Koga, LLC
11
Meredith S. Grabill
03/18/2025
04/25/2025
Yes
v
SmBus |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
Debtor Koga, LLC
441 Laurelleaf Lane Covington, LA 70433 WASHINGTON-LA Tax ID / EIN: 47-2611754 |
represented by |
Phillip K. Wallace
Phillip K. Wallace, Plc 1795 West Causeway Approach Ste #103 Mandeville, LA 70471 985-624-2824 Fax : 985-624-2823 Email: PhilKWall@aol.com |
U.S. Trustee Office of the U.S. Trustee
DOJ-Ust 600 S. Maestri Place Suite 840-T New Orleans, LA 70130 504-589-4018 |
represented by |
Amanda Burnette George
DOJ-Ust 600 S. Maestri Place Suite 840-T New Orleans, LA 70130 504-589-4018 Email: Amanda.B.George@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
04/22/2025 | 41 | Notice of Hearing with Certificate of Service Filed by Koga, LLC (RE: related document(s)40 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Koga, LLC). Hearing scheduled for 5/14/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Wallace, Phillip) (Entered: 04/22/2025) |
04/22/2025 | Receipt of filing fee for Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f)( 25-10467) [motion,msal363f] ( 199.00). Receipt number A8515708, amount $ 199.00. (re:Doc# 40) (U.S. Treasury) (Entered: 04/22/2025) | |
04/22/2025 | 40 | Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Fee Amount $199. Filed by Phillip K. Wallace of Phillip K. Wallace, Plc on behalf of Koga, LLC (Attachments: # 1 Exhibit MEMORANDUM IN SUPPORT # 2 Exhibit A - DATION) (Wallace, Phillip) (Entered: 04/22/2025) |
04/21/2025 | 39 | Certificate of Service on Motion for Order to Show Cause Regarding Appointment of a Patient Care Ombudsman Under 11 U.S.C. § 333 and Notice of Hearing Filed by Office of the U.S. Trustee (RE: (related document(s)37 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee, 38 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 04/21/2025) |
04/21/2025 | 38 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 on Motion for Order to Show Cause Regarding Appointment of a Patient Care Ombudsman Under 11 U.S.C. § 333 Filed by Office of the U.S. Trustee (RE: related document(s)37 Generic Motion filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 5/14/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (George, Amanda) (Entered: 04/21/2025) |
04/21/2025 | 37 | Motion for Order to Show Cause Regarding Appointment of a Patient Care Ombudsman Under 11 U.S.C. § 333 Filed by Amanda Burnette George of DOJ-Ust on behalf of Office of the U.S. Trustee (Attachments: # 1 Exhibit 1 - Secretary of State Summary of Koga Neurosurgery # 2 Exhibit 2 - NPI Registry Provider Information) (George, Amanda) (Entered: 04/21/2025) |
04/14/2025 | 36 | Certificate of Service on Notice of Withdrawal of Motion to Prohibit Use of Cash Collateral Filed by BankPlus (RE: (related document(s)35 Withdrawal of Motion filed by Creditor BankPlus) (Attachments: # 1 NEF # 2 Mailing Matrix) (Landry, Mark) (Entered: 04/14/2025) |
04/14/2025 | 35 | Withdrawal of Motion Filed by BankPlus (RE: (related document(s)6 Motion to Prohibit Cash Collateral filed by Creditor BankPlus) (Landry, Mark) (Entered: 04/14/2025) |
04/10/2025 | 34 | Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (U.S. Trustee, Office of the) (Entered: 04/10/2025) |
04/09/2025 | 33 | Response with Certificate of Service Filed by Koga, LLC (RE: (related document(s)18 Motion for Relief From Stay filed by Creditor American Bank and Trust Company) Hearing scheduled for 4/30/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Wallace, Phillip) (Entered: 04/09/2025) |