Structure Ace LLC
7
Meredith S. Grabill
08/28/2025
03/05/2026
Yes
v
| CONVERTED, SmBus, ProSe, ASSET, ProHacVice |
Assigned to: Meredith S. Grabill Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Structure Ace LLC
PO Box 182 Madisonville, LA 70447 JEFFERSON-LA Tax ID / EIN: 84-1801725 |
represented by |
Structure Ace LLC
PRO SE Robin R. DeLeo
800 Ramon St Mandeville, LA 70448 (985) 727-1664 Fax : (985) 727-4388 Email: deleolawfirm@northshoreattorney.com TERMINATED: 01/26/2026 |
Trustee Leo David Congeni
Congeni Law Firm, LLC 650 Poydras Street Suite 2750 New Orleans, LA 70130-6152 504-522-4848 TERMINATED: 12/01/2025 |
| |
Trustee Trustee Unassigned
TERMINATED: 12/10/2025 |
| |
Trustee Greta M Brouphy
Greta M. Brouphy, Trustee 7041 Canal Blvd. New Orleans, LA 70124 504-299-3351 |
represented by |
Greta M Brouphy
Greta M. Brouphy, Trustee 7041 Canal Blvd. New Orleans, LA 70124 504-299-3351 Email: gbrouphytrustee@gmail.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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/03/2026 | 101 | Request- Non-Negotiable Equitable Ruling Request and Notice of Preservation. Filed by Structure Ace LLC/Reshaud Malik Henry. (Nunnery, J.) (Entered: 02/03/2026) |
| 02/03/2026 | Hearing reset to include Teleconference # (RE: (related document(s)99 Motion for Relief From Stay filed by Creditor Heritage on 281, LLC) Hearing scheduled for 3/4/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 02/03/2026) | |
| 02/02/2026 | 100 | Notice of Hearing with Certificate of Service Filed by Heritage on 281, LLC (RE: related document(s)99 Motion for Relief From Stay filed by Creditor Heritage on 281, LLC). Hearing scheduled for 3/4/2026 at 01:00 PM by *GoTo Video Conference. (Attachments: # 1 Service Directive) (Caplinger, Christopher) (Entered: 02/02/2026) |
| 02/02/2026 | Receipt of filing fee for Motion for Relief From Stay( 25-11911) [motion,mrlfsty] ( 199.00). Receipt number A8793795, amount $ 199.00. (re:Doc# 99) (U.S. Treasury) (Entered: 02/02/2026) | |
| 02/02/2026 | 99 | Motion for Relief from Stay to proceed with Texas State Court Lawsuit.. Fee Amount $199. Filed by Christopher T. Caplinger of Kean Miller, LLP on behalf of Heritage on 281, LLC (Attachments: # 1 Service Directive # 2 Exhibit # 3 Exhibit) (Caplinger, Christopher)Modified to add property description on 2/3/2026 (Nunnery, J.). (Entered: 02/02/2026) |
| 01/29/2026 | 98 | BNC Certificate of Mailing - Notice of Need to File Proof of Claim due to Recovery of Assets(RE: (related document(s) 92 Notice to Creditors of Additional 90 days to File Claims) Notice Date 01/29/2026. (Admin.) (Entered: 01/29/2026) |
| 01/28/2026 | 97 | Ex Parte Motion to Extend Time to Remove Civil Actions Filed by Michael E. Landis of Lugenbuhl, Wheaten, Peck, Rankin & Hubbard, on behalf of Greta M Brouphy (Attachments: # 1 Exhibit) (Landis, Michael) (Entered: 01/28/2026) |
| 01/28/2026 | Deficiency Satisfied(RE: (related document(s)94 Notice of Deficiency) (Nunnery, J.) (Entered: 01/28/2026) | |
| 01/28/2026 | 96 | Certificate of Service Filed by Amur Equipment Finance, Inc. (RE: (related document(s)91 Notice of Hearing filed by Creditor Amur Equipment Finance, Inc.) (Cheatham, Scott) (Entered: 01/28/2026) |
| 01/28/2026 | 95 | Certificate of Service Filed by Amur Equipment Finance, Inc. (RE: (related document(s)90 Motion for Relief From Stay filed by Creditor Amur Equipment Finance, Inc.) (Cheatham, Scott) (Entered: 01/28/2026) |