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

    01/20/2026

  • 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

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
01/14/2026363Receipt of Sale of Property Filing Fee - $199.00 by JN. Receipt Number 20001072. (admin) (Entered: 01/14/2026)
01/12/2026Deficiency Satisfied(RE: (related document(s)360 Notice of Deficiency) (Villneurve, L) (Entered: 01/12/2026)
01/12/2026362Memo to Record of hearing scheduled for 1/14/2026 (RE: (related document(s)350 Application for Compensation filed by Attorney Fishman Haygood, LLP). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for the Trustee is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 01/12/2026)
01/08/2026361Certificate of Service Filed by Dwayne M. Murray (RE: (related document(s)358 Notice of Hearing filed by Trustee Dwayne M. Murray, 359 Notice of Hearing filed by Trustee Dwayne M. Murray) (Riccardi, Samuel) (Entered: 01/08/2026)
01/08/2026360Notice of Deficiency
Certificate of Service is required.
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)358 Notice of Hearing filed by Trustee Dwayne M. Murray, 359 Notice of Hearing filed by Trustee Dwayne M. Murray)
Deficiency Correction due by 1/12/2026.
(Sylvester, Kenisha) (Entered: 01/08/2026)
01/07/2026359Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Dwayne M. Murray (RE: related document(s)357 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee Dwayne M. Murray). Hearing scheduled for 1/28/2026 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Riccardi, Samuel) (Entered: 01/07/2026)
01/07/2026358Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Dwayne M. Murray (RE: related document(s)356 Application to Employ with Affidavit of Disinterestedness filed by Trustee Dwayne M. Murray). Hearing scheduled for 1/28/2026 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Riccardi, Samuel) (Entered: 01/07/2026)
01/07/2026357Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) Receipt Number 0, Fee Amount $199. Filed by Samuel Riccardi of Lugenbuhl, Wheaton, Peck, Rankin & Hubbard on behalf of Dwayne M. Murray (Riccardi, Samuel) (Entered: 01/07/2026)
01/07/2026356Application to Employ with Affidavit of Disinterestedness FINAL Larry G. Schedler & Associates and Cushman & Wakefield U.S., Inc. as Real Estate Broker Filed by Samuel Riccardi of Lugenbuhl, Wheaton, Peck, Rankin & Hubbard on behalf of Dwayne M. Murray (Riccardi, Samuel) (Entered: 01/07/2026)
12/29/2025355Certificate of Service Filed by Dwayne M. Murray (RE: (related document(s)354 Order on Application to Employ) (Riccardi, Samuel) (Entered: 12/29/2025)