Fleur-De-Lis Whole Healthcare LLC LA
11
Meredith S. Grabill
03/24/2026
05/12/2026
Yes
v
| Subchapter_V, SmBus |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
Debtor Fleur-De-Lis Whole Healthcare LLC LA
3001 Napoleon Ave Suite B New Orleans, LA 70125 ORLEANS-LA Tax ID / EIN: 85-1923736 |
represented by |
Raphael Bickham
Bickham Law Practice LLC 650 Poydras Street Suite 1400 New Orleans, LA 70130 504-584-5730 Fax : 504-267-1640 Email: rbickham@bickhamlaw.com |
Trustee Greta M Brouphy
Greta M. Brouphy, Trustee 7041 Canal Blvd. #298 New Orleans, LA 70124 504-299-3351 |
| |
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 |
|---|---|---|
| 04/10/2026 | 26 | Order Continuing Status Conference. Signed on April 10, 2026 (RE: related document(s)20 Order Continuing Status Conference) Status Conference to be held on 4/23/2026 at 09:00 AM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, L) (Entered: 04/10/2026) |
| 04/07/2026 | Deficiency Satisfied(RE: (related document(s)17 Notice of Deficiency) (Villneurve, L) (Entered: 04/07/2026) | |
| 04/07/2026 | 25 | Summary of Assets and Liabilities of Non-Individuals, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Statement of Financial Affairs, Declaration of Corporation Ownership, Disclosure of Compensation and Chapter 11 or Chapter 9 Cases Non- Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Fleur-De-Lis Whole Healthcare LLC LA (Bickham, Raphael)Modified to edit docket text on 4/8/2026. (Villneurve, L) (Entered: 04/07/2026) |
| 04/07/2026 | 24 | Certificate of Service Filed by Fleur-De-Lis Whole Healthcare LLC LA (RE: (related document(s)21 Order on Motion To Set Last Day to File Proofs of Claim) (Attachments: # 1 Exhibit) (Bickham, Raphael) (Entered: 04/07/2026) |
| 04/06/2026 | 23 | Notice of Appearance and Request for Notice Filed by Wayne A. Maiorana Jr. on behalf of Hancock Whitney Bank. (Maiorana, Wayne) (Entered: 04/06/2026) |
| 04/02/2026 | 22 | PDF with attached Audio File. Court Date & Time [04/02/2026 09:30:41 AM]. File Size [ 4770 KB ]. Run Time [ 00:09:56 ]. (admin). (Entered: 04/02/2026) |
| 04/02/2026 | 21 | Order Granting Motion To Set Set Last Day To File Proofs of Claim. 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)11 Motion to Set Last Day to File Proofs of Claim filed by Debtor Fleur-De-Lis Whole Healthcare LLC LA) Signed on 4/2/26. Proofs of Claims due by 6/5/2026. Government Proof of Claim due by 9/21/2026. (Lew, K) (Entered: 04/02/2026) |
| 04/02/2026 | 20 | Order Continuing Status Conference. Signed on April 2, 2026 (RE: related document(s)2 Order Scheduling Status Conference) Status Conference to be held on 4/17/2026 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Sylvester, Kenisha) (Entered: 04/02/2026) |
| 04/02/2026 | 19 | Certificate of Service Filed by Fleur-De-Lis Whole Healthcare LLC LA (RE: (related document(s)15 Notice of Hearing filed by Debtor Fleur-De-Lis Whole Healthcare LLC LA) (Bickham, Raphael) (Entered: 04/02/2026) |
| 04/02/2026 | 18 | Certificate of Service Filed by Fleur-De-Lis Whole Healthcare LLC LA (RE: (related document(s)9 Notice of Hearing filed by Debtor Fleur-De-Lis Whole Healthcare LLC LA) (Bickham, Raphael) (Entered: 04/02/2026) |