Case number: 2:26-bk-10083 - LKM Convenience LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    LKM Convenience LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    01/14/2026

  • Last Filing

    01/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 26-10083

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset

Date filed:  01/14/2026
341 meeting:  02/12/2026
Deadline for objecting to discharge:  04/13/2026

Debtor

LKM Convenience LLC

2201 Ridgelake Drive
Metairie, LA 70001-2094
JEFFERSON-LA
Tax ID / EIN: 26-2919886

represented by
Robert L. Marrero

Robert Marrero, LLC
401 Whitney Avenue
Suite 126
Gretna, LA 70056
(504) 366-8025
Fax : (504) 366-8026
Email: office@bobmarrero.com

Trustee

Dwayne M Murray

4970 Bluebonnet Blvd, Suite B
Baton Rouge, LA 70809
(225) 925-1110

represented by
Dwayne M. Murray

Dwayne M. Murray
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110
Fax : 225-925-1116
Email: dmm@murraylaw.net

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
01/22/20268BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 01/22/2026. (Admin.) (Entered: 01/22/2026)
01/20/20267Certificate of Service Filed by Dwayne M Murray (RE: (related document(s)6 Notice of Appearance and Request for Notice filed by Trustee Dwayne M Murray) (Attachments: # 1 Exhibit A - Electronic Mailing Matrix # 2 Exhibit B- Mailing Matrix) (Murray, Dwayne) (Entered: 01/20/2026)
01/20/20266Notice of Appearance and Request for Notice Filed by Dwayne M. Murray on behalf of Dwayne M Murray. (Murray, Dwayne) (Entered: 01/20/2026)
01/20/2026Plan Deadline Set(RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LKM Convenience LLC) Chapter 11 Plan Small Business SubChapter V due by 4/14/2026. (Villneurve, L) (Entered: 01/20/2026)
01/20/2026Deadline(s) Reset(RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor LKM Convenience LLC) (Villneurve, L) (Entered: 01/20/2026)
01/16/2026Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 2/12/2026 at 10:00 AM by Telephone Conference Line: 888-330-1716. Participant Passcode: 8461305. Last day to oppose discharge or determine dischargeability is 4/13/2026. (U.S. Trustee, Office of the) (Entered: 01/16/2026)
01/16/20265*DISREGARD* 180 day order Signed on January 16, 2026 (Villneurve, L)Modified on 1/16/2026 (Villneurve, L). (Entered: 01/16/2026)
01/15/20264Appointment of Chapter 11 SubChapter V Trustee. Dwayne M Murray added to the case. The appointment is in accordance with 11 U.S.C. Section 1183 and is pursuant to the authority vested in the U.S. Trustee by 28 U.S.C. Section 586. Filed by Office of the U.S. Trustee (Attachments: # 1 Verified Statement of Subchapter V Trustee)(U.S. Trustee, Office of the) (Entered: 01/15/2026)
01/15/20263Certificate of Service Notice of Appearance and Request for Service Filed by Office of the U.S. Trustee (RE: (related document(s)2 Notice of Appearance and Request for Notice filed by U.S. Trustee Office of the U.S. Trustee) (Bergeron, Christy) (Entered: 01/15/2026)
01/15/20262Notice of Appearance and Request for Notice Filed by Christy Renee Bergeron on behalf of Office of the U.S. Trustee. (Bergeron, Christy) (Entered: 01/15/2026)