Louisiana Highway St. Gabriel, LLC
Debtor: Louisiana Highway St. Gabriel, LLC
Us Trustee: U.S. Trustee
Case Number: 3:2020bk10824
Filed: December 17, 2020
Court: U.S. Bankruptcy Court for the Middle District of Louisiana
Presiding Judge: Douglas D Dodd
Nature of Suit: Other
Docket Report

This docket was last retrieved on February 7, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 7, 2021 Filing 109 BNC Certificate of Mailing - Order RE: related document(s)#98 Order on Motion to Dismiss Case. Notice Date 02/07/2021. (Admin.)
February 5, 2021 Filing 108 BNC Certificate of Mailing - Order RE: related document(s)#96 Order on Generic Motion. Notice Date 02/05/2021. (Admin.)
February 5, 2021 Filing 107 BNC Certificate of Mailing - Order RE: related document(s)#95 Order on Generic Motion. Notice Date 02/05/2021. (Admin.)
February 5, 2021 Filing 106 Statement of Corporate Ownership filed. Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
February 5, 2021 Filing 105 Equity Security Holders Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
February 5, 2021 Filing 104 *ENTERED IN ERROR*Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B: Property, Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual , Equity Security Holders , Statement of Corporate Ownership filed. Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Sioux Falls, LLC. (Nobles, Cherie) Modified on 2/5/2021 (rcal).
February 5, 2021 Filing 103 *ENTERED IN ERROR*Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B: Property, Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual , Equity Security Holders , Statement of Corporate Ownership filed. Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Range Line Road Mobile, LLC. (Nobles, Cherie) Modified on 2/5/2021 (rcal).
February 5, 2021 Filing 102 *ENTERED IN ERROR* Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B: Property, Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual , Equity Security Holders , Statement of Corporate Ownership filed. Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Industrial Park Boulevard Warner Robbins, LLC. (Nobles, Cherie) Modified on 2/5/2021 (rcal).
February 5, 2021 Filing 101 *ENTERED IN ERROR* Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B: Property, Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual , Equity Security Holders , Statement of Corporate Ownership filed. Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Grange Road Port Wentworth, LLC. (Nobles, Cherie) Modified on 2/5/2021 (rcal).
February 5, 2021 Filing 100 *ENTERED IN ERROR* Declaration About Individual Debtor's Schedules, Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B: Property, Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual , Equity Security Holders , Statement of Corporate Ownership filed. Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Alabama Highway Bridgeport, LLC. (Nobles, Cherie) Modified on 2/5/2021 (rcal).
February 5, 2021 Filing 99 Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B: Property, Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual , Schedule G , Schedule H , Statement of Financial Affairs for Non-Individual , Equity Security Holders , Statement of Corporate Ownership filed. Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
February 5, 2021 Opinion or Order Filing 98 Order Denying Motion to Dismiss Bankruptcy Cases and Motion for Relief from the Automatic Stay Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC(Related Doc #36)Dismissal of Filed on 2/5/2021. (rcal)
February 4, 2021 Filing 97 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#81 Order on Chapter 11 First Day Motions - Application to Employ, #95 Order on Generic Motion, #96 Order on Generic Motion. (Nobles, Cherie)
February 3, 2021 Opinion or Order Filing 96 Order Granting Motion for Entry of an Order to (A) Obtain Debtor-in-Possession Financing, and (B) Grant Administrative Expense Claim to Lender Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC (Related Doc #27) Filed on 2/3/2021. (rcal)
