River Mill, L.L.C.
Debtor: River Mill, L.L.C.
Us Trustee: U.S. Trustee
Case Number: 3:2021bk10485
Filed: October 13, 2021
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 December 10, 2021. A more recent docket listing may be available from PACER.

Date Filed Document Text
December 10, 2021 Filing 55 BNC Certificate of Mailing - Order RE: related document(s)#53 Order (Generic). Notice Date 12/10/2021. (Admin.)
December 8, 2021 Filing 54 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. RE: related document(s)#53 Order (Generic), Order Setting or Continuing Hearing/Conference. (Nobles, Cherie)
December 8, 2021 Filing 53 Agreed Interim Order on the (related document(s)#26 Motion to Use Cash Collateral filed by Debtor River Mill, L.L.C. and It Is Further Ordered that the court will hold a final hearing to consider the Cash Collateral Motion. Hearing scheduled 1/26/2022 at 02:00 PM at 707 Florida St., Rm. 222. Filed on 12/8/2021.(rcal) Modified on 12/8/2021 (rcal).
December 8, 2021 Hearing Set RE: related document(s)#36 Objection filed by Creditor ANBA The First. Hearing scheduled 1/26/2022 at 02:00 PM at 707 Florida St., Rm. 222. Judge Douglas D. Dodd, (rcal)
December 7, 2021 The court will rule on this scheduled matter without a hearing; no appearances are required or allowed. RE: related document(s)#27 Motion for Continuation of Utility Service filed by Debtor River Mill, L.L.C.. (smil)
December 6, 2021 Filing 52 Proceeding Memo, Chapter 11-Meeting of Creditors Held Filed by U.S. Trustee U.S. Trustee RE: related document(s)#8 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. (Attachments: #1 Telephonic sign-in sheet)(Gravolet, Robert)
December 2, 2021 Filing 51 BNC Certificate of Mailing - Order RE: related document(s)#43 Order on Motion for Continuation of Utility Service. Notice Date 12/02/2021. (Admin.)
December 2, 2021 Filing 50 BNC Certificate of Mailing - Order RE: related document(s)#42 Order on Motion to Amend Application. Notice Date 12/02/2021. (Admin.)
December 1, 2021 Filing 49 BNC Certificate of Mailing - Order RE: related document(s)#41 Order Vacating Order. Notice Date 12/01/2021. (Admin.)
December 1, 2021 Filing 48 Amended Statement of Financial Affairs for Non-Individual Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C.. (Nobles, Cherie)
December 1, 2021 Filing 47 Amended Schedules A/B - added valuation method, Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C.. (Nobles, Cherie)
December 1, 2021 Filing 46 Amended Voluntary Petition (adding location of principal assets) Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C.. (Nobles, Cherie)
December 1, 2021 Filing 45 Certificate of Service (Supplemental) Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. RE: related document(s)#42 Order on Motion to Amend Application, #43 Order on Motion for Continuation of Utility Service. (Nobles, Cherie)
December 1, 2021 Filing 44 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. RE: related document(s)#42 Order on Motion to Amend Application, #43 Order on Motion for Continuation of Utility Service. (Nobles, Cherie)
November 30, 2021 Filing 43 Interim Order Temporarily Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) (Related Doc #27) Filed on 11/30/2021. (jpoc)
November 30, 2021 Filing 42 Final Order Granting Amended Application to Employ Tristan Manthey and the firm of Fishman Haygood, L.L.P. as counsel for the debtor in possession. (Related Doc #12) Filed on 11/30/2021. (jpoc)
November 29, 2021 Opinion or Order Filing 41 Order Recalling Order to Appear and Show Cause directed to Tristan Manthey, attorney for the debtor, for failure to comply with Local Rule 1008-1(b), which requires the filing of a Declaration Re: Electronic Filing (Local Form #2) (related document(s)#18 Order to Appear and Show Cause directed to Tristan Manthey, attorney for the debtor, for failure to comply with Local Rule 1008-1(b), which requires the filing of a Declaration Re: Electronic Filing (Local Form #2)) Filed on 11/29/2021. (csmi)
November 24, 2021 MINUTE ENTRY: 11/24/21 Hearing - PRESENT: TManthey-dbaty. RULING: For reasons rendered orally, the court granted the Amended Application to Employ Tristan Manthey and the law firm of Fishman Haygood, L.L.P. as Debtor's counsel on a final basis. The Order to Appear and Show Cause directed to Tristan Manthey, attorney for the debtor, for failure to comply with Local Rule 1008-1(b), which requires the filing of a Declaration Re: Electronic Filing (Local Form #2), is recalled. The Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) is approved on an interim basis. Final hearing set for 12/8/2021 at 2:00 p.m. Counsel announced that they would submit a proposed consent order on the Motion to Use Cash Collateral. (related document(s): #12 Amended Application filed by River Mill, L.L.C., #18 Order to Appear and Show Cause directed to Tristan Manthey, attorney for the debtor, for failure to comply with Local Rule 1008-1(b), which requires the filing of a Declaration Re: Electronic Filing (Local Form #2), #26 Motion to Use Cash Collateral filed by River Mill, L.L.C., #27 Motion for Continuation of Utility Service filed by River Mill, L.L.C., #36 Objection filed by ANBA The First) (csmi)
