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

    04/29/2024

  • 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

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

Latest Dockets

Date Filed#Docket Text
04/29/202469Debtor-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)
04/29/202468Debtor-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)
04/29/202467Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)66 Order on Application to Employ) (Richmond, Ryan) (Entered: 04/29/2024)
04/29/202466Order 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)
04/23/202465Memo 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)
04/18/202464Certificate 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)
04/18/202463Order 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)
04/17/202462Certificate 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)
04/16/202461Notice 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)
04/16/2024Receipt 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)