February 3, 2021 Opinion or Order Filing 95 Order Withdrawing Motion for Entry of an Order to (A) Waive any Requirement to File a Disclosure Statement and to Solicit Votes to Accept or Reject Plan and (B) Set Confirmation Hearing and Objection Deadline Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC(Related Doc #13) Filed on 2/3/2021. (rcal)
February 2, 2021 MINUTE ENTRY: 2/10/21 Hearing - PRESENT: TManthey-dbaty; CNobles-dbaty, JKtsanes-aty/B2 FIE VII, LLC., JLockridge-aty/B2 FIE VII, LLC., GLong-aty/B2 FIE VII, LLC., EMorris-aty/B2 FIE VII, LLC., BNeve-aty/B2 FIE VII, LLC., BRosen-aty/B2 FIE VII, LLC., AStanzione-ip, RGravolet-ust. Witnesses: CNeumeyer; RStraughn. Exhibits Debtor 1 through Debtor 5, admitted. Exhibits FIE 1 through FIE 5, admitted. RULING: For reasons rendered orally, the court granted the Motion to Obtain Debtor-in-Possession Financing, and Administrative Expense Claim to Lender. Both the Motion to Dismiss Case and the Motion for Relief From Stay are denied. Counsel for FIE VII, LLC., announced that the Motion to Waive any Requirement to File a Disclosure Statement, Solicit Votes to Accept or Reject Plan, Set Confirmation Hearing and Objection Deadline is withdrawn. (related document(s): #13 Motion to Waive any Requirement to File a Disclosure Statement and to Solicit Votes to Accept or Reject Plan and Set Confirmation Hearing and Objection Deadline filed by Louisiana Highway St. Gabriel, LLC, #27 Motion to Obtain Debtor-in-Possession Financing, and Grant Administrative Expense Claim to Lender filed by Louisiana Highway St. Gabriel, LLC, #36 Motion to Dismiss Case or Alternatively for Relief from Automatic Stay filed by B2 FIE VIII LLC, #42 Response filed by U.S. Trustee, #82 Objection filed by B2 FIE VIII LLC, #83 Response filed by B2 FIE VIII LLC, #84 Objection filed by Louisiana Highway St. Gabriel, LLC, #91 Reply filed by B2 FIE VIII LLC) (csmi) Additional attachment(s) added on 2/4/2021 (csmi).
February 1, 2021 Filing 94 Proposed Order Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#27 Generic Motion filed by Debtor Louisiana Highway St. Gabriel, LLC. (Attachments: #1 Exhibit A) (Nobles, Cherie)
January 31, 2021 Filing 93 BNC Certificate of Mailing - Order RE: related document(s)#90 Order (Generic). Notice Date 01/31/2021. (Admin.)
January 29, 2021 Filing 92 Certificate of Service Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#91 Reply filed by Creditor B2 FIE VIII LLC. (Lockridge, J.)
January 29, 2021 Filing 91 Reply to Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#36 Motion to Dismiss Case filed by Creditor B2 FIE VIII LLC, #84 Objection filed by Debtor Louisiana Highway St. Gabriel, LLC. Hearing scheduled 2/2/2021 at 09:00 AM at 707 Florida St., Rm. 222. (Attachments: #1 Exhibit A - Liquidation Analysis) (Lockridge, J.) Modified on 2/1/2021 (rcal).
January 29, 2021 Opinion or Order Filing 90 Order Changing Time of Hearings Filed on 1/29/2021 (csmi)
January 28, 2021 Filing 89 Certificate of Service Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#88 Notice of Deposition filed by Creditor B2 FIE VIII LLC. (Lockridge, J.)
January 28, 2021 Filing 88 Notice of Deposition of Richard Straughn Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC (Lockridge, J.)
January 28, 2021 Fee Due Motion for Relief From Stay $ 188 RE: related document(s)#36 Motion to Dismiss Case or Alternatively for Relief from Automatic Stay filed by Creditor B2 FIE VIII LLC. (csat)
January 28, 2021 Receipt of Filing Fee for Motion for Relief From Stay(20-10824) ( 188.00). Receipt Number 3970899, in the Amount of $ 188.00. (re: Doc#36) (U.S. Treasury)
January 27, 2021 Filing 87 BNC Certificate of Mailing - Order RE: related document(s)#81 Order on Chapter 11 First Day Motions - Application to Employ. Notice Date 01/27/2021. (Admin.)
January 26, 2021 Filing 86 Certificate of Service Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#82 Objection filed by Creditor B2 FIE VIII LLC, #83 Response filed by Creditor B2 FIE VIII LLC. (Lockridge, J.)
