Welcome to BusinessBankruptcies.com!

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

Sahene Construction LLC

COURT
Louisiana Middle Bankruptcy Court
CASE NUMBER
3:2023bk10096
TYPE / CHAPTER
Voluntary / 11V

Filed

2-15-23

Updated

3-31-24

Last Checked

3-27-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 7, 2023
Last Entry Filed
Mar 2, 2023

Docket Entries by Month

Feb 15, 2023 1 Petition Chapter 11 Subchapter V Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Sahene Construction LLC Chapter 11 Plan Small Business Subchapter V due by 5/16/2023. (Richmond, Ryan) (Entered: 02/15/2023)
Feb 15, 2023 Receipt of Filing Fee for Voluntary Petition (Chapter 11)( 23-10096) [misc,volp11a] (1738.00). Receipt Number A4178042, in the Amount of $1738.00. (re: Doc# 1) (U.S. Treasury) (Entered: 02/15/2023)
Feb 15, 2023 2 Equity Security Holders Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Sahene Construction LLC. (Richmond, Ryan) (Entered: 02/15/2023)
Feb 15, 2023 3 Statement of Corporate Ownership filed. Corporate parents added to case: Vulcan Companies Inc.. Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Sahene Construction LLC. (Richmond, Ryan) (Entered: 02/15/2023)
Feb 15, 2023 4 Disclosure of Compensation of Attorney for Debtor Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Sahene Construction LLC. (Richmond, Ryan) (Entered: 02/15/2023)
Feb 15, 2023 Copy of Declaration Regarding Electronic Filing (Local Form 2) Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Sahene Construction LLC RE: related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor Sahene Construction LLC. (Richmond, Ryan) (Entered: 02/15/2023)
Feb 15, 2023 5 Ex Parte Chapter 11 First Day Motion - Application to Employ Sternberg, Naccari & White, LLC as Attorney Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Sahene Construction LLC. (Richmond, Ryan) (Entered: 02/15/2023)
Feb 15, 2023 6 Ex Parte Motion to Extend Time to File Schedules and Statement of Financial Affairs Filed by Ashley Michelle Caruso on behalf of Sahene Construction LLC. (Caruso, Ashley) (Entered: 02/15/2023)
Feb 15, 2023 7 Ex Parte Motion to Set Last Day to File Proofs of Claim and Set Section 1111(b) Deadline Filed by Ashley Michelle Caruso on behalf of Sahene Construction LLC. (Caruso, Ashley) (Entered: 02/15/2023)
Feb 15, 2023 8 Declaration Re: Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Sahene Construction LLC. (Richmond, Ryan) (Entered: 02/15/2023)
Show 5 more entries
Feb 15, 2023 15 Meeting of Creditors Chapter 11 (Business) Filed by U.S. Trustee Staff U.S. Trustee. 341(a) meeting to be held on 3/21/2023 at 02:00 PM by Telephone Conference. Last day to oppose discharge or dischargeability is 5/22/2023. Proofs of Claims due by 04/26/2023. (Brown, Tammy) (Entered: 02/15/2023)
Feb 15, 2023 14 Order on Motion To Set Last Day to File Proofs of Claim and Set Section 1111(b) Deadline (Related Doc # 7) Filed on 2/15/2023. Proofs of Claims due by 4/26/2023. Government Proof of Claim due by 6/15/2023. (cluc) (Entered: 02/15/2023)
Feb 15, 2023 16 Notice of Appointment of Subchapter V Trustee. Greta M. Brouphy added to the case. Filed by U.S. Trustee Staff U.S. Trustee. (Attachments: # 1 Affidavit Sub V Trustee Verification)(Brown, Tammy) (Entered: 02/15/2023)
Feb 15, 2023 17 Notice of Claims Bar Dates Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Sahene Construction LLC (Richmond, Ryan) (Entered: 02/15/2023)
Feb 16, 2023 18 Certificate of Service Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Sahene Construction LLC RE: related document(s)14 Order on Motion To Set Last Day to File Proofs of Claim, 17 Notice filed by Debtor Sahene Construction LLC. (Richmond, Ryan) (Entered: 02/16/2023)
Feb 16, 2023 19 Certificate of Service Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Sahene Construction LLC RE: related document(s)11 Scheduling Status Conference Chapter 11 Subchapter V, 12 Order Setting or Continuing Hearing/Conference, 13 Order on Motion to Extend Time. (Richmond, Ryan) (Entered: 02/16/2023)
Feb 17, 2023 20 BNC Certificate of Mailing - Meeting of Creditors. RE: related document(s)15 Meeting of Creditors Chapter 11 (Business) filed by U.S. Trustee Staff U.S. Trustee. Notice Date 02/17/2023. (Admin.) (Entered: 02/17/2023)
Feb 17, 2023 21 BNC Certificate of Mailing - Order RE: related document(s)11 Scheduling Status Conference Chapter 11 Subchapter V. Notice Date 02/17/2023. (Admin.) (Entered: 02/17/2023)
Feb 17, 2023 22 BNC Certificate of Mailing - Order RE: related document(s)12 Order Setting or Continuing Hearing/Conference. Notice Date 02/17/2023. (Admin.) (Entered: 02/17/2023)
Feb 17, 2023 23 BNC Certificate of Mailing - Order RE: related document(s)13 Order on Motion to Extend Time. Notice Date 02/17/2023. (Admin.) (Entered: 02/17/2023)

