1918 Constance Street., LLC
11
Meredith S. Grabill
07/09/2025
03/03/2026
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 909 Poydras Street Suite 2325 New Orleans, LA 70112 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 |
|---|---|---|
| 02/26/2026 | 51 | Notice of Change of Address and Firm Filed by Leo David Congeni. (Congeni, Leo) (Entered: 02/26/2026) |
| 02/26/2026 | Hearing Scheduled to correct hearing date (RE: (related document(s)50 Opposition filed by Debtor 1918 Constance Street., LLC) Hearing scheduled for 3/4/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Sylvester, Kenisha). (Entered: 02/26/2026) | |
| 02/25/2026 | 50 | Opposition with Certificate of Service Filed by 1918 Constance Street., LLC (RE: (related document(s)42 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee) Hearing scheduled for 2/4/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Garrity, Patrick) (Entered: 02/25/2026) |
| 02/25/2026 | 49 | Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period October Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 02/25/2026) |
| 02/25/2026 | 48 | Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period January Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 02/25/2026) |
| 02/25/2026 | 47 | Chapter 11 Financial Report for Filing Period December Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 02/25/2026) |
| 02/25/2026 | 46 | Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period November Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 02/25/2026) |
| 02/25/2026 | 45 | Debtor-In-Possession Monthly Operating Report (Chapter 11 Financial Report) for Filing Period September Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 02/25/2026) |
| 01/30/2026 | 44 | Certificate of Service Filed by Office of the U.S. Trustee (RE: (related document(s)42 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, 43 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 01/30/2026) |
| 01/30/2026 | 43 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by Office of the U.S. Trustee (RE: related document(s)42 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 3/4/2026 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (George, Amanda) (Entered: 01/30/2026) |