January 26, 2021 Filing 85 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#84 Objection filed by Debtor Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
January 26, 2021 Filing 84 Objection to Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#36 Motion to Dismiss Case filed by Creditor B2 FIE VIII LLC. Hearing scheduled 2/2/2021 at 10:00 AM at 707 Florida St., Rm. 222. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Nobles, Cherie)
January 26, 2021 Filing 83 Response to Motion for Entry of An Order To Obtain Debtor-In-Possession Financing, And Grant Administrative Expense Claim To Lender Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#27 Generic Motion filed by Debtor Louisiana Highway St. Gabriel, LLC. Hearing scheduled 2/2/2021 at 10:00 AM at 707 Florida St., Rm. 222. (Lockridge, J.)
January 26, 2021 Filing 82 Objection to Motion for Entry of An Order to Waive any Requirement to File a Disclosure Statement and to Solicit Votes to Accept or Reject Plan and Set Confirmation Hearing and Objection Deadline Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#13 Generic Motion filed by Debtor Louisiana Highway St. Gabriel, LLC. Hearing scheduled 2/2/2021 at 10:00 AM at 707 Florida St., Rm. 222. (Lockridge, J.)
January 25, 2021 Opinion or Order Filing 81 Order Granting Application to Employ the Law Firm of Fishman Haygood, L.L.P. as Counsel for the Debtor Filed by Cherie D. Nobles of Fishman Haygood LLP (Related Doc #5) Filed on 1/25/2021. (rcal)
January 23, 2021 Filing 80 BNC Certificate of Mailing - Order RE: related document(s)#77 Order on Motion to Appear pro hac vice. Notice Date 01/23/2021. (Admin.)
January 23, 2021 Filing 79 BNC Certificate of Mailing - Order RE: related document(s)#76 Order on Motion to Appear pro hac vice. Notice Date 01/23/2021. (Admin.)
January 23, 2021 Filing 78 BNC Certificate of Mailing - Order RE: related document(s)#75 Order on Motion to Appear pro hac vice. Notice Date 01/23/2021. (Admin.)
January 21, 2021 Opinion or Order Filing 77 Order Granting Motion To Appear pro hac vice allowing Garrett S. Long of the law firm Latham & Watkins LLP to represent B2 FIE VIII LLC in this case, the following jointly administered bankruptcy cases, and any related adversary proceedings: Alabama Highway Bridgeport, LLC, No. 20-10825; Grange Road Port Wentworth, LLC, No. 20-10826; Industrial Park Boulevard Warner Robbins, LLC, No. 20-10827; Range Line Road Mobile, LLC, No. 20-10828; and Sioux Falls, LLC, No. 20-10829 (Related Doc #73) Filed on 1/21/2021. (rcal)
January 21, 2021 Opinion or Order Filing 76 Order Granting Motion To Appear pro hac vice allowing Eric Foster Leon of the law firm Latham & Watkins LLP to represent B2 FIE VIII LLC in this case, the following jointly administered bankruptcy cases, and any related adversary proceedings: Alabama Highway Bridgeport, LLC, No. 20-10825; Grange Road Port Wentworth, LLC, No. 20-10826; Industrial Park Boulevard Warner Robbins, LLC, No. 20-10827; Range Line Road Mobile, LLC, No. 20-10828; and Sioux Falls, LLC, No. 20-10829(Related Doc #72) Filed on 1/21/2021. (rcal)
January 21, 2021 Opinion or Order Filing 75 Order Granting Motion To Appear pro hac vice allowing Elizabeth A. Morris of the law firm Latham & Watkins LLP to represent B2 FIE VIII LLC in this case, the following jointly administered bankruptcy cases, and any related adversary proceedings: Alabama Highway Bridgeport, LLC, No. 20-10825; Grange Road Port Wentworth, LLC, No. 20-10826; Industrial Park Boulevard Warner Robbins, LLC, No. 20-10827; Range Line Road Mobile, LLC, No. 20-10828; and Sioux Falls, LLC, No. 20-10829(Related Doc #71) Filed on 1/21/2021. (rcal)
January 20, 2021 Filing 74 Certificate of Service Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#71 Motion to Appear pro hac vice filed by Creditor B2 FIE VIII LLC, #72 Motion to Appear pro hac vice filed by Creditor B2 FIE VIII LLC, #73 Motion to Appear pro hac vice filed by Creditor B2 FIE VIII LLC. (Lockridge, J.)
