Case number: 2:24-bk-10264 - Porte Rouge Enterprises, LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Porte Rouge Enterprises, LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    02/13/2024

  • Last Filing

    01/12/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DECLECFRcv, Subchapter_V



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-10264

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  02/13/2024
Plan confirmed:  12/01/2025
341 meeting:  03/18/2024
Deadline for filing claims:  04/23/2024
Deadline for filing claims (govt.):  08/12/2024
Deadline for objecting to discharge:  05/17/2024

Debtor

Porte Rouge Enterprises, LLC

700 Gause Boulevard
Suite 101B
Slidell, LA 70458-2852
ST. TAMMANY-LA
Tax ID / EIN: 81-4644175

represented by
Ryan James Richmond

Sternberg, Naccari & White, LLC
450 Laurel Street
Suite 1450
Baton Rouge, LA 70801
225-412-3667
Fax : 225-286-3046
Email: ryan@snw.law

Trustee

Greta M Brouphy

Greta M. Brouphy, Trustee
7041 Canal Blvd.
New Orleans, LA 70124
504-299-3351
SELF- TERMINATED: 02/20/2024

represented by
Greta M Brouphy

Greta M. Brouphy, Trustee
7041 Canal Blvd.
New Orleans, LA 70124
504-299-3351
Email: gbrouphytrustee@gmail.com
SELF- TERMINATED: 02/20/2024

Trustee

Armistead Mason Long

Gordon Arata Montgomery Barnett
400 East Kaliste Saloom Road
Suite 4200
Lafayette, La 70508
337-237-0132

represented by
Armistead M. Long

Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan, LLC
1015 Saint John Street
Lafayette, LA 70501
337-237-0132
Fax : 337-237-3451
Email: along@gamb.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
01/12/2026186Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Porte Rouge Enterprises, LLC (RE: related document(s)185 Application for Compensation filed by Debtor Porte Rouge Enterprises, LLC). Hearing scheduled for 2/11/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Richmond, Ryan) (Entered: 01/12/2026)
01/12/2026185Final Application for Compensation for Ryan James Richmond, Attorney, Fee: $14976.50, Expenses: $2424.61. Filed by Ryan James Richmond (Richmond, Ryan) (Entered: 01/12/2026)
01/12/2026184Notice of Hearing with Certificate of Service Filed by 1900 Capital Trust II, BY U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVISUAL CAPACITY BUT SOLEY AS CERTIFICATE TRUSTEE as serviced by New Rez, LLC dba Shellpoint Mortgage Servicing (RE: related document(s)183 Generic Motion filed by Creditor 1900 Capital Trust II, BY U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVISUAL CAPACITY BUT SOLEY AS CERTIFICATE TRUSTEE as serviced by New Rez, LLC dba Shellpoint Mortgage Servicing). Hearing scheduled for 2/4/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Morris, Ashley) (Entered: 01/12/2026)
01/12/2026183Motion to Allow Administrative Expense Claims Pursuant to 11 U.S.C. § 503(b)(1)(A) and (B) Filed by Ashley Morris of Halliday, Watkins & Mann, P.C. on behalf of 1900 Capital Trust II, BY U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVISUAL CAPACITY BUT SOLEY AS CERTIFICATE TRUSTEE as serviced by New Rez, LLC dba Shellpoint Mortgage Servicing (Attachments: # 1 Exhibit Declaration # 2 Exhibit Note, Mortgage and Assignment of Mortgage) (Morris, Ashley) (Entered: 01/12/2026)
01/05/2026182Order Granting Application For Compensation Granting Application For Compensation Granting for Armistead Mason Long, fees awarded: $4316.00, expenses awarded: $50.03 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)177 Application for Compensation filed by Trustee Armistead Mason Long) Signed on January 5, 2026. (Jefferson, Paige) (Entered: 01/05/2026)
12/22/2025181Memo to Record of hearing scheduled for 12/23/2025 (RE: (related document(s)177 Application for Compensation filed by Trustee Armistead Mason Long). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Subchapter V Trustee is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 12/22/2025)
12/01/2025180Order Confirming Chapter 11 Subchapter V Plan and Overruling Objections, Denying as Moot Motion for Relief from Stay and Motion to Allow. Signed on 12/1/25 (RE: related document(s)174 Chapter 11 Small Business SubChapter V Plan filed by Debtor Porte Rouge Enterprises, LLC) (Lew, K) (Entered: 12/01/2025)
11/21/2025179Certificate of Service Filed by Armistead Mason Long (RE: (related document(s)177 Application for Compensation filed by Trustee Armistead Mason Long, 178 Notice of Hearing filed by Trustee Armistead Mason Long) (Long, Armistead) (Entered: 11/21/2025)
11/21/2025178Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Armistead Mason Long (RE: related document(s)177 Application for Compensation filed by Trustee Armistead Mason Long). Hearing scheduled for 12/23/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Long, Armistead) (Entered: 11/21/2025)
11/21/2025177Final Application for Compensation by Armistead M. Long for Services Rendered as Sub-Chapter V Trustee. Filed by Armistead Mason Long (Attachments: # 1 Exhibit A # 2 Exhibit B) (Long, Armistead) (Entered: 11/21/2025)