Louisiana Eastern Bankruptcy Court

Case number: 2:24-bk-10608 - Chateau Creole Apartments, LLC - Louisiana Eastern Bankruptcy Court

Case Information
Case title
Chateau Creole Apartments, LLC
Chapter
11
Judge
Meredith S. Grabill
Filed
03/29/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

SARE, DsclsDue, Repeat, DECLECFRcv




U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 24-10608

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  03/29/2024
341 meeting:  05/02/2024
Deadline for filing claims:  06/07/2024
Deadline for filing claims (govt.):  09/25/2024

Debtor

Chateau Creole Apartments, LLC

162 New Orleans Boulevard
Houma, LA 70364-3344
TERREBONNE-LA
Tax ID / EIN: 20-3705072

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: [email protected]

U.S. Trustee

Office of the U.S. Trustee

400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4018
represented by
Amanda Burnette George

Office of the U.S. Trustee
400 Poydras Street
Suite 2110
New Orleans, LA 70130
(504) 589-4092
Fax : (504) 589-4096
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
04/17/202440Docket Text
Certificate of Service Filed by SBN V FNBC LLC (RE: (related document(s)39 Order on Consent Motion for Relief from Stay) (Arnold, Erin) (Entered: 04/17/2024)
04/17/202439Docket Text
Order Granting Consent Motion for Relief from Stay To Proceed With State Court Litigation Pending In The 32nd Judicial District Court For The State Of Louisiana. 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)34 Consent Motion for Relief from Stay filed by Creditor SBN V FNBC LLC) Signed on 4/17/24. (Lew, K) (Entered: 04/17/2024)
04/16/202438Docket Text
Memo to Record of hearing scheduled for 4/17/2024 (related document(s)34 Consent Motion for Relief from Stay filed by Creditor SBN V FNBC LLC). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for movant is to submit an order within two (2) days. (McIlwain, A.) (Entered: 04/16/2024)
04/16/202437Docket Text
Certificate of Service Filed by SBN V FNBC LLC (RE: (related document(s)34 Consent Motion for Relief from Stay filed by Creditor SBN V FNBC LLC, 36 Order on Motion to Expedite Hearing) (Attachments: # 1 Notice of Electronic Filing and Matrix) (Arnold, Erin) (Entered: 04/16/2024)
04/16/202436Docket Text
Order Granting Motion to Expedite Hearing. IT IS FURTHER ORDERED that movant shall IMMEDIATELY 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. (RE: related document(s)34 Consent Motion for Relief from Stay filed by Creditor SBN V FNBC LLC, 35 Motion to Expedite Hearing filed by Creditor SBN V FNBC LLC) Signed on April 16, 2024. Hearing scheduled for 4/17/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 04/16/2024)
04/16/202435Docket Text
Motion to Expedite Hearing (RE: related document(s)34 Consent Motion for Relief from Stay filed by Creditor SBN V FNBC LLC) Filed by Erin Arnold of Kelly, Hart & Pitre on behalf of SBN V FNBC LLC (Attachments: # 1 Proposed Order) (Arnold, Erin) (Entered: 04/16/2024)
04/16/202434Docket Text
Consent Motion for Relief from Stay To Proceed With State Court Litigation Pending In The 32nd Judicial District Court For The State Of Louisiana Filed by Erin Arnold of Kelly, Hart & Pitre on behalf of SBN V FNBC LLC (Attachments: # 1 Proposed Order) (Arnold, Erin) (Entered: 04/16/2024)
04/11/202433Docket Text
PDF with attached Audio File. Court Date & Time [04/10/2024 03:30:02 PM]. File Size [ 8734 KB ]. Run Time [ 00:18:37 ]. (admin). (Entered: 04/11/2024)
04/08/202432Docket Text
Notice of Appearance and Request for Notice Filed by Benjamin Pri-Tal on behalf of Capital Construction Group, LLC. (Pri-Tal, Benjamin) (Entered: 04/08/2024)
04/05/202431Docket Text
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 04/05/2024. (Admin.) (Entered: 04/05/2024)