Porte Rouge Enterprises, LLC
11
Meredith S. Grabill
02/13/2024
04/29/2024
Yes
v
DECLECFRcv, Subchapter_V |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
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
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 |
Date Filed | # | Docket Text |
---|---|---|
04/29/2024 | 69 | Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period March 2024 Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) (Entered: 04/29/2024) |
04/29/2024 | 68 | Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period February 2024 Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) (Entered: 04/29/2024) |
04/29/2024 | 67 | Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)66 Order on Application to Employ) (Richmond, Ryan) (Entered: 04/29/2024) |
04/29/2024 | 66 | Order Granting Application to Employ Realtors. 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)48 Application to Employ with Affidavit of Disinterestedness filed by Debtor Porte Rouge Enterprises, LLC) Signed on 4/29/24. (Lew, K) (Entered: 04/29/2024) |
04/23/2024 | 65 | Memo to Record of hearing scheduled for 4/24/2024 (RE: (related document(s)48 Application to Employ with Affidavit of Disinterestedness filed by Debtor Porte Rouge Enterprises, LLC, 52 Interim Order). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application on a FINAL basis WITHOUT HEARING. Counsel for Debtor is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 04/23/2024) |
04/18/2024 | 64 | Certificate of Service (i)Order Granting Motion for Approval of Interim Payments for Compensation Deposit to Subchapter V Trustee Filed by Armistead Mason Long (RE: (related document(s)63 Generic Order) (Long, Armistead) (Entered: 04/18/2024) |
04/18/2024 | 63 | Order Granting Motion for Approval of Interim Payment for Compensation Deposit to Subchapter V Trustee 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)40 Generic Motion filed by Trustee Armistead Mason Long) Signed on 4/18/24. (Lew, K) (Entered: 04/18/2024) |
04/17/2024 | 62 | Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)19 Order on Motion To Set Last Day to File Proofs of Claim, 21 Notice filed by Debtor Porte Rouge Enterprises, LLC, 59 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor Porte Rouge Enterprises, LLC, 61 Notice filed by Debtor Porte Rouge Enterprises, LLC) (Richmond, Ryan) (Entered: 04/17/2024) |
04/16/2024 | 61 | Notice Filed by Porte Rouge Enterprises, LLC (RE: related document(s)59 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor Porte Rouge Enterprises, LLC). (Richmond, Ryan) (Entered: 04/16/2024) |
04/16/2024 | Receipt of filing fee for Amended Schedules D, E, F, E/F or Amended List of Creditors( 24-10264) [misc,amdschb] ( 34.00). Receipt number A8211681, amount $ 34.00. (re:Doc# 60) (U.S. Treasury) (Entered: 04/16/2024) |