Chateau Creole Apartments, LLC
11
Meredith S. Grabill
03/29/2024
04/28/2026
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 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/09/2026 | 388 | Certificate of Service Filed by Damon J. Baldone (RE: (related document(s)385 Generic Order) (Congeni, Leo) (Entered: 03/09/2026) |
| 03/06/2026 | 387 | Certificate 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) |
| 03/06/2026 | 386 | Order 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) |
| 03/06/2026 | 385 | Order 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) |
| 03/02/2026 | 384 | Memo 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) |
| 02/25/2026 | 383 | Chapter 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) |
| 02/13/2026 | Deficiency Satisfied(RE: (related document(s)381 Notice of Deficiency) (Nunnery, J.) (Entered: 02/13/2026) | |
| 02/12/2026 | 382 | Certificate 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) |
| 02/12/2026 | 381 | Notice 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) |
| 02/11/2026 | 380 | Notice 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) |