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

Case Information
  • Case title

    Chateau Creole Apartments, LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    03/29/2024

  • Last Filing

    04/28/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
SARE, 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
Dwayne M. Murray

Dwayne M. Murray
4970 Bluebonnet Blvd
Suite B
Baton Rouge, LA 70809
225-925-1110
Fax : 225-925-1116
Email: dmm@murraylaw.net

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

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

represented by
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

Tristan E. Manthey

Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
504-566-5561
Fax : 504-586-5250
Email: tmanthey@fishmanhaygood.com
TERMINATED: 11/05/2025

Dwayne M. Murray

(See above for address)

Cherie D. Nobles

Fishman Haygood, L.L.P.
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
504-556-5562
Email: cnobles@fishmanhaygood.com
TERMINATED: 11/05/2025

Samuel Riccardi

Lugenbuhl, Wheaton, Peck, Rankin & Hubbard
601 Poydras St
Ste 2775
New Orleans, LA 70130
504-310-9194
Email: sriccardi@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
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
03/09/2026388Certificate of Service Filed by Damon J. Baldone (RE: (related document(s)385 Generic Order) (Congeni, Leo) (Entered: 03/09/2026)
03/06/2026387Certificate of Service Filed by Lugenbuhl, Wheaton, Peck, Rankin & Hubbard (RE: (related document(s)386 Order on Application for Compensation) (Riccardi, Samuel) (Entered: 03/06/2026)
03/06/2026386Order Granting Application For Compensation for Lugenbuhl, Wheaton, Peck, Rankin & Hubbard, fees awarded: $38546.00, expenses awarded: $0.00. 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)379 Application for Compensation filed by Attorney Lugenbuhl, Wheaton, Peck, Rankin & Hubbard) Signed on March 6, 2026. (Nunnery, J.) (Entered: 03/06/2026)
03/06/2026385Order Granting Motion for Entry of Order Directing the Liquidating Trustee to Disburse Attorneys' Fees. 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)376 Generic Motion filed by Interested Party Damon J. Baldone) Signed on March 6, 2026. (Nunnery, J.) (Entered: 03/06/2026)
03/02/2026384Memo to Record of hearing scheduled for 3/4/2026 (RE: (related document(s)376 Motion for Entry of Order Directing the Liquidating Trustee to Disburse Attorneys' Fees filed by Interested Party Damon J. Baldone, 379 Application for Compensation filed by Attorney Lugenbuhl, Wheaton, Peck, Rankin & Hubbard). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion and APPROVE the application WITHOUT HEARING. Movants are to submit the orders within two (2) days. (Arnold, Ellen) (Entered: 03/02/2026)
02/25/2026383Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Dwayne M. Murray (Attachments: # 1 Supplement Supporting Documents) (Murray, Dwayne) (Entered: 02/25/2026)
02/13/2026Deficiency Satisfied(RE: (related document(s)381 Notice of Deficiency) (Nunnery, J.) (Entered: 02/13/2026)
02/12/2026382Certificate of Service Filed by Dwayne M. Murray (RE: (related document(s)379 Application for Compensation filed by Attorney Lugenbuhl, Wheaton, Peck, Rankin & Hubbard, 380 Notice of Hearing filed by Trustee Dwayne M. Murray) (Riccardi, Samuel) (Entered: 02/12/2026)
02/12/2026381Notice of Deficiency
Application for Compensation/Notice of Hearing requires service to all creditors. See Local Rule 2002-1.
The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s)379 Application for Compensation filed by Attorney Lugenbuhl, Wheaton, Peck, Rankin & Hubbard, 380 Notice of Hearing filed by Trustee Dwayne M. Murray)
Deficiency Correction due by 2/18/2026.
(Nunnery, J.) (Entered: 02/12/2026)
02/11/2026380Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Dwayne M. Murray (RE: related document(s)379 Application for Compensation filed by Attorney Lugenbuhl, Wheaton, Peck, Rankin & Hubbard). Hearing scheduled for 3/4/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Torrans, Coleman) (Entered: 02/11/2026)