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

    05/28/2025

  • 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
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

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

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
05/09/2025Deficiency Satisfied(RE: (related document(s)288 Notice of Deficiency) (Nunnery, J.) (Entered: 05/09/2025)
05/09/2025291Order Granting Application For Compensation for Ryan James Richmond, fees awarded: $24880.00, expenses awarded: $5117.01. 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)126 Application for Compensation filed by Debtor Chateau Creole Apartments, LLC) Signed on May 9, 2025. (Nunnery, J.) (Entered: 05/09/2025)
05/05/2025290Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Dwayne M. Murray (Attachments: # 1 Supporting Documents) (Murray, Dwayne) (Entered: 05/05/2025)
03/24/2025289Certificate of Service Filed by Dwayne M. Murray (RE: (related document(s)283 Order on Application to Employ, 284 Order on Application to Employ, 285 Order on Application to Employ, 287 Generic Order) (Nobles, Cherie) (Entered: 03/24/2025)
03/24/2025288Notice of Deficiency
Other Reason: Proposed Order has not been submitted to Chambers.
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)126 Application for Compensation filed by Debtor Chateau Creole Apartments, LLC, 136 Memo to Record)
Deficiency Correction due by 3/26/2025.
(Nunnery, J.) (Entered: 03/24/2025)
03/24/2025287Order Granting Motion to Approve Stipulation Regarding Carve-Out. 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)267 Generic Motion filed by Trustee Dwayne M. Murray) Signed on March 24, 2025. (Nunnery, J.) (Entered: 03/24/2025)
03/20/2025286Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Dwayne M. Murray (Attachments: # 1 Supplement Supporting Documents) (Murray, Dwayne) (Entered: 03/20/2025)
03/20/2025285Order Granting Application to Employ Fishman Haygood, LLP as Special Litigation Counsel. 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)276 Application to Employ with Affidavit of Disinterestedness filed by Trustee Dwayne M. Murray) Signed on March 20, 2025. (Nunnery, J.) (Entered: 03/20/2025)
03/20/2025284Order Granting Application to Employ Patrick J. Gros as CPA. 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)266 Application to Employ with Affidavit of Disinterestedness filed by Trustee Dwayne M. Murray) Signed on March 20, 2025. (Nunnery, J.) (Entered: 03/20/2025)
03/20/2025283Order Granting Application to Employ Fishman Haygood, LLP as Counsel for Trustee. 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)259 Application to Employ with Affidavit of Disinterestedness filed by Trustee Dwayne M. Murray) Signed on March 20, 2025. (Nunnery, J.) (Entered: 03/20/2025)