1918 Constance Street., LLC
11
Meredith S. Grabill
07/09/2025
07/18/2025
Yes
v
Subchapter_V, SmBus |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
Debtor 1918 Constance Street., LLC
1330 1/2 CAMP ST New Orleans, LA 70130 ORLEANS-LA Tax ID / EIN: 83-2202793 |
represented by |
Patrick S. Garrity
The Derbes Law Firm, LLC 3027 Ridgelake Drive Metairie, LA 70002 504-837-1320 Fax : 504-684-5507 Email: pgarrity@derbeslaw.com |
Trustee Leo David Congeni
Congeni Law Firm, LLC 650 Poydras Street Suite 2750 New Orleans, LA 70130-6152 504-522-4848 |
| |
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 |
---|---|---|
07/31/2025 | 10 | Notice of Appearance and Request for Notice with certificate of service Filed by Ashley Morris on behalf of 1900 Capital Trust II, BY U.S. Bank Trust National Association, Not in its Individual Capacity but solely as Certificate Trustee as serviced by Shellpoint Mortgage Servicing. (Morris, Ashley) (Entered: 07/31/2025) |
07/18/2025 | 9 | Certificate of Service Filed by 1918 Constance Street., LLC (RE: (related document(s)7 Interim Order, 8 Order Setting Status Conference Chapter 11 SubChapterV) (Garrity, Patrick) (Entered: 07/18/2025) |
07/17/2025 | 8 | Order Setting Status Conference Chapter 11 SubChapterV Signed on July 17, 2025. Status Conference Chapter 11 SubChapterV to be held on 9/5/2025 at 12:30 PM at *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. Pre-Status Conference Report SubChapter V due by 8/22/2025. (Villneurve, L) (Entered: 07/17/2025) |
07/17/2025 | 7 | Interim Order Signed on July 17, 2025 (RE: related document(s)6 Application to Employ with Affidavit of Disinterestedness filed by Debtor 1918 Constance Street., LLC) Final Hearing scheduled for 8/27/2025 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Sylvester, Kenisha) (Entered: 07/17/2025) |
07/15/2025 | 6 | Application to Employ with Affidavit of Disinterestedness INTERIM Patrick S. Garrity as Attorney Filed by Patrick S. Garrity of The Derbes Law Firm, LLC on behalf of 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 07/15/2025) |
07/13/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors. .(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 07/13/2025. (Admin.) (Entered: 07/13/2025) |
07/11/2025 | Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 8/12/2025 at 10:00 AM by Telephone Conference Line: 888-330-1716. Participant Passcode: 8461305. Last day to oppose discharge or determine dischargeability is 10/14/2025. (U.S. Trustee, Office of the) (Entered: 07/11/2025) | |
07/10/2025 | 4 | Appointment of Chapter 11 SubChapter V Trustee Leo David Congeni added to the case. by U.S. Trustee. The appointment is in accordance with 11 U.S.C. Section 1104 and is pursuant to the authority vested in the U.S. Trustee by 28 U.S.C. Section 586. Filed by Office of the U.S. Trustee (Attachments: # 1 Verified Statement)(U.S. Trustee, Office of the) (Entered: 07/10/2025) |
07/10/2025 | 3 | Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) (Entered: 07/10/2025) |
07/09/2025 | 2 | Corporate Resolution Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 07/09/2025) |