Case number: 2:24-bk-10702 - FCA Construction LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    FCA Construction LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    04/11/2024

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DECLECFRcv, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-10702

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  04/11/2024
341 meeting:  05/09/2024
Deadline for filing claims:  05/31/2024
Deadline for filing claims (govt.):  10/08/2024
Deadline for objecting to discharge:  07/08/2024

Debtor

FCA Construction LLC

5609 Crawford Street
Ste. A
Harahan, LA 70123
JEFFERSON-LA
Tax ID / EIN: 81-3877157

represented by
Joseph A. Caneco

Fishman Haygood, LLP
201 St. Charles Avenue, Suite 4600
70170
New Orleans, LA 70170
504-586-5252
Email: jcaneco@fishmanhaygood.com

Tristan E. Manthey

Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
504-566-5561
Fax : 504-586-5250
Email: tmanthey@fishmanhaygood.com

Trustee

Greta M Brouphy

Heller, Draper & Horn, LLC
650 Poydras Street
New Orleans, LA 70130
504-299-3351

represented by
Greta M Brouphy

Heller, Draper & Horn, LLC
650 Poydras Street
New Orleans, LA 70130
504-299-3351
Fax : 504-299-3399
Email: gmb@hellerdraper.com

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Amanda Burnette George

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4092
Fax : (504) 589-4096
Email: Amanda.B.George@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/02/202463Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)61 Order on Motion to Pay) (Caneco, Joseph) (Entered: 05/02/2024)
05/01/202462PDF with attached Audio File. Court Date & Time [05/01/2024 01:16:09 PM]. File Size [ 6936 KB ]. Run Time [ 00:14:47 ]. (admin). (Entered: 05/01/2024)
05/01/202461Order Granting Motion To Pay pre-petition insurance premiums and continue pre-petition insurance programs. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s)49 Motion to Pay filed by Debtor FCA Construction LLC) Signed on May 1, 2024. (Nunnery, J.) (Entered: 05/01/2024)
05/01/202460Notice of Appearance and Request for Notice Filed by Jill S. Willhoft on behalf of Newtek Small Business Finance, LLC. (Willhoft, Jill) (Entered: 05/01/2024)
05/01/202459PDF with attached Audio File. Court Date & Time [04/30/2024 01:31:54 PM]. File Size [ 15184 KB ]. Run Time [ 00:32:23 ]. (admin). (Entered: 05/01/2024)
05/01/202458Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)56 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7, 57 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 05/01/2024)
05/01/202457Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Office of the U.S. Trustee (RE: related document(s)56 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, Motion to Convert Case from Chapter 11 to Chapter 7). Hearing scheduled for 5/22/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (George, Amanda) (Entered: 05/01/2024)
05/01/202456Motion to Dismiss Case , or in the alternative Motion to Convert Case from Chapter 11 to Chapter 7 . Receipt Number (N/A-UST), Fee Amount $15. Filed by Amanda Burnette George of Office of the U.S. Trustee on behalf of Office of the U.S. Trustee (Attachments: # 1 Exhibit A) (George, Amanda) Modified to edit fee on 5/2/2024 (Nunnery, J.). (Entered: 05/01/2024)
04/30/202455Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)54 Order to Continue Hearing on Motion) (Caneco, Joseph) (Entered: 04/30/2024)
04/30/202454Order to Continue Hearing on Motion for Turnover. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on April 30, 2024 (RE: related document(s)9 Motion for Turnover Property filed by Debtor FCA Construction LLC, 24 Objection filed by Creditor SouthStar Financial, LLC) Hearing scheduled for 5/7/2024 at 10:00 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 04/30/2024)