FCA Construction LLC
Debtor: FCA Construction LLC
Trustee: Greta M Brouphy
Us Trustee: Office of the U.S. Trustee
Case Number: 2:2024bk10702
Filed: April 11, 2024
Court: U.S. Bankruptcy Court for the Eastern District of Louisiana
Presiding Judge: Meredith S Grabill
Nature of Suit: Other
Docket Report

This docket was last retrieved on June 7, 2024. A more recent docket listing may be available from PACER.

Date Filed Document Text
June 7, 2024 Filing 105 Notice of Hearing with Certificate of Service Filed by SouthStar Financial, LLC (RE: related document(s)#104 Motion for Relief From Stay filed by Creditor SouthStar Financial, LLC). Hearing scheduled for 7/10/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Cooper, Lindsey)
June 7, 2024 Filing 104 Motion for Relief from Stay . Fee Amount $199. Filed by Foerstner Graham Meyer of Graham, Arceneaux & Allen, LLC, Lindsey Cooper Jr of The Law Offices of L.W. Cooper Jr. on behalf of SouthStar Financial, LLC (Attachments: #1 Exhibit Order Denying the FCA TRO Motion) (Cooper, Lindsey)
June 7, 2024 Opinion or Order Filing 103 Order Granting Application to Employ Tristan Manthey 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)#72 Application to Employ with Affidavit of Disinterestedness filed by Debtor FCA Construction LLC) Signed on June 7, 2024. (Sylvester, Kenisha)
June 7, 2024 Filing 102 Request for Change of Address for Creditors Filed by FCA Construction LLC (Caneco, Joseph)
June 7, 2024 Receipt of filing fee for Motion for Relief From Stay(# 24-10702) [motion,mrlfsty] ( 199.00). Receipt number A8253241, amount $ 199.00. (re:Doc#104) (U.S. Treasury)
June 7, 2024 Deficiency Satisfied(RE: (related document(s)#99 Notice of Deficiency) (Sylvester, Kenisha)
June 6, 2024 Filing 101 PDF with attached Audio File. Court Date & Time [06/05/2024 01:39:31 PM]. File Size [ 7484 KB ]. Run Time [ 00:15:58 ]. (admin).
June 6, 2024 Filing 100 Certificate of Service Filed by LEAF Capital Funding, LLC (RE: (related document(s)#96 Motion for Relief From Stay filed by Creditor LEAF Capital Funding, LLC, Motion for Adequate Protection, #97 Notice of Hearing filed by Creditor LEAF Capital Funding, LLC) (Giblin, Jon)
June 6, 2024 Filing 99 Notice of Deficiency Other Reason: The Certificate does not specify service of the notice of hearing. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)#98 Certificate of Service filed by Creditor LEAF Capital Funding, LLC) Deficiency Correction due by 6/10/2024. (Nunnery, J.)
June 5, 2024 Filing 98 Certificate of Service Filed by LEAF Capital Funding, LLC (RE: (related document(s)#96 Motion for Relief From Stay filed by Creditor LEAF Capital Funding, LLC, Motion for Adequate Protection, #97 Notice of Hearing filed by Creditor LEAF Capital Funding, LLC) (Giblin, Jon)
June 5, 2024 Filing 97 Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by LEAF Capital Funding, LLC (RE: related document(s)#96 Motion for Relief From Stay filed by Creditor LEAF Capital Funding, LLC, Motion for Adequate Protection). Hearing scheduled for 7/10/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Giblin, Jon)
June 5, 2024 Filing 96 Motion for Relief from Stay JHG 1055 10,000 lb Telehandler. Fee Amount $199., or in the alternative Motion for Adequate Protection JHG 1055 10,000 lb Telehandler Filed by Jon Ann Giblin of McGlinchey Stafford, PLLC on behalf of LEAF Capital Funding, LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Giblin, Jon)
June 5, 2024 Receipt of filing fee for Motion for Relief From Stay(# 24-10702) [motion,mrlfsty] ( 199.00). Receipt number A8250273, amount $ 199.00. (re:Doc#96) (U.S. Treasury)
June 3, 2024 Filing 95 Response with Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#92 Response filed by U.S. Trustee Office of the U.S. Trustee, #94 Response filed by Trustee Greta M Brouphy) Hearing scheduled for 6/5/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Manthey, Tristan)
