Patrick A. (admin) (Entered: 02/20/2024)
Feb 20 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) (Entered: 02/20/2024)
Feb 20 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) (Entered: 02/20/2024)
Feb 21 Case Administrator assigned - Alexis Bradley (akb) (Entered: 02/21/2024)
Feb 21 7 Notice of Deficiency- Schedules and Statements. Compliance due date: 3/5/2024. (akb) (Entered: 02/21/2024)
Feb 21 8 Notice to File Corporate Ownership Statement Corporate Ownership Statement due by 2/23/2024. (akb) (Entered: 02/21/2024)
Feb 21 9 Order to Debtor Regarding Taxes (Ch. 11) . (akb) (Entered: 02/21/2024)

There are 4 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
Mississippi Southern Bankruptcy Court
Case number
6:2024bk50214
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Katharine M. Samson
Chapter
11
Filed
Feb 20, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 15, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agility Restoration
    Department of Treasury - Internal Revenue Service
    Internal Revenue Service
    Internal Revenue Service
    MS State Tax Commission
    Reunion Capital
    U.S. Securities and Exchange Commission
    U.S. Securities and Exchange Commission
    Yieldi, LLC

    Parties

    Debtor

    In Possession
    Venice Hospitality, LLC
    2688 Beach Blvd.
    Biloxi, MS 39531
    HARRISON-MS
    Tax ID / EIN: xx-xxx1543

    Represented By

    Patrick A. Sheehan
    429 Porter Avenue
    Ocean Springs, MS 39564-3715
    228-875-0572
    Fax : 228-875-0895
    Email: Pat@sheehanramsey.com

    U.S. Trustee

    United States Trustee
    501 East Court Street
    Suite 6-430
    Jackson, MS 39201
    (601) 965-5241

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 20 Hospitality Holding of Mississippi, LLC 11 6:2024bk50387
    Jul 3, 2019 Great Southern Golf Club, Inc. 11 6:2019bk51282
    Jun 12, 2017 Kappa Development & General Contracting, Inc 11 6:17-bk-51155
    Oct 21, 2016 Lee Brothers, LLC 11 6:16-bk-51836
    Jul 29, 2016 Iron Fist, LLC 11 6:16-bk-51275
    Jul 27, 2016 Haydel Properties, LP 11 6:16-bk-51259
    Jan 2, 2015 Lee Brothers, LLC 11 6:15-bk-50003
    Sep 16, 2014 MVB Holding, LLC 7 6:14-bk-51430
    Aug 28, 2014 M P Holdings LLC 11 6:14-bk-51347
    Aug 26, 2014 Ruble Holdings, LLC 11 6:14-bk-51336
    May 28, 2014 Built Rite Signs, Inc. 7 6:14-bk-50897
    Nov 18, 2013 Dumas Oil Company 7 8:13-bk-07207
    Feb 16, 2012 I-110 Military Plaza II, LLC 11 1:12-bk-50305
    Feb 16, 2012 I-110 Military Plaza, LLC 11 1:12-bk-50304
    Jan 11, 2012 Haydel Properties, LP 11 1:12-bk-50048