Porte Rouge Enterprises, LLC
Porte Rouge Enterprises, LLC |
Office of the U.S. Trustee |
Greta M Brouphy and Armistead Mason Long |
2:2024bk10264 |
February 13, 2024 |
U.S. Bankruptcy Court for the Eastern District of Louisiana |
Meredith S Grabill |
Other |
Docket Report
This docket was last retrieved on April 11, 2024. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 58 PDF with attached Audio File. Court Date & Time [04/10/2024 02:54:53 PM]. File Size [ 11463 KB ]. Run Time [ 00:24:27 ]. (admin). |
Filing 57 Statement of Financial Affairs for Non-Individual -- AMENDED Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 56 Order Granting Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) 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)#31 Motion for Continuation of Utility Service filed by Debtor Porte Rouge Enterprises, LLC) Signed on 4/5/24. (Lew, K) |
Filing 55 Order Granting Application to Employ Sternberg, Naccari & White, LLC as Attorneys. 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)#15 Application to Employ with Affidavit of Disinterestedness filed by Debtor Porte Rouge Enterprises, LLC) Signed on 4/5/24. (Lew, K) |
Filing 54 Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)#52 Interim Order) (Richmond, Ryan) |
Filing 53 Response with Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)#40 Generic Motion filed by Trustee Armistead Mason Long) Hearing scheduled for 4/10/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (George, Amanda) |
Filing 52 Interim Order Granting Employment of Realtors. Signed on 4/1/24 (RE: related document(s)#48 Application to Employ with Affidavit of Disinterestedness filed by Debtor Porte Rouge Enterprises, LLC) Hearing scheduled for 4/24/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K) |
Filing 51 Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)#50 Pre-Status Conference Report Chapter 11 SubChapter V filed by Debtor Porte Rouge Enterprises, LLC) (Richmond, Ryan) |
Filing 50 Pre-Status Conference Report Chapter 11 SubChapter V Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)#25 Order Setting Status Conference Chapter 11 SubChapterV) (Richmond, Ryan) |
Filing 49 Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)#48 Application to Employ with Affidavit of Disinterestedness filed by Debtor Porte Rouge Enterprises, LLC) (Richmond, Ryan) |
Filing 48 Ex Parte Application to Employ with Affidavit of Disinterestedness INTERIM Lane Washburn and Rve | Realtors as Realtor Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 47 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) |
Filing 46 Memo to Record of hearing scheduled for 3/20/2024 (RE: (related document(s)#31 Motion for Continuation of Utility Service filed by Debtor Porte Rouge Enterprises, LLC, #43 Interim Order). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion on a FINAL basis WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days. (Arnold, Ellen) |
Filing 45 Memo to Record of hearing scheduled for 3/20/2024 (RE: (related document(s)#15 Application to Employ with Affidavit of Disinterestedness filed by Debtor Porte Rouge Enterprises, LLC, #20 Interim Order). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application on a FINAL basis WITHOUT HEARING. Counsel for Debtor is to submit an order within two (2) days. (Arnold, Ellen) |
Filing 44 Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)#43 Interim Order) (Richmond, Ryan) |
Filing 43 Order Granting on INTERIM basis Motion for an Order Pursuant to Section 366 of the Bankruptcy Code (I) Prohibiting Utility Companies from Altering, Refusing, or Discontinuing Utility Services, (II) Deeming Utility Companies Adequately Assured of Future Performance, And (III) Establishing Procedures for Determining Adequate Assurance of Payment Interim Order. Signed on March 11, 2024 (RE: related document(s)#31 Motion for Continuation of Utility Service filed by Debtor Porte Rouge Enterprises, LLC) Hearing scheduled for 3/20/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Villneurve, Lauren) |
Filing 42 Certificate of Service Filed by Armistead Mason Long (RE: (related document(s)#40 Generic Motion filed by Trustee Armistead Mason Long, #41 Notice of Hearing filed by Trustee Armistead Mason Long) (Long, Armistead) |
Filing 41 Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Armistead Mason Long (RE: related document(s)#40 Generic Motion filed by Trustee Armistead Mason Long). Hearing scheduled for 4/10/2024 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Long, Armistead) |
Filing 40 Motion for Approval of Interim Payment for Compensation Deposit to Subchapter V Trustee Filed by Armistead M. Long of Gordon, Arata, Montgomery, Barnett, McCollam, Duplantis & Eagan, LLC on behalf of Armistead Mason Long (Attachments: #1 Exhibit Proposed Order) (Long, Armistead) |
Filing 39 Notice of Appearance and Request for Notice Filed by Civic Real Estate Holdings III, LLC. (Tsagaris, Maria) |
Filing 38 PDF with attached Audio File. Court Date & Time [02/28/2024 01:55:39 PM]. File Size [ 2894 KB ]. Run Time [ 00:06:10 ]. (admin). |
Filing 37 Notice of Appearance and Request for Notice Filed by Elizabeth Crowell Price on behalf of Civic Real Estate Holdings III, LLC. (Price, Elizabeth) |
Filing 36 Statement of Financial Affairs for Non-Individual Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 35 Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)#34 Order on Motion to Expedite Hearing) (Richmond, Ryan) |
Filing 34 Order Granting Motion to Expedite Hearing 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)#31 Motion for Continuation of Utility Service filed by Debtor Porte Rouge Enterprises, LLC, #32 Motion to Expedite Hearing filed by Debtor Porte Rouge Enterprises, LLC) Signed on 2/23/24. Hearing scheduled for 2/28/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K) |
