Case number: 2:25-bk-11911 - Structure Ace LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Structure Ace LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    7

  • Judge

    Meredith S. Grabill

  • Filed

    08/28/2025

  • Last Filing

    03/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
CONVERTED, SmBus, ProSe, ASSET, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 25-11911

Assigned to: Meredith S. Grabill
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  08/28/2025
Date converted:  12/01/2025
341 meeting:  01/08/2026
Deadline for filing claims:  04/28/2026
Deadline for filing claims (govt.):  06/01/2026
Deadline for objecting to discharge:  03/09/2026
Deadline for financial mgmt. course:  03/09/2026

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

Latest Dockets

Date Filed#Docket Text
02/03/2026101Request- Non-Negotiable Equitable Ruling Request and Notice of Preservation. Filed by Structure Ace LLC/Reshaud Malik Henry. (Nunnery, J.) (Entered: 02/03/2026)
02/03/2026Hearing 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)
02/02/2026100Notice 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)
02/02/2026Receipt 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)
02/02/202699Motion 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)
01/29/202698BNC 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)
01/28/202697Ex 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)
01/28/2026Deficiency Satisfied(RE: (related document(s)94 Notice of Deficiency) (Nunnery, J.) (Entered: 01/28/2026)
01/28/202696Certificate 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)
01/28/202695Certificate 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)