Chateau Creole Apartments, LLC
11
Meredith S. Grabill
03/29/2024
08/13/2025
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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
06/26/2025 | 305 | Certificate of Service Filed by Federal National Mortgage Association (RE: (related document(s)302 Order on Motion To Substitute Attorney) (Attachments: # 1 Exhibit R. Doc. 302) (Arnold, Edward) (Entered: 06/26/2025) |
06/25/2025 | 304 | Chapter 11 Monthly Operating Report for the Month Ending: 05/31/2025 Filed by Dwayne M. Murray (Attachments: # 1 Supplement Supporting Documents) (Murray, Dwayne) (Entered: 06/25/2025) |
06/25/2025 | 303 | Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Dwayne M. Murray (Attachments: # 1 Supplement Supporting Documents) (Murray, Dwayne) (Entered: 06/25/2025) |
06/23/2025 | 302 | Order Granting Motion to Substitute Attorney- Adding Kent A. Lambert for Federal National Mortgage Association, terminating Katie Dysart. 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)301 Motion to Substitute Attorney filed by Creditor Federal National Mortgage Association) Signed on June 23, 2025. (Nunnery, J.) (Entered: 06/23/2025) |
06/23/2025 | Deficiency Satisfied(RE: (related document(s)299 Notice of Deficiency) (Nunnery, J.) (Entered: 06/23/2025) | |
06/20/2025 | 301 | Ex Parte Motion To Substitute Attorney Filed by Federal National Mortgage Association (Attachments: # 1 Proposed Order) (Arnold, Edward) (Entered: 06/20/2025) |
06/18/2025 | 300 | Certificate of Service Filed by Lirette Investment Group, LLC (RE: (related document(s)298 Transfer of Claim (Joint/Consent/Agreed/Waiver) filed by Creditor Lirette Investment Group, LLC, 299 Notice of Deficiency) (Attachments: # 1 Exhibit Ex. 1 ECF service list) (Mendez, Andrew) (Entered: 06/18/2025) |
06/18/2025 | 299 | Notice of Deficiency Other Reason: Transfer of Claim Agreement requires signatures of both parties. Alternatively, a Certificate of Service on Transferor 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)298 Transfer of Claim (Joint/Consent/Agreed/Waiver) filed by Creditor Lirette Investment Group, LLC) Deficiency Correction due by 6/20/2025. (Nunnery, J.) (Entered: 06/18/2025) |
06/18/2025 | Filing Fee Not Paid. Filing fees for pleadings filed electronically from a location other than the clerk's office must be paid within two business days. LBR 1006-1. The court may sua sponte dismiss the motion/pleading if the payment is not received within two business days after filing of the motion/pleading.(RE: (related document(s)298 Transfer of Claim (Joint/Consent/Agreed/Waiver) filed by Creditor Lirette Investment Group, LLC) (Nunnery, J.) (Entered: 06/18/2025) | |
06/16/2025 | 298 | Transfer of Claim Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: SBN V FNBC LLC (Claim No. 4) To Lirette Investment Group, LLC Filed by Lirette Investment Group, LLC. (Mendez, Andrew) (Entered: 06/16/2025) |