There are 9 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 Middle Bankruptcy Court
Case number
3:2023bk10096
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Michael A. Crawford
Chapter
11V
Filed
Feb 15, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 27, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    84 Lumber Company
    84 Lumber Company
    84 Lumber Company
    Accu-Builders, Inc.
    Accu-Builders, Inc.
    Anytime
    ArchBoutant, L.L.C.
    Baldwin Ready Mix, L.L.C.
    Bayou Brick Masonry LLC
    Big River Glass, Inc.
    Bin There Dump That
    Bin There Dump That
    Bolick Distributors, Corporation
    Co-D Construction of Louisiana, LLC
    Co-D Construction of Louisiana, LLC
    There are 138 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Sahene Construction LLC
    P.O. Box 80027
    Baton Rouge, LA 70898-0027
    EAST BATON ROUGE-LA
    Tax ID / EIN: xx-xxx3373

    Represented By

    Ashley Michelle Caruso
    935 Gravier Street
    Suite 2020
    New Orleans, LA 70112
    225-465-5838
    Email: ashley@snw.law
    Ryan James Richmond
    Sternberg, Naccari & White, LLC
    251 Florida Street
    Suite 203
    Baton Rouge, LA 70801-1703
    (225) 412-3667
    Fax : (225) 286-3046
    Email: ryan@snw.law

    Trustee

    Greta M. Brouphy
    Heller, Draper & Horn, LLC
    650 Poydras Street, Suite 2500
    New Orleans, LA 70130
    504-299-3300

    U.S. Trustee

    U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130

    Represented By

    Mary S Langston
    Office of the U.S. Trustee
    400 Poydras Street
    Room 2110
    New Orleans, LA 70130
    5045894018
    Email: mary.langston@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 Kologik Capital II, LLC parent case 11 3:2024bk10313
    Apr 23 Kologik Capital, LLC parent case 11 3:2024bk10312
    Apr 23 Kologik, LLC 11 3:2024bk10311
    Nov 5, 2018 Delta Duck Farms LLC 11 3:2018bk11268
    Jul 23, 2018 W Resources, LLC. 11 3:2018bk10798
    Jun 26, 2014 Capital Area Legal Services Corporation 7 3:14-bk-10803
    Sep 11, 2012 Piccadilly Investments, LLC 11 4:12-bk-51129
    Sep 11, 2012 Piccadilly Food Service, LLC 11 4:12-bk-51128
    Sep 11, 2012 Piccadilly Restaurants, LLC 11 4:12-bk-51127
    Oct 25, 2011 CA Strategic Equity Fund, LLC 11 1:11-bk-13401
    Oct 25, 2011 CA High Yield Offshore Fund, Ltd. 11 1:11-bk-13400
    Oct 25, 2011 CA High Yield Fund, LLC 11 1:11-bk-13397
    Oct 25, 2011 CA Core Fixed Income Offshore Fund, Ltd. 11 1:11-bk-13396
    Oct 25, 2011 CA Core Fixed Income Fund, LLC 11 1:11-bk-13394
    Oct 25, 2011 Sand Spring Capital III, LLC 11 1:11-bk-13393