Case number: 2:24-bk-11158 - Miracle Restaurant Group LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Miracle Restaurant Group LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    06/20/2024

  • Last Filing

    03/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-11158

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  06/20/2024
341 meeting:  07/26/2024
Deadline for filing claims:  07/30/2024
Deadline for filing claims (govt.):  12/17/2024
Deadline for objecting to discharge:  09/24/2024

Debtor

Miracle Restaurant Group LLC

335 East Boston St
Covington, LA 70433
ST. TAMMANY-LA
Tax ID / EIN: 65-1246474

represented by
Greta M. Brouphy

Heller, Draper & Horn, LLC
650 Poydras St.
Ste 2500
New Orleans, LA 70130
504-299-3300
Email: gbrouphy@hellerdraper.com

Douglas S. Draper

Heller, Draper & Horn L.L.C.
650 Poydras Street
Suite 2500
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: ddraper@hellerdraper.com

Michael E. Landis

Heller, Draper & Horn, L.L.C.
650 Poydras Street
Ste 2500
New Orleans
New Orleans, LA 70130
504-299-3300
Fax : 504-299-3399
Email: mlandis@hellerdraper.com

Trustee

Dwayne M. Murray

Dwayne M. Murray
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110

 
 
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

Latest Dockets

Date Filed#Docket Text
03/20/2025282Order Granting Motion of David Anson and Renae Lee Jacobs For Allowance and Payment of an Administrative 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)252 Motion for Administrative Claim filed by Creditor David Anson, Creditor Renae Jacobs) Signed on 3/20/25. (Lew, K) (Entered: 03/20/2025)
03/20/2025281Certificate of Service Filed by Miracle Restaurant Group LLC (RE: (related document(s)279 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Miracle Restaurant Group LLC, 280 Notice of Hearing filed by Debtor Miracle Restaurant Group LLC) (Attachments: # 1 Special Notice List) (Landis, Michael) (Entered: 03/20/2025)
03/20/2025Receipt of filing fee for Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f)( 24-11158) [motion,msal363f] ( 199.00). Receipt number A8487414, amount $ 199.00. (re:Doc# 279) (U.S. Treasury) (Entered: 03/20/2025)
03/20/2025280Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Miracle Restaurant Group LLC (RE: related document(s)279 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Debtor Miracle Restaurant Group LLC). Hearing scheduled for 4/23/2025 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Landis, Michael) (Entered: 03/20/2025)
03/20/2025279Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Fee Amount $199. Filed by Michael E. Landis of Heller, Draper & Horn, L.L.C. on behalf of Miracle Restaurant Group LLC (Attachments: # 1 Exhibit) (Landis, Michael) (Entered: 03/20/2025)
03/19/2025278Notice of Filing Ballot Filed by Miracle Restaurant Group LLC (RE: related document(s)275 Chapter 11 Small Business SubChapter V Plan filed by Debtor Miracle Restaurant Group LLC). (Attachments: # 1 Exhibit A Ballot # 2 Mailing Matrix) (Landis, Michael) (Entered: 03/19/2025)
03/18/2025277Objection to Confirmation of Plan Filed by Janana, L.L.C. (RE: (related document(s)275 Chapter 11 Small Business SubChapter V Plan filed by Debtor Miracle Restaurant Group LLC) Hearing scheduled for 3/25/2025 at 01:30 PM (check with court for location). (Howell, Evan) (Entered: 03/18/2025)
03/18/2025276Objection to Confirmation of Plan (Debtor's Third Amended Reorganization Plan) Filed by Iris Associates, LP (RE: (related document(s)275 Chapter 11 Small Business SubChapter V Plan filed by Debtor Miracle Restaurant Group LLC) Hearing scheduled for 3/25/2025 at 01:30 PM by 500 Poydras Street, Suite B-709 SECTION A. (Browne, David) (Entered: 03/18/2025)
03/18/2025275Chapter 11 Small Business SubChapter V Plan Filed by Miracle Restaurant Group LLC (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit)(Landis, Michael) (Entered: 03/18/2025)
03/18/2025274Order Granting Motion To Withdraw As Attorney Terminated Attorney Jeffrey M. Burmaster and Substitute Henry A. King. 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)244 Motion to Withdraw as Attorney filed by Creditor First Franchise Capital Corporation) Signed on 3/18/25. (Lew, K) (Entered: 03/18/2025)