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

    05/16/2025

  • 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
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

Heller, Draper & Horn, LLC
650 Poydras Street
New Orleans, LA 70130
504-299-3351
SELF- TERMINATED: 02/20/2024

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
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
05/16/2025154PDF with attached Audio File. Court Date & Time [05/16/2025 01:32:49 PM]. File Size [ 4115 KB ]. Run Time [ 00:08:34 ]. (admin). (Entered: 05/16/2025)
05/16/2025153Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period October 2024 Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) (Entered: 05/16/2025)
05/16/2025152Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period September 2024 Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) (Entered: 05/16/2025)
05/13/2025151Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)150 Order Setting Status Conference Chapter 11 SubChapterV) (Richmond, Ryan) (Entered: 05/13/2025)
05/13/2025150Order Granting Motion to Convert Hearing and Setting Status Conference Chapter 11 SubChapterV Signed on 5/13/25 (RE: related document(s)87 Motion for Relief From Stay 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, 89 Chapter 11 Small Business SubChapter V Plan filed by Debtor Porte Rouge Enterprises, LLC, 95 Response filed by Debtor Porte Rouge Enterprises, LLC, 98 Motion to Allow Claims 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, 100 Objection to Confirmation of the Plan filed by Creditor Wilmington Savings Fund Society, FSB, as Owner Trustee of the Residential Credit Opportunities Trust VIII-B as serviced by FCI Lender Services, 103 Objection to Confirmation of the Plan 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, 110 Objection to Confirmation of the Plan filed by U.S. Trustee Office of the U.S. Trustee, 142 Chapter 11 Small Business SubChapter V Plan filed by Debtor Porte Rouge Enterprises, LLC, 148 Generic Motion filed by Debtor Porte Rouge Enterprises, LLC) Status Conference Chapter 11 SubChapterV to be held on 5/16/2025 at 01:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K) (Entered: 05/13/2025)
05/09/2025149Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)148 Generic Motion filed by Debtor Porte Rouge Enterprises, LLC) (Richmond, Ryan) (Entered: 05/09/2025)
05/09/2025148Ex Parte Motion to Convert Confirmation Hearing to a Status Conference (RE: related document(s)141 Order Setting Evidentiary Hearing, 142 Chapter 11 Small Business SubChapter V Plan filed by Debtor Porte Rouge Enterprises, LLC) Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Porte Rouge Enterprises, LLC (Richmond, Ryan) (Entered: 05/09/2025)
04/26/2025147Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period March 1-31, 2025 Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) (Entered: 04/26/2025)
04/26/2025146Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period February 1-28, 2025 Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) (Entered: 04/26/2025)
04/26/2025145Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period January 1-31, 2025 Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) (Entered: 04/26/2025)