Sioux Falls, LLC
Debtor: Sioux Falls, LLC
Us Trustee: U.S. Trustee
Case Number: 3:2020bk10829
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 5, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
February 5, 2021 Filing 23 Statement of Corporate Ownership filed. Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Sioux Falls, LLC. (Nobles, Cherie)
February 5, 2021 Filing 22 Equity Security Holders Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Sioux Falls, LLC. (Nobles, Cherie)
February 5, 2021 Filing 21 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 Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Sioux Falls, LLC. (Nobles, Cherie)
January 27, 2021 Filing 20 BNC Certificate of Mailing - Order RE: related document(s)#19 Order on Chapter 11 First Day Motions - Application to Employ. Notice Date 01/27/2021. (Admin.)
January 25, 2021 Opinion or Order Filing 19 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 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 Sioux Falls, LLC. (smil)
January 11, 2021 Filing 18 Certificate of Service Filed by Tristan Manthey of Fishman Haygood LLP on behalf of Sioux Falls, LLC RE: related document(s)#17 Notice of Appearance filed by Debtor Sioux Falls, LLC. (Manthey, Tristan)
January 11, 2021 Filing 17 Notice of Appearance and Request for Notice by Tristan Manthey Filed by Tristan Manthey of Fishman Haygood LLP on behalf of Sioux Falls, LLC (Manthey, Tristan)
January 7, 2021 Filing 16 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)#15 Amended Meeting of Creditors Chapter 11 (Business) filed by Debtor Sioux Falls, LLC. Notice Date 01/07/2021. (Admin.)
January 5, 2021 Filing 15 Amended Meeting of Creditors Chapter 11 (Business) Filed by Debtor Sioux Falls, LLC . (Amended Meeting of creditors notice to add EIN). 341(a) meeting to be held on 2/10/2021 at 02:00 PM by Telephone Conference. (ddic)
January 5, 2021 Filing 14 Amended Voluntary Petition (include Tax ID No) Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Sioux Falls, LLC. (Nobles, Cherie)
December 24, 2020 Filing 13 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)#10 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 12 BNC Certificate of Mailing - Order RE: related document(s)#9 Order on Motion For Joint Administration. Notice Date 12/23/2020. (Admin.)
December 23, 2020 Filing 11 BNC Certificate of Mailing - Order RE: related document(s)#7 Order To Set or Continue Hearing/Conference. Notice Date 12/23/2020. (Admin.)
December 22, 2020 Filing 10 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 02:00 PM 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 21, 2020 Opinion or Order Filing 9 Order Granting Motion For Joint Administration on Lead Case 3:20-bk-10824 with Member Case 3:20-bk-10829 Sioux Falls, LLC; 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 and Case No. 20-10828 Range Line Road Mobile, 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. (rcal)
December 21, 2020 Filing 8 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Sioux Falls, LLC RE: related document(s)#7 Order To Set or Continue Hearing/Conference. (Attachments: #1 Matrix) (Nobles, Cherie)
December 21, 2020 Filing 7 Interim Order Authorizing Retention of Counsel for Debtor In Possession (related document(s)#5 Chapter 11 First Day Motion - Application to Employ filed by Debtor Sioux Falls, LLC) Filed on 12/21/2020 Hearing scheduled 1/20/2021 at 10:00 AM at 707 Florida St., Rm. 222. (abro)
December 18, 2020 Filing 6 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood LLP on behalf of Sioux Falls, LLC RE: related document(s)#4 Motion for Joint Administration filed by Debtor Sioux Falls, LLC, #5 Chapter 11 First Day Motion - Application to Employ filed by Debtor Sioux Falls, 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 Sioux Falls, 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 Sioux Falls, LLC. (Nobles, Cherie)
December 17, 2020 Filing 3 Matrix Filed by William H. Patrick III of Fishman Haygood LLP on behalf of Sioux Falls, 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 Sioux Falls, LLC. (Patrick, William)
December 17, 2020 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sioux Falls, 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)(20-10829) [misc,volp11a] (1738.00). Receipt Number 3959294, in the Amount of $1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: Sioux Falls, LLC
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Sioux Falls, 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?