Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

FCA Construction LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2024bk10702
TYPE / CHAPTER
Voluntary / 11V

Filed

4-11-24

Updated

4-12-24

Last Checked

4-29-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 16, 2024
Last Entry Filed
Apr 15, 2024

Docket Entries by Day

Apr 11 1 Petition 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) (Entered: 04/11/2024)
Apr 11 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) (Entered: 04/11/2024)
Apr 11 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) (Entered: 04/11/2024)
Apr 11 3 List of Creditors Filed by FCA Construction LLC (Manthey, Tristan) (Entered: 04/11/2024)
Apr 11 4 Motion (Cash Management) Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Manthey, Tristan) (Entered: 04/11/2024)
Apr 11 5 Motion to Pay Wages, etc. Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Manthey, Tristan) (Entered: 04/11/2024)
Apr 11 6 Motion to Pay Insiders Filed by Tristan E. Manthey of Fishman Haygood, LLP on behalf of FCA Construction LLC (Manthey, Tristan) (Entered: 04/11/2024)
Apr 11 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) (Entered: 04/11/2024)
Apr 11 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) (Entered: 04/11/2024)
Apr 11 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) (Entered: 04/11/2024)
Apr 11 10 Declaration Under Penalty of Perjury for Non-individual Debtors in Support of First Day Motions Filed by FCA Construction LLC (Manthey, Tristan) (Entered: 04/11/2024)
Apr 11 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) (Entered: 04/11/2024)
Apr 11 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) (Entered: 04/11/2024)
Apr 11 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.) (Entered: 04/11/2024)
Apr 11 14 Certificate of Service Filed by FCA Construction LLC (RE: (related document(s)13 Order on Motion to Expedite Hearing) (Caneco, Joseph) (Entered: 04/11/2024)
Apr 11 15 Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) (Entered: 04/11/2024)
Apr 11 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) (Entered: 04/11/2024)
Apr 12 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) (Entered: 04/12/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2024bk10702
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith S. Grabill
Chapter
11V
Filed
Apr 11, 2024
Type
voluntary
Updated
Apr 12, 2024
Last checked
Apr 29, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply Company
    Acme Truck Line Inc
    Adams & Reese LLP
    ADP, LLC
    Advanced Building Products
    Aequus Worldwide Logistics Inc
    Alert 360
    Allfax Capital, LLC
    Alvin Ballard Roofing LLC
    Answer Centre Louisiana
    Archdiocese of New Orleans
    AT&T
    Atmos Energy
    Baker Distributing Company
    Baker Donelson
    There are 164 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FCA Construction LLC
    5609 Crawford Street
    Ste. A
    Harahan, LA 70123
    JEFFERSON-LA
    Tax ID / EIN: xx-xxx7157

    Represented By

    Joseph A. Caneco
    Fishman Haygood, LLP
    201 St. Charles Avenue, Suite 4600
    70170
    New Orleans, LA 70170
    504-586-5252
    Email: jcaneco@fishmanhaygood.com
    Tristan E. Manthey
    Fishman Haygood, LLP
    201 St. Charles Avenue, 46th Floor
    New Orleans, LA 70170
    504-566-5561
    Fax : 504-586-5250
    Email: tmanthey@fishmanhaygood.com

    Trustee

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

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Represented By

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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 28, 2023 MegaCuts, LLC 7 2:2023bk11444
    Mar 3, 2023 Ideal Goods LLC 7 2:2023bk10303
    Oct 18, 2022 RemoteMD, L.L.C. 7 2:2022bk11254
    Jun 29, 2021 FYBB, LLC 7 2:2021bk10850
    Feb 4, 2021 Kristina's Transportation, LLC 7 2:2021bk10155
    Dec 15, 2020 1100 Clearview, L.L.C. 11V 2:2020bk12053
    Dec 4, 2019 5708, LLC 7 2:2019bk13248
    Nov 1, 2018 Silver Screen Rentals, L.L.C. 11 2:2018bk12934
    Sep 20, 2017 Our Kingdom, Inc. 7 2:17-bk-12510
    Oct 13, 2015 R & R BAR, LLC 7 2:15-bk-12663
    Sep 11, 2014 Z Bayou, LLC 11 2:14-bk-12440
    Sep 2, 2014 BTN Corporation, Successor in Interest to Branton 7 2:14-bk-12357
    Oct 7, 2013 NOLA Shipstores, Inc. 7 2:13-bk-12769
    Jun 13, 2013 BTN Corporation, Successor in Interest to Branton 11 2:13-bk-11656
    Jan 30, 2013 TWELVE OAKS DEVELOPMENT, LLC 11 3:13-bk-00745