May 29, 2024 Filing 94 Response with Certificate of Service Filed by Greta M Brouphy (RE: (related document(s)#72 Application to Employ with Affidavit of Disinterestedness filed by Debtor FCA Construction LLC) Hearing scheduled for 6/5/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Brouphy, Greta)
May 29, 2024 Filing 93 Notice of Appearance and Request for Notice Filed by Glenn K. Schreiber on behalf of U.S. Small Business Administration. (Schreiber, Glenn)
May 29, 2024 Filing 92 Response with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)#72 Application to Employ with Affidavit of Disinterestedness filed by Debtor FCA Construction LLC) Hearing scheduled for 6/5/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: #1 Exhibit 1) (George, Amanda)
May 29, 2024 Filing 91 Memo to Record of Subchapter V Status Conference held 5/29/2024 (RE: (related document(s)#32 Order Continuing Status Conference Chapter 11 SubChapterV). APPEARANCES: Joseph Caneco, counsel for the Debtor; Greta M. Brouphy, Subchapter V Trustee; and Amanda George, counsel for the U.S. Trustee. (Arnold, Ellen)
May 28, 2024 Filing 90 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#88 Interim Order, #89 Interim Order) (Caneco, Joseph)
May 24, 2024 Filing 89 Second Interim Order on Motion to Pay Insiders. Signed on 5/24/24 (RE: related document(s)#6 Motion to Pay filed by Debtor FCA Construction LLC, #25 Objection filed by U.S. Trustee Office of the U.S. Trustee) Final Hearing scheduled for 6/26/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K)
May 24, 2024 Filing 88 Second Interim Order Authorizing Use of Cash Collateral Signed on 5/24/24 (RE: related document(s)#8 Motion to Use Cash Collateral filed by Debtor FCA Construction LLC, #25 Objection filed by U.S. Trustee Office of the U.S. Trustee, #39 Interim Order) Final Hearing scheduled for 6/26/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K)
May 22, 2024 Filing 87 Notice of Amended Mailing Matrix Filed by FCA Construction LLC (RE: related document(s)#81 Declaration Under Penalty of Perjury filed by Debtor FCA Construction LLC, Schedule A/B: Property, Amended Schedules D, E, F, E/F or Amended List of Creditors, Schedule H - Codebtors, Statement of Financial Affairs). (Attachments: #1 Matrix) (Caneco, Joseph)
May 22, 2024 Filing 86 Notice of Appearance and Request for Notice (Request for Notices Only) Filed by Kenneth D. Peters on behalf of LEAF Capital Funding, LLC. (Peters, Kenneth)
May 21, 2024 Filing 85 Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period April 11 - April 30, 2024 Filed by FCA Construction LLC (Caneco, Joseph)
May 17, 2024 Filing 84 Notice of Submission of Cash Collateral Performance Report (to correct pdf) Filed by FCA Construction LLC (RE: related document(s)#39 Interim Order). (Caneco, Joseph)
May 17, 2024 Filing 83 Document - Matrix Filed by FCA Construction LLC (RE: (related document(s)#82 Notice filed by Debtor FCA Construction LLC) (Caneco, Joseph)
May 17, 2024 Filing 82 Notice of Filing Amended Schedules Filed by FCA Construction LLC (RE: related document(s)#81 Declaration Under Penalty of Perjury filed by Debtor FCA Construction LLC, Schedule A/B: Property, Amended Schedules D, E, F, E/F or Amended List of Creditors, Schedule H - Codebtors, Statement of Financial Affairs). (Caneco, Joseph)
May 17, 2024 Filing 81 Declaration Under Penalty of Perjury for Non-individual Debtors , Amended Schedule A/B: Property Non-Individual , Amended Schedule E to change the amount of a debt Amended Schedule F to add creditors Fee Amount $ 34., Amended Schedule H: Non-Individual- Codebtors , Statement of Financial Affairs for Non-Individual (Amended) Filed by FCA Construction LLC (Caneco, Joseph)
May 17, 2024 Filing 80 *Replaced by P-84 for complete PDF* Notice of Submission of Cash Collateral Performance Report Filed by FCA Construction LLC (RE: related document(s)#39 Interim Order). (Caneco, Joseph) Modified on 5/20/2024 (Nunnery, J.).
