Case number: 2:24-bk-11158 - Miracle Restaurant Group LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Miracle Restaurant Group LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    06/20/2024

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, ProHacVice, APPEAL, FeeDueSTAY



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-11158

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  06/20/2024
Plan confirmed:  05/27/2025
341 meeting:  07/26/2024
Deadline for filing claims:  07/30/2024
Deadline for filing claims (govt.):  12/17/2024
Deadline for objecting to discharge:  09/24/2024

Debtor

Miracle Restaurant Group LLC

335 East Boston St
Covington, LA 70433
ST. TAMMANY-LA
Tax ID / EIN: 65-1246474

represented by
Greta M. Brouphy

HELLER, DRAPER& HORN, L.L.C.
650 Poydras Street
Ste 2500
New Orleans, LA 70130
504-299-3300
Email: gbrouphy@lawla.com

Douglas S. Draper

Lugenbuhl Wheaton Peck Rankin & Hubbard
601 Poydras Street
Suite 2775
New Orleans, LA 70130
504-568-1990
Email: ddraper@lawla.com

Michael E. Landis

Lugenbuhl, Wheaten, Peck, Rankin & Hubbard,
601 Poydras Street
Ste 2775
New Orleans, LA 70130
504-568-1990
Email: mlandis@lawla.com

Trustee

Dwayne M. Murray

Dwayne M. Murray
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110

represented by
Dwayne M. Murray

Dwayne M. Murray
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110
Fax : 225-925-1116
Email: dmm@murraylaw.net

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
03/23/2026392Certificate of Service Filed by Square Kilometer Capital (RE: (related document(s)390 Motion for Relief From Stay filed by Creditor Square Kilometer Capital, 391 Notice of Hearing filed by Creditor Square Kilometer Capital) (Garrity, Patrick) (Entered: 03/23/2026)
03/23/2026391Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Square Kilometer Capital (RE: related document(s)390 Motion for Relief From Stay filed by Creditor Square Kilometer Capital). Hearing scheduled for 4/15/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Garrity, Patrick) (Entered: 03/23/2026)
03/23/2026Receipt of filing fee for Motion for Relief From Stay( 24-11158) [motion,mrlfsty] ( 199.00). Receipt number A8844085, amount $ 199.00. (re:Doc# 390) (U.S. Treasury) (Entered: 03/23/2026)
03/23/2026390Motion for Relief from Stay and for a Determination that the Plan and Confirmation Order Are not Binding on Square Kilometer Capital. Fee Amount $199. Filed by Patrick S. Garrity of The Derbes Law Firm, LLC on behalf of Square Kilometer Capital (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Garrity, Patrick) (Entered: 03/23/2026)
01/21/2026389Chapter 11 Post Confirmation Report of Disbursements Filed for Filing Period October 1, 2025 to December 31, 2025. Filed by Miracle Restaurant Group LLC (Landis, Michael) (Entered: 01/21/2026)
11/20/2025388Stipulation By Miracle Restaurant Group LLC and B & B Developers, LLC Filed by Miracle Restaurant Group LLC (Landis, Michael) (Entered: 11/20/2025)
10/09/2025Deficiency Satisfied(RE: (related document(s)385 Notice of Deficiency) (Jefferson, Paige) (Entered: 10/09/2025)
10/07/2025387Certificate of Service Filed by Miracle Restaurant Group LLC (RE: (related document(s)384 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor Miracle Restaurant Group LLC, 385 Notice of Deficiency, 386 Notice filed by Debtor Miracle Restaurant Group LLC) (Attachments: # 1 Special Notice List) (Landis, Michael) (Entered: 10/07/2025)
10/06/2025386Notice of Amendments to Creditor List, Schedule F, and Schedule G Filed by Miracle Restaurant Group LLC (RE: related document(s)384 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor Miracle Restaurant Group LLC, 385 Notice of Deficiency). (Landis, Michael) (Entered: 10/06/2025)
10/06/2025385Notice of Deficiency
Other Reason Document does not specific what creditors are being amended.
11 USC 1116(1)(A)-debtors must
append to the voluntary petition
its most recent balance sheet, statement of operations, cash-flow statement, and Federal income tax return or (B) a statement made under penalty of perjury that no balance sheet, statement of operations, or cash flow statement has been prepared and no Federal tax return has been filed. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)384 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor Miracle Restaurant Group LLC)
Deficiency Correction due by 10/8/2025.
(Jefferson, Paige) (Entered: 10/06/2025)