Porte Rouge Enterprises, LLC
11
Meredith S. Grabill
02/13/2024
05/16/2025
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
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 |
Date Filed | # | Docket Text |
---|---|---|
05/16/2025 | 154 | PDF 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) |
05/16/2025 | 153 | Debtor-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) |
05/16/2025 | 152 | Debtor-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) |
05/13/2025 | 151 | Certificate 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) |
05/13/2025 | 150 | Order 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) |
05/09/2025 | 149 | Certificate 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) |
05/09/2025 | 148 | Ex 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) |
04/26/2025 | 147 | Debtor-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) |
04/26/2025 | 146 | Debtor-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) |
04/26/2025 | 145 | Debtor-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) |