January 20, 2021 Filing 73 Ex Parte Motion to Appear pro hac vice Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC. (Attachments: #1 Exhibit A) (Lockridge, J.)
January 20, 2021 Filing 72 Ex Parte Motion to Appear pro hac vice Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC. (Attachments: #1 Exhibit A) (Lockridge, J.)
January 20, 2021 Filing 71 Ex Parte Motion to Appear pro hac vice Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC. (Attachments: #1 Exhibit A) (Lockridge, J.)
January 19, 2021 Filing 70 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#69 Notice of Deposition filed by Debtor Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
January 19, 2021 Filing 69 Notice of Deposition of Christopher Neumeyer Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC (Nobles, Cherie)
January 19, 2021 The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s)#5 Chapter 11 First Day Motion - Application to Employ filed by Debtor Louisiana Highway St. Gabriel, LLC. (smil)
January 17, 2021 Filing 68 BNC Certificate of Mailing - Order RE: related document(s)#64 Order on Motion to Appear pro hac vice. Notice Date 01/17/2021. (Admin.)
January 17, 2021 Filing 67 BNC Certificate of Mailing - Order RE: related document(s)#63 Order on Motion to Appear pro hac vice. Notice Date 01/17/2021. (Admin.)
January 15, 2021 Filing 66 BNC Certificate of Mailing - Order RE: related document(s)#58 Order on Motion to Withdraw Document. Notice Date 01/15/2021. (Admin.)
January 15, 2021 Filing 65 BNC Certificate of Mailing - Order RE: related document(s)#55 Order (Generic). Notice Date 01/15/2021. (Admin.)
January 15, 2021 Opinion or Order Filing 64 Order Granting Motion To Appear pro hac vice (Related Doc #34) Filed on 1/15/2021. (jpoc)
January 15, 2021 Opinion or Order Filing 63 Order Granting Motion To Appear pro hac vice (Related Doc #35) Filed on 1/15/2021. (jpoc)
January 15, 2021 Filing 62 Certificate of Service Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#55 Order (Generic), Order To Set or Continue Hearing/Conference. (Attachments: #1 Exhibit A) (Lockridge, J.)
January 15, 2021 Filing 61 Certificate of Service Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#34 Motion to Appear pro hac vice filed by Creditor B2 FIE VIII LLC, #35 Motion to Appear pro hac vice filed by Creditor B2 FIE VIII LLC. (Lockridge, J.)
January 14, 2021 Filing 60 BNC Certificate of Mailing - Order RE: related document(s)#54 Order on Motion to Appear pro hac vice. Notice Date 01/14/2021. (Admin.)
January 14, 2021 Filing 59 BNC Certificate of Mailing - Order RE: related document(s)#52 Order on Motion to Continue Hearing. Notice Date 01/14/2021. (Admin.)
January 13, 2021 Opinion or Order Filing 58 Order Granting Motion to Withdraw Document (Related Doc #56)(RE: related document(s)#37 Motion to Expedite Hearing filed by Creditor B2 FIE VIII LLC) Filed on 1/13/2021. (rcal)
January 13, 2021 Filing 57 Certificate of Service Filed by Katilyn M. Hollowell of KEAN MILLER LLP, J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#56 Motion to Withdraw Document filed by Creditor B2 FIE VIII LLC. (Lockridge, J.)
January 13, 2021 Filing 56 Ex Parte Motion to Withdraw Document Filed by Katilyn M. Hollowell of KEAN MILLER LLP, J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC #37 Motion to Expedite Hearing on Motion to Dismiss Case filed by Creditor B2 FIE VIII LLC. (Lockridge, J.). Modified on 1/13/2021 (rcal).
