Case number: 6:24-bk-50387 - Hospitality Holding of Mississippi, LLC - Mississippi Southern Bankruptcy Court

Case Information
  • Case title

    Hospitality Holding of Mississippi, LLC

  • Court

    Mississippi Southern (mssbke)

  • Chapter

    11

  • Judge

    Katharine M. Samson

  • Filed

    03/20/2024

  • Last Filing

    02/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, NODISCH, DISMISSED, CLOSED



U.S. Bankruptcy Court
Southern District of Mississippi (Gulfport-6 Divisional Office)
Bankruptcy Petition #: 24-50387-KMS

Assigned to: Katharine M. Samson
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  03/20/2024
Date terminated:  01/31/2025
Debtor dismissed:  09/06/2024
341 meeting:  06/06/2024
Section 523 Objection Deadline:  07/08/2024

Debtor In Possession

Hospitality Holding of Mississippi, LLC

2688 Beach Blvd.
Biloxi, MS 39531
HARRISON-MS
Tax ID / EIN: 92-3853046
dba
Plantation Inn

dba
Ramada Inn of Houma

dba
Venice Inn


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
represented by
Abigail M. Marbury

Office of the U.S. Trustee
501 E Court Street Suite 6-430
Jackson, MS 39201-5002
601-965-5245
Fax : 601-965-5226
Email: abigail.m.marbury@usdoj.gov

Steven Usry

DOJ-Ust
501 E. Court Street
Suite 6-430
Jackson, MS 39201
601-965-5247
Email: steven.usry@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/02/2025135BNC Certificate of Notice - Order Closing Case (Re: 134 Order Closing Case) Notice Date 02/02/2025. (Admin.) (Entered: 02/02/2025)
01/31/2025134Order Closing Case . (akb) (Entered: 01/31/2025)
12/19/2024133BNC Certificate of Notice - PDF Document. (Re: 132 Order on Motion to Compel) Notice Date 12/19/2024. (Admin.) (Entered: 12/19/2024)
12/17/2024132Order Granting The United States Trustee's Motion To Compel The Filing of Monthly Operating Reports and The Payment of UST Quarterly Fees (Related Doc # 129) (akb) (Entered: 12/17/2024)
11/17/2024131BNC Certificate of Notice - Notice of Hearing. (Re: 130 Hearing Set - Bankruptcy) Notice Date 11/17/2024. (Admin.) (Entered: 11/17/2024)
11/15/2024130Notice of Hearing. Hearing to be held on 12/18/2024 at 01:30 PM Courtroom - Gulfport for 129, Responses due by 12/11/2024. (Re: 129 Motion to Compel filed by U.S. Trustee United States Trustee) (akb) (Entered: 11/15/2024)
11/14/2024129Motion to Compel Filed by U.S. Trustee United States Trustee (Usry, Steven) (Entered: 11/14/2024)
11/01/2024128Notice to the Court of Recent Events by Debtor and Debtor's Affiliate Filed by Creditor Yieldi LLC (RE: related document(s)126 Order Granting Additional Time To File Monthly Operating Reports to November 8, 2024 (Related Doc 125) (akb)). (Attachments: # 1 Exhibit A - Debtor's Special Warranty Deed to Venice Hospitality # 2 Exhibit B - Venice Hospitality Bankruptcy Petition # 3 Exhibit C - Yieldi's Motion for Emergency Relief) (Moore, Jonathan) (Entered: 11/01/2024)
10/23/2024127BNC Certificate of Notice - PDF Document. (Re: 126 Order on Motion to Extend Time) Notice Date 10/23/2024. (Admin.) (Entered: 10/23/2024)
10/21/2024126Order Granting Additional Time To File Monthly Operating Reports to November 8, 2024 (Related Doc # 125) (akb) (Entered: 10/21/2024)