May 17, 2024 Receipt of filing fee for Amended Schedules D, E, F, E/F or Amended List of Creditors(# 24-10702) [misc,amdschb] ( 34.00). Receipt number A8237770, amount $ 34.00. (re:Doc#81) (U.S. Treasury)
May 16, 2024 Filing 79 Notice of Appearance and Request for Notice Filed by Jon Ann Giblin on behalf of LEAF Capital Funding, LLC. (Giblin, Jon)
May 15, 2024 Filing 78 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#77 Pre-Status Conference Report Chapter 11 SubChapter V filed by Debtor FCA Construction LLC) (Caneco, Joseph)
May 15, 2024 Filing 77 Pre-Status Conference Report Chapter 11 SubChapter V Filed by FCA Construction LLC (RE: (related document(s)#32 Order Continuing Status Conference Chapter 11 SubChapterV) (Caneco, Joseph)
May 14, 2024 Filing 76 Withdrawal of Motion 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)
May 10, 2024 Filing 75 Request for Change of Address (Sherwin Williams and Plus One Construction, L.L.C.) Filed by FCA Construction LLC (Caneco, Joseph)
May 10, 2024 Filing 74 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#73 Notice of Hearing filed by Debtor FCA Construction LLC) (Manthey, Tristan)
May 10, 2024 Filing 73 Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by FCA Construction LLC (RE: related document(s)#72 Application to Employ with Affidavit of Disinterestedness filed by Debtor FCA Construction LLC). Hearing scheduled for 6/5/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Manthey, Tristan)
May 10, 2024 Filing 72 Application to Employ with Affidavit of Disinterestedness INTERIM Tristan Manthey and the law firm of Fishman Haygood, L.L.P. as Debtor's counsel Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Manthey, Tristan)
May 10, 2024 Filing 71 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)
May 8, 2024 Filing 70 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#17 BNC Certificate of Mailing - Meeting of Creditors, #42 Order on Motion To Set Last Day to File Proofs of Claim, #43 Notice filed by Debtor FCA Construction LLC) (Caneco, Joseph)
May 7, 2024 Filing 69 PDF with attached Audio File. Court Date & Time [05/07/2024 10:03:32 AM]. File Size [ 2909 KB ]. Run Time [ 00:06:12 ]. (admin).
May 7, 2024 Opinion or Order Filing 68 Order to Consolidate Motion for Turnover with Adversary #24-1007. Signed on May 7, 2024 (RE: related document(s)#9 Motion for Turnover Property filed by Debtor FCA Construction LLC, #24 Objection filed by Creditor SouthStar Financial, LLC) (Nunnery, J.)
May 6, 2024 Filing 67 Disclosure of Compensation of Attorney for Debtor Filed by FCA Construction LLC (Manthey, Tristan)
May 6, 2024 Filing 66 Equity Security Holders Filed by FCA Construction LLC (Caneco, Joseph)
May 6, 2024 Filing 65 Statement of Financial Affairs for Non-Individual Filed by FCA Construction LLC (RE: (related document(s)#38 Order on Motion to Extend Time to File Schedules) (Caneco, Joseph)
May 6, 2024 Filing 64 Declaration About Individual Debtor's Schedules , Schedule A/B: Property Non-Individual , Schedule D: Non-Individual- Creditors Having Claims Secured by Property , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G: Non-Individual- Executory Contracts and Unexpired Leases , Schedule H: Non-Individual- Codebtors Filed by FCA Construction LLC (Caneco, Joseph)
May 2, 2024 Filing 63 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#61 Order on Motion to Pay) (Caneco, Joseph)
May 1, 2024 Filing 62 PDF with attached Audio File. Court Date & Time [05/01/2024 01:16:09 PM]. File Size [ 6936 KB ]. Run Time [ 00:14:47 ]. (admin).
