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

    08/13/2025

  • 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
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

Latest Dockets

Date Filed#Docket Text
06/26/2025305Certificate 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)
06/25/2025304Chapter 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)
06/25/2025303Chapter 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)
06/23/2025302Order 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)
06/23/2025Deficiency Satisfied(RE: (related document(s)299 Notice of Deficiency) (Nunnery, J.) (Entered: 06/23/2025)
06/20/2025301Ex Parte Motion To Substitute Attorney Filed by Federal National Mortgage Association (Attachments: # 1 Proposed Order) (Arnold, Edward) (Entered: 06/20/2025)
06/18/2025300Certificate 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)
06/18/2025299Notice 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)
06/18/2025Filing 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)
06/16/2025298Transfer 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)