Case number: 2:24-bk-12467 - Stephens Garage Building LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Stephens Garage Building LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    12/18/2024

  • Last Filing

    08/12/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DECLECFRcv, ComplexCase, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-12467

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  12/18/2024
341 meeting:  01/28/2025

Debtor

Stephens Garage Building LLC

1055 St. Charles Ave
Suite 310
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 26-0496945

represented by
Christopher T. Caplinger

Kean Miller, LLP
909 Poydras Street
Ste 3600
New Orleans, LA 70112
504-585-3050
Email: chris.caplinger@keanmiller.com
TERMINATED: 07/23/2025

Benjamin Kadden

Lugenbuhl, Wheaton, Peck, Rankin
601 Poydras St
Suite 2775
New Orleans, LA 70130
504-568-1990
Fax : 504-310-9195
Email: bkadden@lawla.com

Stewart Peck

Lugenbuhl Wheaton PEck Rankin & Hubbard
601 Poydras Street
Ste 2775
New Orleans, LA 70130
504-568-1990
Fax : 504-310-9195
Email: speck@lawla.com

Coleman Torrans

Lugenbuhl Wheaton Peck Rankin & Hubbard
601 Poydras St.
Ste 27th Floor
New Orleans, LA 70130
504-310-9150
Email: ctorrans@lawla.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
Christy Renee Bergeron

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Email: Christy.Bergeron@usdoj.gov

Rachel Thyre Vogeltanz

428 W. 21st Ave.
Covington, LA 70433
985-377-9271
Email: rachel@rachel.law

Latest Dockets

Date Filed#Docket Text
07/24/2025200Certificate of Service Filed by Christopher T. Caplinger (RE: (related document(s)197 Generic Order) (Caplinger, Christopher) (Entered: 07/24/2025)
07/24/2025199Certificate of Service Filed by Stephens Garage Building LLC (RE: (related document(s)198 Motion to Abandon filed by Debtor Stephens Garage Building LLC) (Torrans, Coleman) (Entered: 07/24/2025)
07/23/2025198DEBTORS NOTICE OF ABANDONMENT OF PROPERTY PURSUANT TO FEDERAL RULE OF BANKRUPTCY PROCEDURE 6007 AND 11 U.S.C. § 554. Filed by Coleman Torrans of Lugenbuhl Wheaton Peck Rankin & Hubbard on behalf of Stephens Garage Building LLC (Torrans, Coleman)Modified on 7/24/2025 to edit text (Lew, K). (Entered: 07/23/2025)
07/23/2025197Order Granting Joint Ex Parte Motion To Withdraw as Counsel of Record for Christopher Caplinger. 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)196 Generic Motion filed by Attorney Christopher T. Caplinger, Debtor Stephens Garage Building LLC) Signed on 7/23/25. (Lew, K) (Entered: 07/23/2025)
07/22/2025196Joint Motion to withdraw as counsel of record Filed by Coleman Torrans of Lugenbuhl Wheaton Peck Rankin & Hubbard, Christopher T. Caplinger of Kean Miller, LLP on behalf of Christopher T. Caplinger, Stephens Garage Building LLC (Attachments: # 1 Service List) (Caplinger, Christopher) (Entered: 07/22/2025)
07/14/2025195Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on June 23, 2025 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 7/21/2025. Redaction Request Due By 8/4/2025. Redacted Transcript Submission Due By 8/14/2025. Transcript access will be restricted through 10/14/2025. (Nunnery, J.) (Entered: 07/14/2025)
07/03/2025194Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Stephens Garage Building LLC (Attachments: # 1 Exhibit Supporting Documents) (Caplinger, Christopher) (Entered: 07/03/2025)
06/30/2025193Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Stephens Garage Building LLC (Attachments: # 1 Exhibit Supporting Documents) (Caplinger, Christopher) (Entered: 06/30/2025)
06/26/2025192Certificate of Service Filed by Stephens Garage Building LLC (RE: (related document(s)191 Order on Motion for Sale of Property Free and Clear of Liens under 11 USC 363(f)) (Caplinger, Christopher) (Entered: 06/26/2025)
06/25/2025191Order Granting Motion for Sale Property (i) Authorizing (a) the Sale of Certain Assets Free and Clear of Liens, Claims, Rights, Interests, Charges, and Encumbrances, (b) the Debtor To Enter Into and Perform Under the Purchase Agreement, and (c) the Assumption and Assignment of Certain Contracts and/or Unexpired Leases and (ii) Granting Related Relief. 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)151 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Stephens Garage Building LLC) Signed on June 25, 2025. (Nunnery, J.) (Entered: 06/25/2025)