May 1, 2024 Opinion or Order Filing 61 Order 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.)
May 1, 2024 Filing 60 Notice of Appearance and Request for Notice Filed by Jill S. Willhoft on behalf of Newtek Small Business Finance, LLC. (Willhoft, Jill)
May 1, 2024 Filing 59 PDF with attached Audio File. Court Date & Time [04/30/2024 01:31:54 PM]. File Size [ 15184 KB ]. Run Time [ 00:32:23 ]. (admin).
May 1, 2024 Filing 58 Certificate 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)
May 1, 2024 Filing 57 Notice 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)
May 1, 2024 Filing 56 *Withdrawn per P-76* Motion 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.). Modified on 5/15/2024 (Nunnery, J.).
April 30, 2024 Filing 55 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#54 Order to Continue Hearing on Motion) (Caneco, Joseph)
April 30, 2024 Opinion or Order Filing 54 Order 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.)
April 30, 2024 Filing 53 Response with Certificate of Service Filed by Greta M Brouphy (RE: (related document(s)#49 Motion to Pay filed by Debtor FCA Construction LLC) Hearing scheduled for 5/1/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: #1 Exhibit) (Brouphy, Greta)
April 29, 2024 Filing 52 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#49 Motion to Pay filed by Debtor FCA Construction LLC, #50 Motion to Expedite Hearing filed by Debtor FCA Construction LLC, #51 Order on Motion to Expedite Hearing) (Caneco, Joseph)
April 29, 2024 Opinion or Order Filing 51 Order Granting Motion to Expedite Hearing. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s)#49 Motion to Pay filed by Debtor FCA Construction LLC, #50 Motion to Expedite Hearing filed by Debtor FCA Construction LLC) Signed on April 29, 2024. Hearing scheduled for 5/1/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.)
April 29, 2024 Filing 50 Ex Parte Motion to Expedite Hearing (RE: related document(s)#49 Motion to Pay filed by Debtor FCA Construction LLC) Filed by Joseph A. Caneco of Fishman Haygood, LLP on behalf of FCA Construction LLC (Caneco, Joseph)
April 29, 2024 Filing 49 Emergency Motion to Pay pre-petition insurance premiums and continue pre-petition insurance programs Filed by Joseph A. Caneco of Fishman Haygood, LLP on behalf of FCA Construction LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Caneco, Joseph)
April 29, 2024 Filing 48 Certificate of Service Filed by SouthStar Financial, LLC (RE: (related document(s)#47 Order on Motion to Appear pro hac vice) (Meyer, Foerstner)
April 29, 2024 Opinion or Order Filing 47 Order Granting Motion To Appear pro hac vice. 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)#46 Motion to Appear pro hac vice filed by Creditor SouthStar Financial, LLC) Signed on April 29, 2024. (Nunnery, J.)
April 26, 2024 Filing 46 Ex Parte Motion to Appear pro hac vice for SouthStar Financial, LLC Filed by Foerstner Graham Meyer of Graham, Arceneaux & Allen, LLC on behalf of SouthStar Financial, LLC (Attachments: #1 Exhibit A. Certificates of Good Standing) (Meyer, Foerstner)
April 23, 2024 Filing 45 Adversary case 24-01007. Complaint by FCA Construction LLC against SouthStar Financial, LLC. Fee Amount $350. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K) (11 (Recovery of money/property - 542 turnover of property)),(91 (Declaratory judgment)) (Manthey, Tristan)
April 23, 2024 Filing 44 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#42 Order on Motion To Set Last Day to File Proofs of Claim, #43 Notice filed by Debtor FCA Construction LLC) (Caneco, Joseph)
April 23, 2024 Filing 43 Notice of Bar Dates for Filing Proofs of Claim Filed by FCA Construction LLC (RE: related document(s)#42 Order on Motion To Set Last Day to File Proofs of Claim). (Caneco, Joseph)
April 23, 2024 Opinion or Order Filing 42 Order Granting Motion To Set Last Day To File Proofs of Claim. 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)#40 Motion to Set Last Day to File Proofs of Claim filed by Debtor FCA Construction LLC) Signed on April 23, 2024. Proofs of Claims due by 5/31/2024. Government Proof of Claim due by 10/8/2024. (Nunnery, J.)
