Case number: 3:26-bk-10221 - Jongelle, L.L.C. - Louisiana Middle Bankruptcy Court

Case Information
  • Case title

    Jongelle, L.L.C.

  • Court

    Louisiana Middle (lambke)

  • Chapter

    11

  • Judge

    Michael A. Crawford

  • Filed

    03/18/2026

  • Last Filing

    05/07/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, PlnDue, FLDecree, ClkNotes



U.S. Bankruptcy Court
Middle District of Louisiana (Baton Rouge)
Bankruptcy Petition #: 26-10221

Assigned to: Judge Michael A. Crawford
Chapter 11
Voluntary
Asset


Date filed:  03/18/2026
341 meeting:  04/28/2026
Deadline for filing claims:  05/27/2026
Deadline for filing claims (govt.):  09/14/2026

Debtor

Jongelle, L.L.C.

14226 Ruffian Avenue
Denham Springs, LA 70726
LIVINGSTON-LA
Tax ID / EIN: 82-1637909
dba
Spectacular Tubers


represented by
Ryan James Richmond

Sternberg, Naccari & White, LLC
450 Laurel Street
Suite 1450
Baton Rouge, LA 70801
225-412-3667
Fax : 225-286-3046
Email: ryan@snw.law

Trustee

Dwayne M. Murray

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

 
 
U.S. Trustee

U.S. Trustee

600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
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
04/16/202655Order on Motion Regarding Chapter 11 First Day Motions - Employee Compensation (Related Doc # 32) Filed on 4/16/2026. (csmi) (Entered: 04/16/2026)
04/16/202654Interim Order (related document(s)31 Motion for Continuation of Utility Service filed by Debtor Jongelle, L.L.C.) Filed on 4/16/2026. Final Hearing Scheduled 5/11/2026 at 02:00 PM at 707 Florida St., Rm. 222. Judge Michael A. Crawford, (csmi) (Entered: 04/16/2026)
04/16/202653Order on Chapter 11 First Day Motions - Critical Vendors and PACA Claimants (related document(s)30 Chapter 11 First Day Motions filed by Debtor Jongelle, L.L.C.) Filed on 4/16/2026. Hearing Continued to 4/27/2026 at 02:00 PM at 707 Florida St., Rm. 222. Judge Michael A. Crawford, (csmi) (Entered: 04/16/2026)
04/15/202652Statement of Financial Affairs for Non-Individual Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Jongelle, L.L.C.. (Richmond, Ryan) (Entered: 04/15/2026)
04/15/202651Declaration Under Penalty of Perjury for Non-Individual Debtors, Summary of Your Assets and Liabilities and Certain Statistical Information, Schedule A/B: Property, Schedule D , Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual , Schedule G , Schedule H Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Jongelle, L.L.C.. (Richmond, Ryan) (Entered: 04/15/2026)
04/13/2026
MINUTE ENTRY: 4/13/26 Hearing - PRESENT: RRichmond-dbaty; JBergeron-dbrep/mgr; CBergeron-ust; DMurray-tr. RULING:
For reasons rendered orally, the court granted the Motion to Pay Pre-Petition Employee Wages and Related Obligations as well as the Motion for Continuation of Utility Service, on an interim basis, with the final hearing to be held on 5/11/26 at 2:00 p.m. After testimony by Mr. Bergeron, representative of the debtor, the court found that Sysco meets the criteria of a critical vendor. The hearing on the Motion to Pay Critical Vendors will be continued to 4/27/26 at 2:00 p.m., for the court to consider the specific terms upon which the debtor and Sysco will operate. Debtor's counsel shall circulate and submit proposed orders. RE: related document(s)30 Chapter 11 First Day Motions Filed by Debtor Jongelle, L.L.C., 31 Motion for Continuation of Utility Service Filed by Debtor Jongelle, L.L.C., 32 Chapter 11 First Day Motions Filed by Debtor Jongelle, L.L.C., 45 Response Filed by U.S. Trustee U.S. Trustee. (scha) (Entered: 04/14/2026)
04/13/202650Audio File Attached. Court Date & Time [04/13/2026 03:11:29 PM]. File Size [ 3340 KB ]. Run Time [ 00:31:46 ]. (admin). (Entered: 04/13/2026)
04/13/202649Audio File Attached. Court Date & Time [04/13/2026 02:34:17 PM]. File Size [ 692 KB ]. Run Time [ 00:06:13 ]. (admin). (Entered: 04/13/2026)
04/09/202648Certificate of Service Filed by Scott Wheat Jr of Faircloth Melton Sobel & Bash, LLC on behalf of DG GO Properties, LLC RE: related document(s)47 Notice of Appearance filed by Creditor DG GO Properties, LLC. (Wheat, Scott) (Entered: 04/09/2026)
04/09/202647Notice of Appearance and Request for Notice by Scott Wheat Jr Filed by Scott Wheat Jr of Faircloth Melton Sobel & Bash, LLC on behalf of DG GO Properties, LLC (Wheat, Scott) (Entered: 04/09/2026)