January 13, 2021 Opinion or Order Filing 55 Order Granting related document(s) 50 Ex Parte Motion for Special Setting Re:(related document(s)#36 Motion for Order (I) Dismissing Chapter 11 Cases or (II) in the Alternative, Granting Relief From the Automatic Stay filed by Creditor B2 FIE VIII LLC). Hearing scheduled 2/2/2021 at 10:00 AM at 707 Florida St., Rm. 222. Filed on 1/13/2021 (rcal)
January 12, 2021 Opinion or Order Filing 54 Order Granting Motion To Appear pro hac vice filed by Brett M. Neve of Latham & Watkins LLP to represent B2 FIE VIII LLC in this case, the following jointly administered bankruptcy cases, and any related adversary proceedings: Alabama Highway Bridgeport, LLC, No. 20-10825; Grange Road Port Wentworth, LLC, No. 20-10826; Industrial Park Boulevard Warner Robbins, LLC, No. 20-10827; Range Line Road Mobile, LLC, No. 20-10828; and Sioux Falls, LLC, No. 20-10829 (Related Doc #48) Filed on 1/12/2021. (rcal)
January 12, 2021 Filing 53 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#52 Order on Motion to Continue Hearing. (Nobles, Cherie)
January 12, 2021 Opinion or Order Filing 52 Order Granting Motion To Continue Hearings from January 20, 2021 at 10:00 a.m. and February 3, 2021 at 10:00 a.m. To A Special Setting (Related Doc #46) (related documents #13 Motion for Entry of an Order to (A) Waive any Requirement to File a Disclosure Statement and to Solicit Votes to Accept or Reject Plan and (B) Set Confirmation Hearing and Objection Deadline, #27 Motion for Entry of an Order to (A) Obtain Debtor-in-Possession Financing, and (B) Grant Administrative Expense Claim to Lender, #42 Response) Filed on 1/12/2021. Hearing scheduled 2/2/2021 at 10:00 AM at 707 Florida St., Rm. 222. (rcal)
January 12, 2021 Filing 51 Certificate of Service Filed by Katilyn M. Hollowell of KEAN MILLER LLP, J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#48 Motion to Appear pro hac vice filed by Creditor B2 FIE VIII LLC, #49 Notice filed by Creditor B2 FIE VIII LLC, #50 Generic Motion filed by Creditor B2 FIE VIII LLC. (Lockridge, J.)
January 12, 2021 Filing 50 Ex Parte Motion for Special Setting Filed by Katilyn M. Hollowell of KEAN MILLER LLP, J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC. (Lockridge, J.)
January 12, 2021 Filing 49 Notice of Withdrawal Filed by Katilyn M. Hollowell of KEAN MILLER LLP, J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC (Lockridge, J.)
January 12, 2021 Filing 48 Ex Parte Motion to Appear pro hac vice Filed by Katilyn M. Hollowell of KEAN MILLER LLP, J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC. (Attachments: #1 Exhibit A) (Lockridge, J.)
January 12, 2021 Filing 47 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#46 Motion to Continue/Reschedule Hearing filed by Debtor Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
January 12, 2021 Filing 46 Ex Parte Motion to Continue Hearing On Motion for Entry of an Order to (A) Waive Any Requirement to File a Disclosure Statement and to Solicit Votes to Accept or Reject Plan and (B) Set Confirmation Hearing and Objection Deadline and Motion for Entry an Order to (A) Obtain Debtor-in-Possession Financing, and (B) Grant Administrative Expense Claim to Lender Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#13 Generic Motion filed by Debtor Louisiana Highway St. Gabriel, LLC, #27 Generic Motion filed by Debtor Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
January 11, 2021 Filing 45 Certificate of Service Filed by Tristan Manthey of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#44 Notice of Appearance filed by Debtor Louisiana Highway St. Gabriel, LLC. (Manthey, Tristan)
January 11, 2021 Filing 44 Notice of Appearance and Request for Notice by Tristan Manthey Filed by Tristan Manthey of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC (Manthey, Tristan)
January 11, 2021 Filing 43 Certificate of Service Filed by U.S. Trustee RE: related document(s)#42 Response filed by U.S. Trustee U.S. Trustee. (Gravolet, Robert)
January 11, 2021 Filing 42 Response to Debtors' Motion for Entry of an Order to Waive any Requirement to File a Disclosure Statement Filed by U.S. Trustee RE: related document(s)#13 Generic Motion filed by Debtor Louisiana Highway St. Gabriel, LLC. Hearing scheduled 1/20/2021 at 10:00 AM at 707 Florida St., Rm. 222. (Gravolet, Robert)
January 7, 2021 Filing 41 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)#26 Amended Meeting of Creditors Chapter 11 (Business) filed by Debtor Louisiana Highway St. Gabriel, LLC. Notice Date 01/07/2021. (Admin.)