April 22, 2024 Filing 41 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#35 Generic Order, #36 Order on Motion to Pay, #37 Interim Order, #38 Order on Motion to Extend Time to File Schedules, #39 Interim Order, #40 Motion to Set Last Day to File Proofs of Claim filed by Debtor FCA Construction LLC) (Caneco, Joseph)
April 19, 2024 Filing 40 Ex Parte Motion to Set Last Day to File Proofs of Claim Filed by Joseph A. Caneco of Fishman Haygood, LLP on behalf of FCA Construction LLC (Attachments: #1 Exhibit A - Proposed Bar Dates Notice) (Caneco, Joseph)
April 19, 2024 Filing 39 Interim Order Authorizing Use of Cash Collateral Signed on April 19, 2024 (RE: related document(s)#8 Motion to Use Cash Collateral filed by Debtor FCA Construction LLC, #25 Objection filed by U.S. Trustee Office of the U.S. Trustee) Final Hearing scheduled for 5/22/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Sylvester, Kenisha)
April 19, 2024 Opinion or Order Filing 38 Order Granting Motion to Extend Time to File Schedules 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)#1 Voluntary Petition (Chapter 11) filed by Debtor FCA Construction LLC, #7 Motion to Extend Time to File Schedules filed by Debtor FCA Construction LLC) Signed on April 19, 2024. 11 USC Section 521(i) Deadline 5/6/2024. Schedules A-J due 5/6/2024. Statement of Financial Affairs due 5/6/2024. Summary of Assets and Liabilities due 5/6/2024. (Sylvester, Kenisha)
April 19, 2024 Filing 37 Interim Order on Insider Compensation Signed on April 19, 2024 (RE: related document(s)#6 Motion to Pay filed by Debtor FCA Construction LLC, #25 Objection filed by U.S. Trustee Office of the U.S. Trustee) Final Hearing scheduled for 5/22/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Sylvester, Kenisha)
April 19, 2024 Opinion or Order Filing 36 Order Granting Motion To Pay Wages 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)#5 Motion to Pay filed by Debtor FCA Construction LLC) Signed on April 19, 2024. (Sylvester, Kenisha)
April 19, 2024 Opinion or Order Filing 35 Order Granting Motion For Entry of an Order (i) Authorizing the Continued Use of (a) Cash Management System and (b) Existing Bank Accounts and Business Forms and (ii) Granting Related Relief 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)#4 Generic Motion filed by Debtor FCA Construction LLC) Signed on April 19, 2024. (Sylvester, Kenisha)
April 19, 2024 Filing 34 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#32 Order Continuing Status Conference Chapter 11 SubChapterV) (Caneco, Joseph)
April 19, 2024 Filing 33 Notice of Appearance and Request for Notice Filed by Lisa Merz Hedrick on behalf of Falgout, Dan. (Hedrick, Lisa)
April 18, 2024 Opinion or Order Filing 32 Order Rescheduling Status Conference Chapter 11 SubChapterV. Signed on April 18, 2024 (RE: related document(s)#26 Order Setting Status Conference Chapter 11 SubChapterV) Status Conference Chapter 11 SubChapterV to be held on 5/29/2024 at 09:30 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. Pre-Status Conference Report SubChapter V due by 5/15/2024. (Nunnery, J.)
April 18, 2024 Filing 31 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#30 Order to Continue Hearing on Motion) (Caneco, Joseph)
April 18, 2024 Opinion or Order Filing 30 Order 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 18, 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 4/30/2024 at 01:30 PM in person or by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.)
