Welcome to BusinessBankruptcies.com!

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

FHH Properties LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2018bk10113
TYPE / CHAPTER
Voluntary / 11

Filed

1-18-18

Updated

9-13-23

Last Checked

7-12-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 12, 2018
Last Entry Filed
Jul 10, 2018

Docket Entries by Year

There are 152 older docket entries.

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

login purchase single case subscribe now

May 23, 2018 149 Response with Certificate of Service to Chapter 11 Trustee's Motion for (A) Entry of an Order (I) Approving Bidding Procedures in Connection with the Sale of the Debtors' Property, (II) Scheduling Bidding Deadline, Auction Date and Sale Hearing Date, (III) Approving Form and Notice Thereof and (IV) Approving Assumption and Assignment Procedures; and (B) Entry of an Order After the Sale Hearing (I) Authorizing the Trustee to Sell Property, (II) Authorizing the Trustee to Assume and Assign Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief Filed by Celtic Bank Corporation (RE: (related document(s)130 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee R. Patrick Sharp, Motion to Assume/Reject) Hearing scheduled for 5/30/2018 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Cheatham, Robin) (Entered: 05/23/2018)
May 23, 2018 150 BNC Certificate of Mailing - PDF Document(RE: (related document(s)141 Notice of Filing of Claim under Bankruptcy Rule 3004) Notice Date 05/23/2018. (Admin.) (Entered: 05/23/2018)
May 23, 2018 151 BNC Certificate of Mailing - PDF Document(RE: (related document(s)142 Notice of Filing of Claim under Bankruptcy Rule 3004) Notice Date 05/23/2018. (Admin.) (Entered: 05/23/2018)
May 24, 2018 152 Notice of Appearance and Request for Notice Filed by George R. Parrott II on behalf of Celtic Bank Corporation. (Parrott, George) (Entered: 05/24/2018)
May 24, 2018 153 Small Business Monthly Operating Report for Filing Period January 2018 Filed by R. Patrick Sharp III (Manthey, Tristan) (Entered: 05/24/2018)
May 24, 2018 154 Small Business Monthly Operating Report for Filing Period February 2018 Filed by R. Patrick Sharp III (Manthey, Tristan) (Entered: 05/24/2018)
May 24, 2018 155 Small Business Monthly Operating Report for Filing Period March 2018 Filed by R. Patrick Sharp III (Manthey, Tristan) (Entered: 05/24/2018)
May 29, 2018 156 Notice of Appearance and Request for Notice Filed by Ryan E. Manns on behalf of Shell Oil Co.. (Manns, Ryan) (Entered: 05/29/2018)
May 29, 2018 157 Ex Parte Motion to Appear pro hac vice Robert B. Bruner Filed by Ryan E. Manns of Norton Rose Fulbright US LLP on behalf of Shell Oil Co. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit Proposed Order) (Manns, Ryan) (Entered: 05/29/2018)
May 30, 2018 158 Order Following hearing held May 30, 2018. 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 May 30, 2018 (RE: related document(s)87 Motion to Reject Lease or Executory Contract filed by Trustee R. Patrick Sharp, 106 Application to Employ filed by Trustee R. Patrick Sharp, 130 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee R. Patrick Sharp, Motion to Assume/Reject, 143 Response filed by Creditor David V. Adler, 145 Response filed by Interested Party Ronald J. Hof, 146 Objection filed by Interested Party Shell Oil Co., 149 Response filed by Creditor Celtic Bank Corporation) The Court will Grant the Application to Employ. Counsel to submit order. The other Motions are continued to 6/6/2018 at 11:30 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 05/30/2018)
Show 10 more entries
Jun 11, 2018 169 Notice of Hearing Filed by R. Patrick Sharp III (RE: related document(s)168 Generic Motion filed by Trustee R. Patrick Sharp). Hearing scheduled for 7/18/2018 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Manthey, Tristan) (Entered: 06/11/2018)
Jun 12, 2018 170 Order following status conference held 6/11/2018 Signed on June 12, 2018 (RE: related document(s)130 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee R. Patrick Sharp, Motion to Assume/Reject) (Nunnery, J.) (Entered: 06/12/2018)
Jun 12, 2018 171 Certificate of Service Filed by R. Patrick Sharp III (RE: (related document(s)168 Generic Motion filed by Trustee R. Patrick Sharp, 169 Notice of Hearing filed by Trustee R. Patrick Sharp, 170 Order) (Manthey, Tristan) (Entered: 06/12/2018)
Jun 12, 2018 172 Small Business Monthly Operating Report for Filing Period May 2018 Filed by R. Patrick Sharp III (Manthey, Tristan) (Entered: 06/12/2018)
Jun 13, 2018 173 *Amended by Order P-177* Final Order on Motion (I) Rejecting any Leases and Operating Agreements; (II)Authorizing Trustee to enter in to new Leases and Operating Agreements; and (III) 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)87 Motion to Reject Lease or Executory Contract filed by Trustee R. Patrick Sharp) Signed on June 13, 2018. (Nunnery, J.) Modified on 6/15/2018 (Nunnery, J.). (Entered: 06/13/2018)
Jun 14, 2018 174 Certificate of Service Notice of Bankruptcy Case Filing, Proof of Claim and... Filed by R. Patrick Sharp III (RE: (related document(s)72 Order, Order Setting Last Day To File Proofs of Claim, 97 Order on Generic Application, 164 Order on Application to Employ) (Manthey, Tristan) (Entered: 06/14/2018)
Jun 14, 2018 175 Certificate of Service Filed by R. Patrick Sharp III (RE: (related document(s)173 Order on Motion to Reject Lease or Executory Contract) (Manthey, Tristan) (Entered: 06/14/2018)
Jun 14, 2018 176 BNC Certificate of Mailing - PDF Document(RE: (related document(s)170 Order) Notice Date 06/14/2018. (Admin.) (Entered: 06/14/2018)
Jun 15, 2018 177 Amended Final Order on Motion (I) Rejecting any Leases and Operating Agreements; (II)Authorizing Trustee to enter in to new Leases and Operating Agreements; and (III) 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. Signed on June 15, 2018 (RE: related document(s)173 Order on Motion to Reject Lease or Executory Contract) (Nunnery, J.) (Entered: 06/15/2018)
Jun 18, 2018 178 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Fee Amount $181., Motion to Approve Compromise under Rule 9019 Filed by Tristan E. Manthey of Heller Draper Patrick Horn & Manthey LLC on behalf of R. Patrick Sharp III (Attachments: # 1 Exhibit A) (Manthey, Tristan) (Entered: 06/18/2018)

