Case number: 2:24-bk-10702 - FCA Construction LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    FCA Construction LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    04/11/2024

  • Last Filing

    02/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, DECLECFRcv, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-10702

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  04/11/2024
341 meeting:  05/09/2024
Deadline for filing claims:  05/31/2024
Deadline for filing claims (govt.):  10/08/2024
Deadline for objecting to discharge:  07/08/2024

Debtor

FCA Construction LLC

5609 Crawford Street
Ste. A
Harahan, LA 70123
JEFFERSON-LA
Tax ID / EIN: 81-3877157

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

represented by
Greta M Brouphy

Heller, Draper & Horn, LLC
650 Poydras Street
New Orleans, LA 70130
504-299-3351
Fax : 504-299-3399
Email: gmb@hellerdraper.com

U.S. Trustee

Office of the U.S. Trustee

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
represented by
Amanda Burnette George

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Email: Amanda.B.George@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/28/2025244PDF with attached Audio File. Court Date & Time [01/28/2025 10:24:53 AM]. File Size [ 78189 KB ]. Run Time [ 02:44:36 ]. (admin). (Entered: 01/28/2025)
01/27/2025243Notice of Redline of Immaterially Modified Plan Filed by FCA Construction LLC (RE: related document(s)219 Chapter 11 Small Business SubChapter V Plan filed by Debtor FCA Construction LLC, 242 Chapter 11 Small Business SubChapter V Plan filed by Debtor FCA Construction LLC). (Caneco, Joseph) (Entered: 01/27/2025)
01/27/2025242Chapter 11 Small Business SubChapter V Plan Filed by FCA Construction LLC (Caneco, Joseph) (Entered: 01/27/2025)
01/27/2025241Chapter 11 Tabulation of Ballots (Amended) Filed by FCA Construction LLC (Caneco, Joseph) (Entered: 01/27/2025)
01/27/2025240Witness/Exhibit List Filed by FCA Construction LLC (RE: (related document(s)219 Chapter 11 Small Business SubChapter V Plan filed by Debtor FCA Construction LLC) (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16 # 17 Exhibit 17 # 18 Exhibit 18 # 19 Exhibit 19 # 20 Exhibit 20 # 21 Exhibit 21 # 22 Exhibit 22 # 23 Exhibit 23 # 24 Exhibit 24 # 25 Exhibit 25 # 26 Exhibit 26 # 27 Exhibit 27 # 28 Exhibit 28 # 29 Exhibit 29 # 30 Exhibit 30 # 31 Exhibit 31 # 32 Exhibit 32 # 33 Exhibit 33 # 34 Exhibit 34 # 35 Exhibit 35 # 36 Exhibit 36) (Caneco, Joseph) (Entered: 01/27/2025)
01/27/2025239Witness/Exhibit List Filed by Newtek Small Business Finance, LLC (RE: (related document(s)219 Chapter 11 Small Business SubChapter V Plan filed by Debtor FCA Construction LLC, 230 Objection to Confirmation of the Plan filed by Creditor Newtek Small Business Finance, LLC) (Willhoft, Jill) (Entered: 01/27/2025)
01/27/2025Hearing Scheduled (RE: (related document(s)238 Memorandum of Law filed by Debtor FCA Construction LLC) Hearing scheduled for 1/28/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 01/27/2025)
01/26/2025238Memorandum of Law Re Omnibus Response to Plan Objections Filed by FCA Construction LLC (RE: (related document(s)230 Objection to Confirmation of the Plan filed by Creditor Newtek Small Business Finance, LLC, 231 Objection to Confirmation of the Plan filed by Trustee Greta M Brouphy, 232 Objection to Confirmation of the Plan filed by U.S. Trustee Office of the U.S. Trustee) (Caneco, Joseph) (Entered: 01/26/2025)
01/24/2025237Chapter 11 Tabulation of Ballots Filed by FCA Construction LLC (Caneco, Joseph) (Entered: 01/24/2025)
01/24/2025236Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period December 2024 Filed by FCA Construction LLC (Caneco, Joseph) (Entered: 01/24/2025)