Case number: 2:24-bk-12467 - Stephens Garage Building LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Stephens Garage Building LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    12/18/2024

  • Last Filing

    03/27/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
FeeDueAMD, DECLECFRcv, ComplexCase, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-12467

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  12/18/2024
341 meeting:  01/28/2025

Debtor

Stephens Garage Building LLC

1055 St. Charles Ave
Suite 310
New Orleans, LA 70130
ORLEANS-LA
Tax ID / EIN: 26-0496945

represented by
Christopher T. Caplinger

601 Poydras Street
Suite 2775
New Orleans, LA 70130
(504) 568-1990
Fax : (504) 310-9195
Email: ccaplinger@lawla.com

Benjamin Kadden

Lugenbuhl, Wheaton, Peck, Rankin
601 Poydras St
Suite 2775
New Orleans, LA 70130
504-568-1990
Fax : 504-310-9195
Email: bkadden@lawla.com

Stewart Peck

Lugenbuhl Wheaton PEck Rankin & Hubbard
601 Poydras Street
Ste 2775
New Orleans, LA 70130
504-568-1990
Fax : 504-310-9195
Email: speck@lawla.com

Coleman Torrans

Lugenbuhl Wheaton Peck Rankin & Hubbard
601 Poydras St.
Ste 27th Floor
New Orleans, LA 70130
504-310-9150
Email: ctorrans@lawla.com

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

Rachel Thyre Vogeltanz

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-2514
Email: rachel.vogeltanz@usdoj.gov

Latest Dockets

Date Filed#Docket Text
03/27/2025127Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)126 Notice filed by U.S. Trustee Office of the U.S. Trustee) (Vogeltanz, Rachel) (Entered: 03/27/2025)
03/27/2025126Notice of Withdrawal of Attorney Filed by Office of the U.S. Trustee. (Vogeltanz, Rachel) (Entered: 03/27/2025)
03/25/2025125Amended Interim Order (I) Authorizing Postpetition Use of Cash Collateral, (II) Granting Adequate Protection to Lender, (III) Modifying the Automatic Stay, and (VI) Granting Related Relief. 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. Signed on 3/25/25 (RE: related document(s)104 Interim Order) (Lew, K) (Entered: 03/25/2025)
03/25/2025124Certificate of Service Filed by Stephens Garage Building LLC (RE: (related document(s)121 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor Stephens Garage Building LLC, 122 Declaration Under Penalty of Perjury filed by Debtor Stephens Garage Building LLC, 123 Notice filed by Debtor Stephens Garage Building LLC) (Caplinger, Christopher) (Entered: 03/25/2025)
03/25/2025Receipt of filing fee for Amended Schedules D, E, F, E/F or Amended List of Creditors( 24-12467) [misc,amdschb] ( 34.00). Receipt number A8491953, amount $ 34.00. (re:Doc# 121) (U.S. Treasury) (Entered: 03/25/2025)
03/25/2025123Notice of and Statement Regarding Amendment to Schedules of Assets and Liabilities Filed by Stephens Garage Building LLC (RE: related document(s)121 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor Stephens Garage Building LLC). (Caplinger, Christopher) (Entered: 03/25/2025)
03/25/2025122Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Stephens Garage Building LLC (Caplinger, Christopher) (Entered: 03/25/2025)
03/25/2025121 Amended Schedule D to change the classification of a debt Fee Amount $ 34. Filed by Stephens Garage Building LLC (Caplinger, Christopher) (Entered: 03/25/2025)
03/25/2025120Certificate of Service Filed by Stephens Garage Building LLC (RE: (related document(s)107 Schedule A/B: Property filed by Debtor Stephens Garage Building LLC, 108 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor Stephens Garage Building LLC, 109 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor Stephens Garage Building LLC, 110 Declaration Under Penalty of Perjury filed by Debtor Stephens Garage Building LLC, 111 Notice filed by Debtor Stephens Garage Building LLC) (Caplinger, Christopher) (Entered: 03/25/2025)
03/21/2025119Certificate of Service Filed by BDS III LA THE GARAGE LLC (Attachments: # 1 Exhibit A - Mailing matrix) (Lockridge, J. Eric). Related document(s) 114 Order on Motion to Appear pro hac vice, 115 Order on Motion to Appear pro hac vice, 116 Order on Motion to Appear pro hac vice. Modified on 3/24/2025 to add links (Lew, K). (Entered: 03/21/2025)