January 7, 2021 Filing 40 Certificate of Service Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#36 Motion to Dismiss Case filed by Creditor B2 FIE VIII LLC, #37 Motion to Expedite Hearing filed by Creditor B2 FIE VIII LLC, #38 Memorandum/Brief filed by Creditor B2 FIE VIII LLC, #39 Declaration filed by Creditor B2 FIE VIII LLC. (Lockridge, J.)
January 7, 2021 Filing 39 Declaration Re: Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#36 Motion to Dismiss Case filed by Creditor B2 FIE VIII LLC, #38 Memorandum/Brief filed by Creditor B2 FIE VIII LLC. (Attachments: #1 Exhibit A - Credit Agreement #2 Exhibit B - Range Line Mortgage #3 Exhibit C - Alabama Highway Mortgage #4 Exhibit D - Industrial Park Deed #5 Exhibit E - Grange Road Deed #6 Exhibit F - Louisiana Highway Mortgage #7 Exhibit G - Sioux Falls Mortgage #8 Exhibit H - Exchange Agreement #9 Exhibit I - Stockholders Agreement #10 Exhibit J - Second Amended and Restated Credit Agreement #11 Exhibit K - Grange Road Modification #12 Exhibit L - Industrial Park Modification #13 Exhibit M - Sioux Falls Modification #14 Exhibit N - Louisiana Highway Acknowledgement #15 Exhibit O - Final Award #16 Exhibit P - Motion to Correct Final Award #17 Exhibit Q - Ruling on Motion to Correct Final Award #18 Exhibit R - Petition to Vacate #19 Exhibit S - Opposition to Motion to Vacate (Part 1) #20 Exhibit S - Opposition to Petition to Vacate (Part 2) #21 Exhibit T - Second Amended Complaint #22 Exhibit U - Acceleration Notice #23 Exhibit V - Mobile Notice of Foreclosure #24 Exhibit W - Jackson Notice of Foreclosure #25 Exhibit X - Mobile Property Advert #26 Exhibit Y - Jackson Property Advert #27 Exhibit Z - Grange Road Notice of Foreclosure #28 Exhibit AA - Industrial Park Notice of Foreclosure #29 Exhibit BB - Warner Robins Property Advert #30 Exhibit CC - Port Wentworth Property Advert #31 Exhibit DD - Georgia Opinion #32 Exhibit EE - South Dakota Opinion) (Lockridge, J.)
January 7, 2021 Filing 38 Memorandum/Brief in Support of Motion to Dismiss or Alternatively for Relief from Automatic Stay Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#36 Motion to Dismiss Case filed by Creditor B2 FIE VIII LLC. (Lockridge, J.)
January 7, 2021 Filing 37 Ex Parte Motion to Expedite Hearing and for Special Setting Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#36 Motion to Dismiss Case filed by Creditor B2 FIE VIII LLC. (Attachments: #1 Exhibit A - Proposed Order) (Lockridge, J.)
January 7, 2021 Filing 36 Motion to Dismiss Case or Alternatively for Relief from Automatic Stay Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC. (Attachments: #1 Exhibit A - Proposed Order) (Lockridge, J.)
January 7, 2021 Filing 35 Ex Parte Motion to Appear pro hac vice Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC. (Attachments: #1 Exhibit A - Certificate of Good Standing) (Lockridge, J.)
January 7, 2021 Filing 34 Ex Parte Motion to Appear pro hac vice Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC. (Attachments: #1 Exhibit A - Certificate of Good Standing) (Lockridge, J.)
January 7, 2021 Filing 33 Certificate of Service Filed by Katilyn M. Hollowell of KEAN MILLER LLP on behalf of B2 FIE VIII LLC RE: related document(s)#32 Notice of Appearance filed by Creditor B2 FIE VIII LLC. (Hollowell, Katilyn)
January 7, 2021 Filing 32 Notice of Appearance and Request for Notice by Katilyn M. Hollowell Filed by Katilyn M. Hollowell of KEAN MILLER LLP on behalf of B2 FIE VIII LLC (Hollowell, Katilyn)
January 7, 2021 Filing 31 Certificate of Service Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC RE: related document(s)#30 Notice of Appearance filed by Creditor B2 FIE VIII LLC. (Lockridge, J.)
