Welcome to BusinessBankruptcies.com!

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

INCA Refining, LLC INCA Refining, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:17-bk-11182
TYPE / CHAPTER
Involuntary / 11

Filed

5-9-17

Updated

4-19-22

Last Checked

3-1-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 14, 2017
Last Entry Filed
Aug 14, 2017

Docket Entries by Year

There are 21 older docket entries.

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

login purchase single case subscribe now

Jul 14, 2017 20 U.S. Trustee's Rescheduled Meeting of Creditors Filed by Office of the U.S. Trustee (RE: (related document(s)19 U.S. Trustee's Rescheduled Meeting of Creditors filed by U.S. Trustee Office of the U.S. Trustee) 341(a) meeting to be held on 8/15/2017 at 02:00 PM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Entered: 07/14/2017)
Jul 14, 2017 21 Notice of Appearance and Request for Notice Filed by Pierre V. Miller II on behalf of NCC Financial, LLC. (Miller, Pierre) (Entered: 07/14/2017)
Jul 20, 2017 22 BNC Certificate of Mailing - Rescheduled Meeting of Creditors.(RE: (related document(s)20 U.S. Trustee's Rescheduled Meeting of Creditors filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 07/20/2017. (Admin.) (Entered: 07/20/2017)
Jul 21, 2017 23 Notice of Appearance and Request for Notice Filed by Benjamin Kadden on behalf of Millbrook Trust. (Kadden, Benjamin) (Entered: 07/21/2017)
Jul 21, 2017 24 Motion for Relief from Stay . Fee Amount $181. Filed by Pierre V. Miller II of Patrick Miller LLC on behalf of NCC Financial, LLC (Attachments: # 1 Supporting Memorandum # 2 Affidavit of Kendrick A. James # 3 Exhibit 1 - Real Estate Lien Note # 4 Exhibit 2 Amended and Restated Real Estate Lien Note # 5 Exhibit 3 - Loan Agreement # 6 Exhibit 4 - Amendment to Loan Agreement # 7 Exhibit 5 - 2nd Amendment to Loan Agreement # 8 Exhibit 6 - 3rd Amendment to Loan Agreement # 9 Exhibit 7 - Mortgage # 10 Exhibit 8 - Amendment to Mortgage # 11 Exhibit 9 - Assignment of Licenses etc # 12 Exhibit 10 - Amendment of Assignment of Licenses, etc # 13 Exhibit 14 Subordination Agreement (Ground Lease) # 14 Exhibit 15 - Subordination Agreement - Mortgage) (Miller, Pierre) (Entered: 07/21/2017)
Jul 21, 2017 Receipt of filing fee for Motion for Relief From Stay(17-11182) [motion,mrlfsty] ( 181.00). Receipt number 5929551, amount $ 181.00. (re:Doc# 24) (U.S. Treasury) (Entered: 07/21/2017)
Jul 21, 2017 25 Motion to Expedite Hearing (RE: related document(s)24 Motion for Relief From Stay filed by Creditor NCC Financial, LLC) Filed by Pierre V. Miller II of Patrick Miller LLC on behalf of NCC Financial, LLC (Miller, Pierre) (Entered: 07/21/2017)
Jul 24, 2017 26 First Amended Certificate of Service Filed by NCC Financial, LLC (RE: (related document(s)24 Motion for Relief From Stay filed by Creditor NCC Financial, LLC, 25 Motion to Expedite Hearing filed by Creditor NCC Financial, LLC) (Miller, Pierre) (Entered: 07/24/2017)
Jul 24, 2017 27 Objection with Certificate of Service Filed by Millbrook Trust (RE: (related document(s)25 Motion to Expedite Hearing filed by Creditor NCC Financial, LLC) Hearing scheduled for 8/2/2017 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Briggett, Joseph) (Entered: 07/24/2017)
