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

    08/01/2025

  • 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
07/10/2025160Order Continuing Status Conference Chapter 11 SubChapterV, and Cancelling Confirmation hearing. Signed on 7/10/25 (RE: related document(s)159 Order Continuing Status Conference) Status Conference Chapter 11 SubChapterV to be held on 7/22/2025 at 10:00 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K) (Entered: 07/10/2025)
07/02/2025159Order Rescheduling Status Conference. Signed on July 2, 2025. IT IS FURTHER ORDERED that the Debtor shall IMMEDIATELY serve this Order via first-class U.S. Mail on the required parties who will not receive a copy through the Courts CM/ECF system pursuant to the Federal Rules of Bankruptcy Procedure and this Courts Local Rules and file a certificate of service to that effect within three (3) days. (RE: related document(s)157 Order Setting Status Conference Chapter 11 SubChapterV) Status Conference to be held on 7/10/2025 at 10:00 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 07/02/2025)
07/01/2025158Certificate of Service Filed by Armistead Mason Long (RE: (related document(s)155 Application for Compensation filed by Trustee Armistead Mason Long, 156 Notice of Hearing filed by Trustee Armistead Mason Long) (Long, Armistead) (Entered: 07/01/2025)
07/01/2025157Order Setting Status Conference Chapter 11 SubChapterV Signed on 7/1/25 Status Conference Chapter 11 SubChapterV to be held on 7/3/2025 at 10:00 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K) (Entered: 07/01/2025)
07/01/2025156Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Armistead Mason Long (RE: related document(s)155 Application for Compensation filed by Trustee Armistead Mason Long). Hearing scheduled for 7/30/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Long, Armistead) (Entered: 07/01/2025)
07/01/2025155Interim Application for Compensation by Armistead M. Long for Services Rendered as Subchapter V Trustee. Filed by Armistead Mason Long (Attachments: # 1 Exhibit A # 2 Exhibit B) (Long, Armistead) (Entered: 07/01/2025)
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)