Case number: 2:23-bk-10966 - Maison Royale, LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Maison Royale, LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    7

  • Judge

    Michael Allen Crawford

  • Filed

    06/20/2023

  • Last Filing

    05/02/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueCNV, SmBus, Subchapter_V



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 23-10966

Assigned to: Chief Bankruptcy Jud Michael Allen Crawford
Chapter 11
Voluntary
Asset


Date filed:  06/20/2023
341 meeting:  07/21/2023
Deadline for filing claims:  08/21/2023
Deadline for filing claims (govt.):  12/18/2023
Deadline for objecting to discharge:  09/19/2023

Debtor

Maison Royale, LLC

c/o Benjamin Kadden
601 Poydras Street, Suite 2775
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 45-3753447

represented by
Judy Y. Barrasso

Barrasso Usdin Kupperman Freeman & Sarver, L.L.C.
909 Poydras St.
Suite 2350
New Orleans, LA 70112
504-589-9700
Fax : 504-589-9701
Email: jbarrasso@barrassousdin.com

Christopher T. Caplinger

601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
Email: ccaplinger@lawla.com

Mithun Kamath

Barrasso Usdin Kupperman Freeman & Sarver, L.L.C.
909 Poydras Street
Suite 2350
New Orleans, LA 70112
504-589-9700
Email: mkamath@barrassousdin.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

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

Latest Dockets

Date Filed#Docket Text
10/25/2023225BNC Certificate of Mailing - PDF Document(RE: (related document(s)[221] Order to Set Hearing) Notice Date 10/25/2023. (Admin.)
10/25/2023224Order Granting Motion To Withdraw As Attorney Terminated Attorney Paul Douglas Stewart, Jr.; A. Brooke Watford Altazan and William S. Robbins. 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)[222] Motion to Withdraw as Attorney filed by Creditor Sutton, Rick M.) Signed on October 25, 2023. (Sylvester, Kenisha)
10/24/2023223Certificate of Service Filed by Sutton, Rick M. (RE: (related document(s)[222] Motion to Withdraw as Attorney filed by Creditor Sutton, Rick M.) (Stewart, Paul)
10/24/2023222Ex Parte Motion to Withdraw as Attorney Filed by Paul Douglas Stewart Jr. of Stewart Robbins Brown & Altazan, LLC on behalf of Sutton, Rick M. (Stewart, Paul)
10/23/2023221Order Converting Zoom Hearings to In-Person Hearings Signed on October 23, 2023 (RE: related document(s)[173] Application for Compensation filed by Trustee Greta M Brouphy, [197] Application for Compensation filed by Trustee Greta M Brouphy, [208] Application for Compensation filed by Spec. Counsel Lugenbuhl Wheaton Peck Rankin & Hubbard, [210] Application for Compensation filed by Creditor Barrasso Usdin Kupperman Freeman & Sarver, [214] Application to Employ with Affidavit of Disinterestedness filed by Trustee Wilbur J. (Bill) Babin) Hearing scheduled for 11/7/2023 at 10:00 AM by 500 Poydras Street, Suite B-705 SECTION B. (Sylvester, Kenisha)
10/19/2023220Trustee Certification of Services Rendered Under 11 U.S.C. Section 330(e). I rendered the following service in the case and am eligible for payment under 11 U.S.C. Section 330(e): Filed a Notice of Assets. I declare under penalty of perjury that the foregoing is true and correct. (Executed on 10/19/2023). Filed by Wilbur J. (Bill) Babin Jr. (RE: (related document(s)[204] Trustee's Notice of Assets & Request for Notice to Creditors) (Babin, Wilbur)
10/19/2023219Meeting of Creditors Held Chapter 7. (Babin, Wilbur)
10/19/2023218Copy of Appellant Designation of Contents For Inclusion in Record On Appeal Filed in USDC Case 23-05760 Filed by Sutton, Rick M. (RE: (related document(s)[203] Notice of Appeal filed by Creditor Sutton, Rick M.) Appellee designation due by 11/2/2023. Transmission of Designation Due by 11/20/2023. (Sylvester, Kenisha)
10/16/2023217Document Debtor's Accounting of Receipts and Distributions and Schedule of Unpaid Debts incurred between Commencement and Conversion of Case Filed by Maison Royale, LLC (RE: (related document(s)[184] Order on Motion to Convert Case from Chapter 11 to Chapter 7) (Caplinger, Christopher)
10/11/2023216Certificate of Service Filed by Wilbur J. (Bill) Babin Jr. (RE: (related document(s)[214] Application to Employ with Affidavit of Disinterestedness filed by Trustee Wilbur J. (Bill) Babin, [215] Notice of Hearing filed by Trustee Wilbur J. (Bill) Babin) (Bunol, Frederick)