There are 10 newer docket entries.

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

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2018bk10113
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
Jan 18, 2018
Type
voluntary
Terminated
Jun 5, 2020
Updated
Sep 13, 2023
Last checked
Jul 12, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    B&B Petroleum
    B-Truthful LLC
    Celtic Bank
    Celtic Bank
    Celtic Bank
    Chex Systems, Inc.
    Equifax Credit Information Services, Inc
    Experian
    Fatmah Hamdan
    Gaubert Oil Company, through counsel
    IRS
    Louisiana Department Of Revenue
    Omar Hamdan
    Tax Collector/Sheriff
    TransUnion
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    FHH Properties LLC
    3636 Lake Michelle Court
    Gretna, LA 70056
    ORLEANS-LA
    Tax ID / EIN: xx-xxx3857

    Represented By

    Robin R. DeLeo
    800 Ramon St
    Mandeville, LA 70448
    (985) 727-1664
    Fax : (985) 727-4388
    Email: deleolawfirm@northshoreattorney.com

    Trustee

    R. Patrick Sharp, III
    Sharp & Company, CPAs
    401 Whitney Avenue
    Suite 100
    Gretna, LA 70056
    (504) 362-5340

    Represented By

    Tristan E. Manthey
    Heller Draper Patrick Horn & Manthey LLC
    650 Poydras Street
    Suite 2500
    New Orleans, LA 70130
    (504) 299-3300
    Fax : (504) 299-3399
    Email: tmanthey@hellerdraper.com
    Cherie D. Nobles
    Heller Draper Patrick Horn & Manthey LLC
    650 Poydras Street
    Suite 2500
    New Orleans, LA 70130
    (504) 299-3300
    Fax : (504) 299-3399
    Email: cnobles@hellerdraper.com

    U.S. Trustee

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

    Represented By

    Mary S. Langston
    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    Email: Mary.Langston@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Nov 19, 2019 Allison's Innovative Dance Academy, LLC 7 2:2019bk13130
    Sep 9, 2019 QB Trucking, LLC 7 2:2019bk12424
    Sep 9, 2019 QB Properties, LLC 7 2:2019bk12423
    Sep 28, 2018 Michall Group, LLC 7 2:2018bk12597
    May 23, 2018 Jackson Vending Company, LLC 7 2:2018bk11318
    Jan 18, 2018 B Xpress- Elysian Fields LLC 7 2:2018bk10112
    Jan 18, 2018 FNR Properties LLC 11 2:2018bk10114
    Mar 7, 2017 Tarpon Dynamic Industries, L.L.P 11 2:17-bk-10500
    Apr 15, 2016 XPRESS SUPPLY, L.L.C. 11 2:16-bk-10878
    Jun 9, 2015 Le Nouveau Construction Company, LLC 7 2:15-bk-11432
    Jul 23, 2014 F.F.A. Establishment, LLC 7 2:14-bk-11904
    Aug 13, 2013 Cowdog Holdings, LLC 11 2:13-bk-12197
    Jan 30, 2013 RS Gregson, LLC 11 2:13-bk-10206
    Jul 17, 2012 Maverick Properties L.L.C. 11 2:12-bk-12120
    Sep 16, 2011 Quinn River, LLC 11 4:11-bk-51333