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

    08/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, ProHacVice, APPEAL



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, LLC
650 Poydras St.
Ste 2500
New Orleans, LA 70130
504-299-3300
Email: gbrouphy@hellerdraper.com

Douglas S. Draper

Heller, Draper & Horn L.L.C.
650 Poydras Street
Suite 2500
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: ddraper@hellerdraper.com

Michael E. Landis

Heller, Draper & Horn, L.L.C.
650 Poydras Street
Ste 2500
New Orleans
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: mlandis@hellerdraper.com

Trustee

Dwayne M. Murray

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

 
 
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
06/19/2025354Certificate of Service Filed by Miracle Restaurant Group LLC (RE: (related document(s)353 Order on Motion to Use Cash Collateral) (Attachments: # 1 Mailing Matrix) (Landis, Michael) (Entered: 06/19/2025)
06/18/2025353Order Denying as Moot Motion To Use Cash Collateral 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)2 Motion to Use Cash Collateral filed by Debtor Miracle Restaurant Group LLC) Signed on 6/18/25. (Lew, K) (Entered: 06/18/2025)
06/17/2025352Certificate of Service Filed by Miracle Restaurant Group LLC (RE: (related document(s)349 Motion to Determine Tax Liability filed by Debtor Miracle Restaurant Group LLC, 350 Notice of Hearing filed by Debtor Miracle Restaurant Group LLC) (Attachments: # 1 Special Notice LIst) (Landis, Michael) (Entered: 06/17/2025)
06/16/2025351Certificate of Service Filed by Miracle Restaurant Group LLC (RE: (related document(s)349 Motion to Determine Tax Liability filed by Debtor Miracle Restaurant Group LLC, 350 Notice of Hearing filed by Debtor Miracle Restaurant Group LLC) (Landis, Michael) (Entered: 06/16/2025)
06/16/2025350Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Miracle Restaurant Group LLC (RE: related document(s)349 Motion to Determine Tax Liability filed by Debtor Miracle Restaurant Group LLC). Hearing scheduled for 7/16/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Landis, Michael) (Entered: 06/16/2025)
06/16/2025349Motion to Determine Tax Liability for Des Plaines, IL Store Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Miracle Restaurant Group LLC (Attachments: # 1 Exhibit # 2 Exhibit) (Landis, Michael) (Entered: 06/16/2025)
06/11/2025348PDF with attached Audio File. Court Date & Time [06/11/2025 01:31:05 PM]. File Size [ 435 KB ]. Run Time [ 00:00:49 ]. (admin). (Entered: 06/11/2025)
06/11/2025347Notice of Plan Effective Date Filed by Miracle Restaurant Group LLC (RE: related document(s)326 Opinion, 337 Order Confirming Chapter 11 Plan). (Landis, Michael) (Entered: 06/11/2025)
06/10/2025346Statement of Issues on Appeal Filed by Woodvine Partners, LLC (RE: (related document(s)338 Notice of Appeal filed by Creditor Woodvine Partners, LLC, 340 Notice Regarding Appeal, 341 Notice of Docketing Record on Appeal, 345 Appellant Designation filed by Creditor Woodvine Partners, LLC) (Finn, William) (Entered: 06/10/2025)
06/10/2025345Appellant Designation of Contents For Inclusion in Record On Appeal Filed by Woodvine Partners, LLC (RE: (related document(s)338 Notice of Appeal filed by Creditor Woodvine Partners, LLC, 340 Notice Regarding Appeal, 341 Notice of Docketing Record on Appeal) Appellee designation due by 06/24/2025. Transmission of Designation Due by 07/10/2025. (Finn, William) (Entered: 06/10/2025)