CBA Home Builders Inc
11
Meredith S. Grabill
12/10/2025
02/12/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
Debtor CBA Home Builders Inc
5901 Alfred New Orleans, LA 70122 ORLEANS-LA Tax ID / EIN: 47-1235071 |
represented by |
Edwin M. Shorty, Jr.
650 Poydras Street Suite 2515 New Orleans, LA 70130 (504) 207-1370 Fax : (504) 207-0850 Email: eshorty@eshortylawoffice.com |
Trustee Greta M Brouphy
Greta M. Brouphy, Trustee 601 Poydras Street Suite 2775 New Orleans, LA 70130 (504) 568-1990 |
represented by |
Greta M Brouphy
Greta M. Brouphy, Trustee 601 Poydras Street Suite 2775 New Orleans, LA 70130 (504) 568-1990 Fax : (504) 310-9195 Email: gbrouphy@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 |
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/30/2026 | 25 | Notice of Appearance and Request for Notice Filed by Lucia Navarro Dorantes on behalf of Stephenson Chavarri and Dawson. (Navarro Dorantes, Lucia) (Entered: 01/30/2026) |
| 01/30/2026 | 24 | Notice of Appearance and Request for Notice Mercedes-Benz Financial Services USA LLC (Jones, Stephanie) (Entered: 01/30/2026) |
| 01/27/2026 | 23 | Notice of Change of Address and Firm Filed by Greta M Brouphy. (Attachments: # 1 Service Directive) (Brouphy, Greta) (Entered: 01/27/2026) |
| 01/27/2026 | 22 | Notice of Change of Address and Firm Filed by Greta M Brouphy. (Brouphy, Greta) (Entered: 01/27/2026) |
| 01/21/2026 | 21 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)19 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, 20 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 01/21/2026) |
| 01/21/2026 | 20 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Office of the U.S. Trustee (RE: related document(s)19 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 2/11/2026 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (George, Amanda) (Entered: 01/21/2026) |
| 01/21/2026 | 19 | Motion to Dismiss Case Filed by Amanda Burnette George of DOJ-Ust on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 01/21/2026) |
| 01/15/2026 | 18 | Proceeding-Memo Meeting of Creditors Not Held Filed by Office of the U.S. Trustee (U.S. Trustee, Office of the) (Entered: 01/15/2026) |
| 01/15/2026 | 17 | Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) (U.S. Trustee, Office of the) (Entered: 01/15/2026) |
| 12/22/2025 | 16 | Certificate of Service Filed by Porsche Financial Services (RE: (related document(s)15 Notice of Appearance and Request for Notice filed by Creditor Porsche Financial Services) (Giblin, Jon) (Entered: 12/22/2025) |