January 7, 2021 Filing 30 Notice of Appearance and Request for Notice by J. Eric Lockridge Filed by J. Eric Lockridge of Kean Miller on behalf of B2 FIE VIII LLC (Lockridge, J.)
January 7, 2021 Filing 29 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#27 Generic Motion filed by Debtor Louisiana Highway St. Gabriel, LLC, #28 Notice of Hearing filed by Debtor Louisiana Highway St. Gabriel, LLC. (Attachments: #1 Matrix) (Nobles, Cherie)
January 7, 2021 Filing 28 Notice of Hearing Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#27 Generic Motion filed by Debtor Louisiana Highway St. Gabriel, LLC) Hearing scheduled 2/3/2021 at 10:00 AM at 707 Florida St., Rm. 222. (Attachments: #1 Standing Order 2020-4) (Nobles, Cherie)
January 7, 2021 Filing 27 Motion for Entry of an Order to (A) Obtain Debtor-in-Possession Financing, and (B) Grant Administrative Expense Claim to Lender Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Attachments: #1 Exhibit A) (Nobles, Cherie)
January 5, 2021 Filing 26 Amended Meeting of Creditors Chapter 11 (Business) Filed by Debtor Louisiana Highway St. Gabriel, LLC . (Amended meeting of creditors notice to add EIN). 341(a) meeting to be held on 2/10/2021 at 11:30 AM by Telephone Conference. (ddic)
January 5, 2021 Filing 25 Amended Voluntary Petition (include Tax ID No) Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
December 31, 2020 Filing 24 BNC Certificate of Mailing - Order RE: related document(s)#21 Order on Motion to Extend Time. Notice Date 12/31/2020. (Admin.)
December 31, 2020 Filing 23 Disclosure of Compensation of Attorney for Debtor Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
December 29, 2020 Filing 22 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#8 Order on Motion For Joint Administration, #21 Order on Motion to Extend Time. (Nobles, Cherie)
December 29, 2020 Opinion or Order Filing 21 Order Granting Ex Parte Motion to Extend Time to file Schedules and Statements of Financial Affairs (Related Doc #19) Filed on 12/29/2020. Documents due by February 5, 2021. (csat)
December 28, 2020 Filing 20 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#19 Motion to Extend Time filed by Debtor Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
December 28, 2020 Filing 19 Ex Parte Motion to Extend Time to file Schedules and Statements of Financial Affairs Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
December 24, 2020 Filing 18 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)#11 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. Notice Date 12/24/2020. (Admin.)
December 23, 2020 Copy of Declaration Regarding Electronic Filing (Local Form 2). (abro)
December 23, 2020 Filing 17 BNC Certificate of Mailing - Order RE: related document(s)#8 Order on Motion For Joint Administration. Notice Date 12/23/2020. (Admin.)
December 23, 2020 Filing 16 BNC Certificate of Mailing - Order RE: related document(s)#7 Order (Generic). Notice Date 12/23/2020. (Admin.)