April 17, 2024 Filing 29 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#26 Order Setting Status Conference Chapter 11 SubChapterV) (Caneco, Joseph)
April 17, 2024 Filing 28 Request for Change of Address of Creditor, Sara McDonald (to correct filer) Filed by FCA Construction LLC (Attachments: #1 Matrix) (Caneco, Joseph)
April 17, 2024 Filing 27 Request for Change of Address for Creditor Sara McDonald Filed by FCA Construction LLC (Attachments: #1 Matrix) (Manthey, Tristan)
April 17, 2024 Filing 26 *Conference Rescheduled by Order P-32* Order Setting Status Conference Chapter 11 SubChapterV. 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 17, 2024 Status Conference Chapter 11 SubChapterV to be held on 6/5/2024 at 03:00 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. Pre-Status Conference Report SubChapter V due by 5/22/2024. (Nunnery, J.) Modified on 4/18/2024 (Nunnery, J.).
April 17, 2024 Filing 25 Omnibus Objection with Certificate of Service to First Day Motions Filed by Office of the U.S. Trustee (RE: (related document(s)#4 Generic Motion filed by Debtor FCA Construction LLC, #5 Motion to Pay filed by Debtor FCA Construction LLC, #6 Motion to Pay filed by Debtor FCA Construction LLC, #7 Motion to Extend Time to File Schedules filed by Debtor FCA Construction LLC, #8 Motion to Use Cash Collateral filed by Debtor FCA Construction LLC) Hearing scheduled for 4/17/2024 at 04:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (George, Amanda)
April 16, 2024 Filing 24 Objection with Certificate of Service Filed by SouthStar Financial, LLC (RE: (related document(s)#9 Motion for Turnover Property filed by Debtor FCA Construction LLC) Hearing scheduled for 4/17/2024 at 04:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Attachments: #1 Exhibit 1. Factoring Agreement #2 Exhibit 2. Financing Documents #3 Exhibit 3. Transfer Order #4 Exhibit 4. Declaration of L. Wolff #5 Exhibit 5. Declaration of T. Culbreth #6 Exhibit 6. Email from Woodward to L. Wolff #7 Exhibit 7. Email from Al Courcelle to L. Wolff #8 Exhibit 8. SouthStar Default Letters #9 Exhibit 9. Email from DC Regarding Reverse Funds #10 Exhibit 10. Transcript Order & Acknowledgement #11 Exhibit 11. Email from A. Courcelle Re Southstar Contracting Customers) (Meyer, Foerstner)
April 16, 2024 Filing 23 Notice of Appearance and Request for Notice Filed by Foerstner Graham Meyer on behalf of SouthStar Financial, LLC. (Meyer, Foerstner)
April 16, 2024 Filing 22 Receipt of Declaration Re: Electronic Filing. (Sylvester, Kenisha) Modified to edit text on 4/17/2024 (Nunnery, J.).
April 15, 2024 Filing 21 Document - Statement Pursuant to 11 U.S.C. 1116(1)(b) Filed by FCA Construction LLC (Caneco, Joseph)
April 15, 2024 Filing 20 Statement of Operations for Small Business Filed by FCA Construction LLC (Caneco, Joseph)
April 15, 2024 Filing 19 Balance Sheet for Small Business Filed by FCA Construction LLC (Caneco, Joseph)
April 15, 2024 Filing 18 Tax Documents for the Year 2022 (Private) Filed by FCA Construction LLC (Caneco, Joseph)
April 14, 2024 Filing 17 BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 04/14/2024. (Admin.)