November 23, 2021 Filing 40 Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2021 Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C.. (Attachments: #1 Exhibit) (Nobles, Cherie)
November 18, 2021 Filing 39 Declaration Re: Filed by Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C. RE: related document(s)#10 Chapter 11 First Day Motion - Application to Employ filed by Debtor River Mill, L.L.C., #12 Amended Application filed by Debtor River Mill, L.L.C.. (Manthey, Tristan)
November 8, 2021 Filing 38 Certificate of Service Amended to correct debtor address Filed by Bartley P. Bourgeois on behalf of ANBA The First RE: related document(s)#36 Objection filed by Creditor ANBA The First, #37 Certificate of Service filed by Creditor ANBA The First. (Bourgeois, Bartley)
November 8, 2021 Filing 37 Certificate of Service Filed by Bartley P. Bourgeois on behalf of ANBA The First RE: related document(s)#36 Objection filed by Creditor ANBA The First. (Bourgeois, Bartley)
November 8, 2021 Filing 36 Opposition Objection to Debtors Motion to Use Cash Collateral etc Filed by Bartley P. Bourgeois on behalf of ANBA The First RE: related document(s)#26 Motion to Use Cash Collateral filed by Debtor River Mill, L.L.C.. Hearing scheduled 11/24/2021 at 02:00 PM at 707 Florida St., Rm. 222. (Attachments: #1 Exhibit Appraisals and Mortgage Certificate) (Bourgeois, Bartley)
November 6, 2021 Filing 35 BNC Certificate of Mailing - Order RE: related document(s)#32 Order on Motion to Expedite Hearing. Notice Date 11/06/2021. (Admin.)
November 6, 2021 Filing 34 BNC Certificate of Mailing - Order RE: related document(s)#31 Order on Motion to Expedite Hearing. Notice Date 11/06/2021. (Admin.)
November 5, 2021 Filing 33 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. RE: related document(s)#31 Order on Motion to Expedite Hearing, #32 Order on Motion to Expedite Hearing. (Nobles, Cherie)
November 4, 2021 Opinion or Order Filing 32 Order Granting Motion To Expedite Hearing (Related Doc #29) (RE: related document(s)#27 Motion for Continuation of Utility Service filed by Debtor River Mill, L.L.C.) Filed on 11/4/2021. Hearing scheduled 11/24/2021 at 02:00 PM at 707 Florida St., Rm. 222. (rcal)
November 4, 2021 Opinion or Order Filing 31 Order Granting Motion To Expedite Hearing (Related Doc #28) (RE: related document(s)#26 Motion to Use Cash Collateral filed by Debtor River Mill, L.L.C.) Filed on 11/4/2021. Hearing scheduled 11/24/2021 at 02:00 PM at 707 Florida St., Rm. 222. (rcal)
November 4, 2021 Filing 30 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. RE: related document(s)#26 Motion to Use Cash Collateral filed by Debtor River Mill, L.L.C., #27 Motion for Continuation of Utility Service filed by Debtor River Mill, L.L.C., #28 Motion to Expedite Hearing filed by Debtor River Mill, L.L.C., #29 Motion to Expedite Hearing filed by Debtor River Mill, L.L.C.. (Nobles, Cherie)
November 4, 2021 Filing 29 Ex Parte Motion to Expedite Hearing Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. RE: related document(s)#27 Motion for Continuation of Utility Service filed by Debtor River Mill, L.L.C.. (Nobles, Cherie)
November 4, 2021 Filing 28 Ex Parte Motion to Expedite Hearing Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. RE: related document(s)#26 Motion to Use Cash Collateral filed by Debtor River Mill, L.L.C.. (Nobles, Cherie)
November 4, 2021 Filing 27 Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C.. (Nobles, Cherie)
November 4, 2021 Filing 26 Emergency Motion to Use Cash Collateral Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C.. (Attachments: #1 Exhibit A #2 Exhibit B) (Nobles, Cherie)
November 1, 2021 Copy of Declaration Regarding Electronic Filing (Local Form 2) RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor River Mill, L.L.C. (rcal)
October 28, 2021 Filing 25 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. RE: related document(s)#24 Notice of Change of Address filed by Debtor River Mill, L.L.C.. (Nobles, Cherie)
October 28, 2021 Filing 24 Notice of Change of Address for Debtor Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. (Nobles, Cherie)
October 27, 2021 Filing 23 BNC Certificate of Mailing - Order RE: related document(s)#18 Order to Appear and Show Cause directed to: for failure to comply with Local Rule 1008-1(b), which requires the filing of a Declaration Re: Electronic Filing (Local Form #2). Notice Date 10/27/2021. (Admin.)
