Chateau Creole Apartments, LLC
11
Meredith S. Grabill
03/29/2024
12/02/2025
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 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 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 |
|---|---|---|
| 11/04/2025 | 344 | Certificate of Service Filed by Dwayne M. Murray (RE: (related document(s)340 Application to Employ with Affidavit of Disinterestedness filed by Trustee Dwayne M. Murray, 341 Interim Order, 342 Notice of Hearing filed by Trustee Dwayne M. Murray) (Riccardi, Samuel) (Entered: 11/04/2025) |
| 11/04/2025 | 343 | Ex Parte Motion To Substitute Attorney ExParte Joint Motion for Entry of an Order Substituting Lugenbuhl, Wheaton, Peck, Rankin & Hubbard in Place of Fishman Haygood, LLP as Chapter 11 Trustee's Bankruptcy Counsel Pursuant to Local Rule 2014-1 Filed by Dwayne M. Murray of Dwayne M. Murray, Benjamin Kadden of Lugenbuhl, Wheaton, Peck, Rankin on behalf of Lugenbuhl, Wheaton, Peck, Rankin & Hubbard (Kadden, Benjamin) (Entered: 11/04/2025) |
| 11/04/2025 | 342 | Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Dwayne M. Murray (RE: related document(s)340 Application to Employ with Affidavit of Disinterestedness filed by Trustee Dwayne M. Murray). Hearing scheduled for 12/17/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Kadden, Benjamin) (Entered: 11/04/2025) |
| 11/04/2025 | 341 | Interim Order Approving Application to Employ and Setting Hearing. Signed on November 4, 2025 (RE: related document(s)340 Application to Employ with Affidavit of Disinterestedness filed by Trustee Dwayne M. Murray) Hearing scheduled for 12/17/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 11/04/2025) |
| 11/03/2025 | 340 | Application to Employ with Affidavit of Disinterestedness INTERIM Lugenbuhl, Wheaton, Peck, Rankin & Hubbard as Bankruptcy Counsel Filed by Samuel Riccardi of Lugenbuhl, Wheaton, Peck, Rankin & Hubbard on behalf of Dwayne M. Murray (Attachments: # 1 Exhibit Declaration of Benjamin W. Kadden) (Riccardi, Samuel) (Entered: 11/03/2025) |
| 10/21/2025 | 339 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Dwayne M. Murray (Attachments: # 1 Supplement - Supporting Documents) (Murray, Dwayne) (Entered: 10/21/2025) |
| 10/07/2025 | 338 | Certificate of Service Filed by Dwayne M. Murray (RE: (related document(s)337 Generic Order) (Nobles, Cherie) (Entered: 10/07/2025) |
| 10/06/2025 | 337 | Order Granting Motion to Authorize Fee Allocation Agreement. 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)329 Generic Motion filed by Attorney Fishman Haygood, LLP) Signed on October 6, 2025. (Nunnery, J.) (Entered: 10/06/2025) |
| 09/30/2025 | 336 | Notice of Appearance and Request for Notice Filed by Edward H. Arnold III, Trevor C. Mosby on behalf of Federal National Mortgage Association. (Mosby, Trevor) (Entered: 09/30/2025) |
| 09/29/2025 | 335 | Memo to Record of hearing scheduled for 10/1/2025 (RE: (related document(s)329 Motion to Authorize Fee Allocation Agreement 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 GRANT the motion WITHOUT HEARING. Counsel for the Trustee is to submit an order within two (2) days. (Arnold, Ellen) (Entered: 09/29/2025) |