April 12, 2024 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 5/9/2024 at 01:00 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. Last day to oppose discharge or determine dischargeability is 7/8/2024. (U.S. Trustee, Office of the)
April 11, 2024 Filing 16 Appointment of Chapter 11 SubChapter V Trustee Greta M Brouphy added to the case. by U.S. Trustee. The appointment is in accordance with 11 U.S.C. Section 1104 and is pursuant to the authority vested in the U.S. Trustee by 28 U.S.C. Section 586. Filed by Office of the U.S. Trustee (Attachments: #1 Verified Statement)(U.S. Trustee, Office of the)
April 11, 2024 Filing 15 Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda)
April 11, 2024 Filing 14 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#13 Order on Motion to Expedite Hearing) (Caneco, Joseph)
April 11, 2024 Opinion or Order Filing 13 Order Granting Motion to Expedite Hearing IT IS FURTHER ORDERED that movant shall immediately 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. (RE: related document(s)#4 Generic Motion filed by Debtor FCA Construction LLC, #5 Motion to Pay filed by Debtor FCA Construction LLC, #6 Motion to Pay filed by Debtor FCA Construction LLC, #7 Motion to Extend Time to File Schedules filed by Debtor FCA Construction LLC, #8 Motion to Use Cash Collateral filed by Debtor FCA Construction LLC, #9 Motion for Turnover Property filed by Debtor FCA Construction LLC, #11 Motion to Expedite Hearing filed by Debtor FCA Construction LLC) Signed on April 11, 2024. Hearing scheduled for 4/17/2024 at 04:00 PM in person or by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.)
April 11, 2024 Filing 12 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)#4 Generic Motion filed by Debtor FCA Construction LLC, #5 Motion to Pay filed by Debtor FCA Construction LLC, #6 Motion to Pay filed by Debtor FCA Construction LLC, #7 Motion to Extend Time to File Schedules filed by Debtor FCA Construction LLC, #8 Motion to Use Cash Collateral filed by Debtor FCA Construction LLC, #9 Motion for Turnover Property filed by Debtor FCA Construction LLC, #10 Declaration Under Penalty of Perjury filed by Debtor FCA Construction LLC, #11 Motion to Expedite Hearing filed by Debtor FCA Construction LLC) (Manthey, Tristan)
April 11, 2024 Filing 11 Ex Parte Motion to Expedite Hearing on First Day Motions (RE: related document(s)#4 Generic Motion filed by Debtor FCA Construction LLC, #5 Motion to Pay filed by Debtor FCA Construction LLC, #6 Motion to Pay filed by Debtor FCA Construction LLC, #7 Motion to Extend Time to File Schedules filed by Debtor FCA Construction LLC, #8 Motion to Use Cash Collateral filed by Debtor FCA Construction LLC, #9 Motion for Turnover Property filed by Debtor FCA Construction LLC) Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Manthey, Tristan)
April 11, 2024 Filing 10 Declaration Under Penalty of Perjury for Non-individual Debtors in Support of First Day Motions Filed by FCA Construction LLC (Manthey, Tristan)
April 11, 2024 Filing 9 Emergency Motion For Turnover Property Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F) (Manthey, Tristan)
April 11, 2024 Filing 8 Emergency Motion to Use Cash Collateral Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Attachments: #1 Exhibit A #2 Exhibit B) (Manthey, Tristan)
April 11, 2024 Filing 7 Motion to Extend Time to File Schedules Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Manthey, Tristan)
April 11, 2024 Filing 6 Motion to Pay Insiders Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Manthey, Tristan)
April 11, 2024 Filing 5 Motion to Pay Wages, etc. Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Manthey, Tristan)
April 11, 2024 Filing 4 Motion (Cash Management) Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Manthey, Tristan)
April 11, 2024 Filing 3 List of Creditors Filed by FCA Construction LLC (Manthey, Tristan)
April 11, 2024 Filing 2 Chapter 11 or Chapter 9 Cases Non- Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by FCA Construction LLC (Manthey, Tristan)
April 11, 2024 Filing 1 Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738. Filed by FCA Construction LLC. Incomplete Filings due by 04/25/2024. Chapter 11 Plan Small Business SubChapter V due by 07/10/2024. (Manthey, Tristan)
April 11, 2024 Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-10702) [misc,volp11a] (1738.00). Receipt number A8207257, amount $1738.00. (re:Doc#1) (U.S. Treasury)

Search for this case: FCA Construction LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: FCA Construction LLC
Represented By: Joseph A. Caneco
Represented By: Tristan E. Manthey
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Trustee: Greta M Brouphy
Represented By: Greta M Brouphy
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: Office of the U.S. Trustee
Represented By: Amanda Burnette George
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?