October 27, 2021 Filing 22 Statement of Financial Affairs for Non-Individual Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C.. (Nobles, Cherie)
October 27, 2021 Filing 21 Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B: Property, Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual , Schedule G , Schedule H , Declaration Under Penalty of Perjury for Non-Individual Debtors Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C.. (Nobles, Cherie)
October 25, 2021 Filing 20 Certificate of Service Filed by Bartley P. Bourgeois on behalf of ANBA The First RE: related document(s)#19 Notice of Appearance filed by Creditor ANBA The First. (Bourgeois, Bartley)
October 25, 2021 Filing 19 Notice of Appearance and Request for Notice by Bartley P. Bourgeois Filed by Bartley P. Bourgeois on behalf of ANBA The First (Bourgeois, Bartley)
October 25, 2021 Opinion or Order Filing 18 Order to Appear and Show Cause directed to: Tristan Manthey, attorney for the debtor, for failure to comply with Local Rule 1008-1(b), which requires the filing of a Declaration Re: Electronic Filing (Local Form #2) Filed on 10/25/2021. Show Cause hearing to be held on 11/24/2021 at 02:00 PM at 707 Florida St., Rm. 222. (rcal)
October 22, 2021 Filing 17 BNC Certificate of Mailing - Order RE: related document(s)#14 Order (Generic). Notice Date 10/22/2021. (Admin.)
October 20, 2021 Filing 16 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. RE: related document(s)#14 Order (Generic), Order Setting or Continuing Hearing/Conference. (Nobles, Cherie)
October 20, 2021 Filing 15 Certificate of Service Filed by Cherie D. Nobles of Fishman Haygood, L.L.P. on behalf of River Mill, L.L.C. RE: related document(s)#9 BNC Certificate of Mailing - Meeting of Creditors. (Nobles, Cherie)
October 20, 2021 Filing 14 Interim Order on (related document(s)#12 Amended Application to Employ Tristan Manthey and the law firm of Fishman Haygood, L.L.P. as Debtor's Counsel filed by Debtor River Mill, L.L.C.) and It Is Further Ordered that the court will hold a final hearing on the Amended Application to Employ Tristan Manthey and the Law Firm of Fishman Haygood, L.L.P. as Attorneys for the Debtor. Hearing scheduled 11/24/2021 at 02:00 PM at 707 Florida St., Rm. 222. Filed on 10/20/2021 (rcal) Modified on 10/20/2021 (rcal).
October 19, 2021 Filing 13 Certificate of Service Filed by Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C. RE: related document(s)#12 Amended Application filed by Debtor River Mill, L.L.C.. (Manthey, Tristan)
October 19, 2021 Filing 12 Amended Application (correcting a reference error to the Manthey Declaration) Filed by Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C. RE: related document(s)#10 Chapter 11 First Day Motion - Application to Employ filed by Debtor River Mill, L.L.C.. (Attachments: #1 Exhibit A) (Manthey, Tristan)
October 19, 2021 Filing 11 Certificate of Service Filed by Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C. RE: related document(s)#10 Chapter 11 First Day Motion - Application to Employ filed by Debtor River Mill, L.L.C.. (Manthey, Tristan)
October 19, 2021 Filing 10 Chapter 11 First Day Motion - Application to Employ Tristan Manthey and the law firm of Fishman Haygood, L.L.P. as Debtor's counsel Filed by Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C.. (Attachments: #1 Exhibit A) (Manthey, Tristan)
October 17, 2021 Filing 9 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)#8 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee U.S. Trustee. Notice Date 10/17/2021. (Admin.)
October 14, 2021 Filing 8 Meeting of Creditors Chapter 11 (Business) Filed by U.S. Trustee U.S. Trustee. 341(a) meeting to be held on 11/16/2021 at 11:00 AM by Telephone Conference. Last day to oppose discharge or dischargeability is 1/18/2022. Proofs of Claims due by 12/22/2021. (Gravolet, Robert)
October 14, 2021 Filing 7 Amended Voluntary Petition (to add NAICS Code of Debtor) Filed by Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C.. (Manthey, Tristan)
October 13, 2021 Filing 6 Rule 7007.1 Disclosure Filed by Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C.. (Manthey, Tristan)
October 13, 2021 Filing 5 Matrix Filed by Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C.. (Manthey, Tristan)
October 13, 2021 Filing 4 Equity Security Holders Filed by Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C.. (Manthey, Tristan)
October 13, 2021 Filing 3 Declaration Under Penalty of Perjury for Non-Individual Debtors, 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 Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C.. (Manthey, Tristan)
October 13, 2021 Filing 2 Amended Voluntary Petition (to add the Debtors affiliated entities) Filed by Tristan Manthey of Fishman Haygood LLP on behalf of River Mill, L.L.C.. (Manthey, Tristan) Modified on 10/13/2021 (rcal).
October 13, 2021 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by River Mill, L.L.C. Chapter 11 Plan due by 2/10/2022. Disclosure Statement due by 2/10/2022. (Attachments: #1 Corporate Doc) (Manthey, Tristan)
October 13, 2021 Receipt of Filing Fee for Voluntary Petition (Chapter 11)(# 21-10485) [misc,volp11a] (1738.00). Receipt Number A4044895, in the Amount of $1738.00. (re: Doc#1) (U.S. Treasury)

Search for this case: River Mill, L.L.C.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: River Mill, L.L.C.
Represented By: Tristan Manthey
Represented By: Cherie D. Nobles
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?