December 23, 2020 Filing 15 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#12 Chapter 11 Plan filed by Debtor Louisiana Highway St. Gabriel, LLC, #13 Generic Motion filed by Debtor Louisiana Highway St. Gabriel, LLC, #14 Notice of Hearing filed by Debtor Louisiana Highway St. Gabriel, LLC. (Attachments: #1 Matrix) (Nobles, Cherie)
December 23, 2020 Filing 14 Notice of Hearing Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#13 Generic Motion filed by Debtor Louisiana Highway St. Gabriel, LLC) Hearing scheduled 1/20/2021 at 10:00 AM at 707 Florida St., Rm. 222. (Attachments: #1 Standing Order 2020-4) (Nobles, Cherie)
December 23, 2020 Filing 13 Motion for Entry of an Order to (A) Waive any Requirement to File a Disclosure Statement and to Solicit Votes to Accept or Reject Plan and (B) Set Confirmation Hearing and Objection Deadline Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
December 23, 2020 Filing 12 Chapter 11 Plan of Reorganization Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
December 22, 2020 Filing 11 Meeting of Creditors Chapter 11 (Business) Filed by U.S. Trustee U.S. Trustee. 341(a) meeting to be held on 2/10/2021 at 11:30 AM by Telephone Conference. Last day to oppose discharge or dischargeability is 4/12/2021. Proofs of Claims due by 02/25/2021. (Brown, Tammy)
December 22, 2020 Filing 10 Amendment to List of Creditors. (Combined due to Joint Administration - only added creditors) Fee Amount $32.. Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
December 22, 2020 Receipt of Filing Fee for Amended List of Creditors(20-10824) [misc,amdcma] ( 32.00). Receipt Number 3960546, in the Amount of $ 32.00. (re: Doc#10) (U.S. Treasury)
December 21, 2020 Filing 9 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#7 Order (Generic), Order To Set or Continue Hearing/Conference. (Attachments: #1 Matrix) (Nobles, Cherie)
December 21, 2020 Opinion or Order Filing 8 Order Granting Motion For Joint Administration on Lead Case 3:20-bk-10824 Louisiana Highway St. Gabriel, LLC with Member Cases: Case No. 20-10825 Alabama Highway Bridgeport, LLC; Case No. 20-10826 Grange Road Port Wentworth, LLC; Case No. 20-10827 Industrial Park Boulevard Warner Robbins, LLC; Case No. 20-10828 Range Line Road Mobile, LLC, and Case No. 20-10829 Sioux Falls, LLC and IT IS FURTHER ORDERED that all orders, pleadings, papers and documents in the Debtors' cases, except each Debtor's schedules, statements of financial affairs and monthly operating reports, be filed in Louisiana Highway St. Gabriel, LLC, No. 20-10824 (the "Lead Case"); and the Clerk of Court maintain in the Lead Case from this date forward a single docket, creditor mailing list, and Master Service List for the filing and docketing of papers and IT IS FURTHER ORDERED that within seven days after the entry of this order, mover file a consolidated mailing list, complying with Local Rule 1007-2, of all interested parties in all the jointly-administered cases, without duplication.(Related Doc #4) Filed on 12/21/2020. (ddic)
December 21, 2020 Filing 7 Interim Order Approving (related document(s)#5 Chapter 11 First Day Motion - Application to Employ the Law Firm of Fishman Haygood, L.L.P. as Attorney for the Debtor Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC and It Is Further Ordered that the court will hold a final hearing on the application on January 20, 2021 at 10:00 a.m., but that if no party -in -interest timely objects to the Application, the court may grant it on a final basis without a hearing. Hearing scheduled 1/20/2021 at 10:00 AM at 707 Florida St., Rm. 222. Filed on 12/21/2020. (rcal)
December 18, 2020 Filing 6 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC RE: related document(s)#4 Motion for Joint Administration filed by Debtor Louisiana Highway St. Gabriel, LLC, #5 Chapter 11 First Day Motion - Application to Employ filed by Debtor Louisiana Highway St. Gabriel, LLC. (Attachments: #1 Matrix) (Nobles, Cherie)
December 18, 2020 Filing 5 Ex Parte Chapter 11 First Day Motion - Application to Employ the law firm of Fishman Haygood, L.L.P. as Debtor's counsel Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Attachments: #1 Exhibit A) (Nobles, Cherie)
December 18, 2020 Filing 4 Ex Parte Motion for Joint Administration Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Nobles, Cherie)
December 17, 2020 Filing 3 Matrix Filed by William H. Patrick III of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Patrick, William)
December 17, 2020 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 William H. Patrick III of Fishman Haygood LLP on behalf of Louisiana Highway St. Gabriel, LLC. (Patrick, William)
December 17, 2020 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Louisiana Highway St. Gabriel, LLC Chapter 11 Plan due by 4/16/2021. Disclosure Statement due by 4/16/2021. (Patrick, William)
December 17, 2020 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(20-10824) [misc,volp11a] (1738.00). Receipt Number 3959294, in the Amount of $1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Louisiana Highway St. Gabriel, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Louisiana Highway St. Gabriel, LLC
Represented By: William H. Patrick, III
Represented By: Cherie D. Nobles
Represented By: Tristan 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 ]
Us trustee: U.S. Trustee
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?