Jul 25, 2017 28 Order Denying Motion to Expedite Hearing and Setting August 30, 2017 Hearing 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)24 Motion for Relief From Stay filed by Creditor NCC Financial, LLC, 25 Motion to Expedite Hearing filed by Creditor NCC Financial, LLC, 27 Objection filed by Interested Party Millbrook Trust) Signed on 7/25/17. Hearing scheduled for 8/30/2017 at 09:00 AM at 500 Poydras Street, Suite B-705 SECTION B. (Lew, K) (Entered: 07/25/2017)
Show 10 more entries
Jul 31, 2017 39 Reply Memorandum to UST Objection to Motion to Appoint Trustee. Filed by White Oak Opportunity SRV, L.P., White Oak Strategic II SRV, L.P., White Oak Strategic Master Fund, L.P (Anderson, Lawrence). Related document(s) 29 Objection filed by U.S. Trustee Office of the U.S. Trustee. Modified on 8/1/2017 to edit text/add link(Lew, K). (Entered: 07/31/2017)
Jul 31, 2017 40 Certificate of Service Filed by White Oak Opportunity SRV, L.P., White Oak Strategic II SRV, L.P., White Oak Strategic Master Fund, L.P (Anderson, Lawrence) (Entered: 07/31/2017)
Aug 1, 2017 41 Reply Memorandum to Millbrook Objection to Motion to Appoint Trustee. Filed by White Oak Opportunity SRV, L.P., White Oak Strategic II SRV, L.P., White Oak Strategic Master Fund, L.P (Anderson, Lawrence). Related document(s) 35 Objection filed by Interested Party Millbrook Trust. Modified to add link/edit text on 8/2/2017 (Rouchon, H). (Entered: 08/01/2017)
Aug 1, 2017 42 Certificate of Service Filed by White Oak Opportunity SRV, L.P., White Oak Strategic II SRV, L.P., White Oak Strategic Master Fund, L.P (Anderson, Lawrence) (Entered: 08/01/2017)
Aug 1, 2017 43 Reply Memorandum to NCC Objection to Motion to Appoint Trustee. Filed by White Oak Opportunity SRV, L.P., White Oak Strategic II SRV, L.P., White Oak Strategic Master Fund, L.P (Anderson, Lawrence). Related document(s) 36 Objection filed by Creditor NCC Financial, LLC. Modified to add link/edit text on 8/2/2017 (Rouchon, H). (Entered: 08/01/2017)
Aug 1, 2017 44 Certificate of Service Filed by White Oak Opportunity SRV, L.P., White Oak Strategic II SRV, L.P., White Oak Strategic Master Fund, L.P (Anderson, Lawrence) (Entered: 08/01/2017)
Aug 1, 2017 45 Certificate of Service Filed by White Oak Opportunity SRV, L.P., White Oak Strategic II SRV, L.P., White Oak Strategic Master Fund, L.P (Anderson, Lawrence) (Entered: 08/01/2017)
Aug 4, 2017 46 Memo to Record of hearing held 8/2/17 (RE: (related document(s)13 Motion to Consolidate filed by Petitioning Creditor White Oak Strategic Master Fund, L.P, Petitioning Creditor White Oak Opportunity SRV, L.P., Petitioning Creditor White Oak Strategic II SRV, L.P.) Present: Lawrence R. Anderson, Jr., representing White Oak Strategic Master Fund, L.P., White Oak Opportunity SRV, L.P. and White Oak Strategic II SRV, L.P.; Mary S. Langston, Assistant U.S. Trustee; Benjamin Kadden and Joseph Patrick Briggett, representing Millbrook Trust; and Pierre V. Miller, II, representing NCC Financial, LLC. Proper notice having been given and no objections having been filed, the Court will grant the motion to consolidate 17-11182 with 17-11183. Counsel is to submit the order. (Matrana, L) (Entered: 08/04/2017)
Aug 4, 2017 47 Order Denying Motion to Appoint Trustee. (RE: related document(s)16 Motion to Appoint Trustee filed by Petitioning Creditor White Oak Strategic Master Fund, L.P, Petitioning Creditor White Oak Opportunity SRV, L.P., Petitioning Creditor White Oak Strategic II SRV, L.P.) Signed on 8/4/17. (Lew, K) (Entered: 08/04/2017)
Aug 4, 2017 48 Certificate of Service Filed by White Oak Opportunity SRV, L.P., White Oak Strategic II SRV, L.P., White Oak Strategic Master Fund, L.P (Anderson, Lawrence) (Entered: 08/04/2017)

