Chateau Creole Apartments, LLC
11
Meredith S. Grabill
03/29/2024
01/20/2026
Yes
v
| SARE, Repeat, DECLECFRcv |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/14/2026 | 363 | Receipt of Sale of Property Filing Fee - $199.00 by JN. Receipt Number 20001072. (admin) (Entered: 01/14/2026) |
| 01/12/2026 | Deficiency Satisfied(RE: (related document(s)360 Notice of Deficiency) (Villneurve, L) (Entered: 01/12/2026) | |
| 01/12/2026 | 362 | Memo 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) |
| 01/08/2026 | 361 | Certificate 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) |
| 01/08/2026 | 360 | Notice 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) |
| 01/07/2026 | 359 | Notice 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) |
| 01/07/2026 | 358 | Notice 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) |
| 01/07/2026 | 357 | Motion 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) |
| 01/07/2026 | 356 | Application 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) |
| 12/29/2025 | 355 | Certificate of Service Filed by Dwayne M. Murray (RE: (related document(s)354 Order on Application to Employ) (Riccardi, Samuel) (Entered: 12/29/2025) |