Filing 33 Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)#31 Motion for Continuation of Utility Service filed by Debtor Porte Rouge Enterprises, LLC, #32 Motion to Expedite Hearing filed by Debtor Porte Rouge Enterprises, LLC) (Richmond, Ryan) |
Filing 32 Motion to Expedite Hearing (RE: related document(s)#31 Motion for Continuation of Utility Service filed by Debtor Porte Rouge Enterprises, LLC) Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 31 Expedited Motion for Continuation of Utility Service and Approval of Adequate Assurance of Payment to Utility Company Under Section 366(b) Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 30 Receipt of Declaration Re: Electronic Filing. (Nunnery, J.) |
Filing 29 Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) |
Filing 28 Certificate of Service Filed by Greta M Brouphy (RE: (related document(s)#26 Generic Order) (Attachments: #1 Service Directive) (Brouphy, Greta) |
Filing 27 Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)#25 Order Setting Status Conference Chapter 11 SubChapterV) (Richmond, Ryan) |
Filing 26 Order Granting Motion to Withdraw Appointment of Subchapter V Trustee, Greta M. Brouphy. 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)#22 Generic Motion filed by Trustee Greta M Brouphy) Signed on 2/20/24. (Lew, K) |
Filing 25 Order Setting Status Conference Chapter 11 SubChapterV Signed on 2/20/24 Status Conference Chapter 11 SubChapterV to be held on 4/10/2024 at 02:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. Pre-Status Conference Report SubChapter V due by 3/27/2024. (Lew, K) |
Filing 24 Notice of Appointment of Trustee . Armistead Mason Long added to the case. Filed by Office of the U.S. Trustee (Attachments: #1 Affidavit Verification)(U.S. Trustee, Office of the) |
Filing 23 BNC 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 02/17/2024. (Admin.) |
Filing 22 Ex Parte Motion to Withdraw Appointment of Subchapter V Trustee (RE: related document(s)#17 Notice Appointing Trustee filed by U.S. Trustee Office of the U.S. Trustee) Filed by Greta M Brouphy of Heller, Draper & Horn, LLC on behalf of Greta M Brouphy (Brouphy, Greta) |
Filing 21 Notice of Claims Bar Dates and Deadline to Make Section 1111(b) Election Filed by Porte Rouge Enterprises, LLC (RE: related document(s)#19 Order on Motion To Set Last Day to File Proofs of Claim). (Richmond, Ryan) |
Filing 20 Interim Order Approving Application to Employ. Signed on 2/15/24 (RE: related document(s)#15 Application to Employ with Affidavit of Disinterestedness filed by Debtor Porte Rouge Enterprises, LLC) Hearing scheduled for 3/20/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K) |
Filing 19 Order Granting Motion To 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)#16 Motion to Set Last Day to File Proofs of Claim filed by Debtor Porte Rouge Enterprises, LLC) Signed on 2/15/24. Proofs of Claims due by 4/23/2024. Government Proof of Claim due by 8/12/2024. (Lew, K) |
Filing 18 Certificate of Service Filed by Porte Rouge Enterprises, LLC (RE: (related document(s)#15 Application to Employ with Affidavit of Disinterestedness filed by Debtor Porte Rouge Enterprises, LLC, #16 Motion to Set Last Day to File Proofs of Claim filed by Debtor Porte Rouge Enterprises, LLC) (Richmond, Ryan) |
Filing 17 Notice of Appointment of Trustee as Subchapter V. Greta M Brouphy added to the case. Filed by Office of the U.S. Trustee (Attachments: #1 Affidavit Verification)(U.S. Trustee, Office of the) |
Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 3/18/2024 at 02:00 PM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. Last day to oppose discharge or determine dischargeability is 5/17/2024. (U.S. Trustee, Office of the) |
Filing 16 Ex Parte Motion to Set Last Day to File Proofs of Claim Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 15 Ex Parte Application to Employ with Affidavit of Disinterestedness INTERIM Sternberg, Naccari & White, LLC as Attorney Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 14 Disclosure of Compensation of Attorney for Debtor Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 13 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 12 Schedule H: Non-Individual- Codebtors Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 11 Schedule G: Non-Individual- Executory Contracts and Unexpired Leases Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 10 Schedule E/F: Creditors Who Have Unsecured Claims for Non-Individual Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 9 Schedule D: Non-Individual- Creditors Having Claims Secured by Property Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 8 Schedule A/B: Property for Non-Individual Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 7 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 6 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 Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 5 Equity Security Holders Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 4 Statement of Corporate Ownership filed. Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 3 Document Section 1116 Declaration Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 2 List of Creditors Filed by Porte Rouge Enterprises, LLC (Richmond, Ryan) |
Filing 1 Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738. Filed by Porte Rouge Enterprises, LLC. Chapter 11 Plan Small Business SubChapter V due by 05/13/2024. (Richmond, Ryan) |
Receipt of filing fee for Voluntary Petition (Chapter 11)(# 24-10264) [misc,volp11a] (1738.00). Receipt number A8160445, amount $1738.00. (re:Doc#1) (U.S. Treasury) |
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.