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
2:17-bk-11182
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jerry A. Brown
Chapter
11
Filed
May 9, 2017
Type
involuntary
Terminated
Jun 5, 2020
Confirmation
Mar 22, 2018
Updated
Apr 19, 2022
Last checked
Mar 1, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Dean Morris, LLC

    Parties

    Debtor

    INCA Refining, LLC
    INCA Refining, LLC
    4868 Westheimer
    #403
    Houston, TX 77057-5644
    ORLEANS-LA
    504-585-0291
    SSN / ITIN: xxx-xx-0983
    Tax ID / EIN: xx-xxx0983

    Represented By

    INCA Refining, LLC
    PRO SE

    Petitioning Creditor

    White Oak Strategic Master Fund, L.P
    White Oak Strategic Master Fund, L.P
    337 Garden Oaks Blvd., #57962
    Houston, TX 77018-5501
    SSN / ITIN: xxx-xx-7529
    Tax ID / EIN: xx-xxx7529

    Represented By

    Lawrence R. Anderson, Jr.
    Two United Plaza, Suite 200
    8550 United Plaza Boulevard
    Baton Rouge, LA 70809
    (225) 924-1600
    Fax : (225) 924-6100
    Email: lranderson@sszblaw.com

    Petitioning Creditor

    White Oak Opportunity SRV, L.P.
    White Oak Opportunity SRV, L.P.
    337 Garden Oaks Blvd., #57962
    Houston, TX 77018-5501
    SSN / ITIN: xxx-xx-8271
    Tax ID / EIN: xx-xxx8271

    Represented By

    Lawrence R. Anderson, Jr.
    (See above for address)

    Petitioning Creditor

    White Oak Strategic II SRV, L.P.
    White Oak Strategic II SRV, L.P.
    337 Garden Oaks Blvd., #57962
    Houston, TX 77018-5501
    SSN / ITIN: xxx-xx-7003
    Tax ID / EIN: xx-xxx7003

    Represented By

    Lawrence R. Anderson, Jr.
    (See above for address)

    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 #
    Mar 7, 2018 Harvey Pacer, LLC parent case 11 4:2018bk31093
    Mar 7, 2018 Harvey Bear, LLC parent case 11 4:2018bk31092
    Mar 7, 2018 Harvey Badger, LLC parent case 11 4:2018bk31090
    Mar 7, 2018 Harvey America LNG, LLC parent case 11 4:2018bk31089
    Mar 7, 2018 Harvey Thunder, L.L.C. parent case 11 4:2018bk31088
    Mar 7, 2018 Harvey Hauler, LLC parent case 11 4:2018bk31087
    Mar 7, 2018 N.J. Guidry & Sons Towing Co., Inc. parent case 11 4:2018bk31086
    Mar 7, 2018 Guidry Brothers, Inc. parent case 11 4:2018bk31085
    Mar 7, 2018 Golden Lane Marine, Inc. parent case 11 4:2018bk31084
    Mar 7, 2018 Gladiator Marine, Inc. parent case 11 4:2018bk31083
    Mar 7, 2018 Harvey Gulf International Marine, LLC parent case 11 4:2018bk31082
    Mar 7, 2018 HGIM Corp. parent case 11 4:2018bk31081
    Mar 7, 2018 HGIM Holdings, LLC 11 4:2018bk31080
    Mar 7, 2018 Harvey Gladiator, LLC parent case 11 4:2018bk31079
    May 9, 2017 West Bank Land Compa West Bank Land Company, LLC 11 2:17-bk-11183