1918 Constance Street., LLC
11
Meredith S. Grabill
07/09/2025
03/18/2026
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
Brooks Gelpi Haase, 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 |
|---|---|---|
| 03/18/2026 | 63 | Document Exhibit A Filed by 1918 Constance Street., LLC (RE: (related document(s)62 Chapter 11 Small Business SubChapter V Plan filed by Debtor 1918 Constance Street., LLC) (Garrity, Patrick) (Entered: 03/18/2026) |
| 03/18/2026 | 62 | Chapter 11 Small Business SubChapter V Plan Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 03/18/2026) |
| 03/17/2026 | 61 | PDF with attached Audio File. Court Date & Time [03/17/2026 09:38:09 AM]. File Size [ 5673 KB ]. Run Time [ 00:11:50 ]. (admin). (Entered: 03/17/2026) |
| 03/13/2026 | 60 | Certificate of Service Filed by 1918 Constance Street., LLC (RE: (related document(s)59 Stipulation and Order) (Garrity, Patrick) (Entered: 03/13/2026) |
| 03/13/2026 | 59 | Order Approving Terms of Stipulation 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. Signed on March 12, 2026 (RE: related document(s)53 Stipulation filed by Creditor 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) (Nunnery, J.) (Entered: 03/13/2026) |
| 03/13/2026 | Hearing Scheduled (RE: (related document(s)54 Chapter 11 Small Business SubChapter V Plan filed by Debtor 1918 Constance Street., LLC) Hearing scheduled for 3/17/2026 at 09:30 AM by 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) (Entered: 03/13/2026) | |
| 03/12/2026 | 58 | Witness/Exhibit List Filed by 1918 Constance Street., LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Garrity, Patrick) (Entered: 03/12/2026) |
| 03/12/2026 | 57 | Chapter 11 Tabulation of Ballots Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 03/12/2026) |
| 03/12/2026 | 56 | Declaration Under Penalty of Perjury for Non-individual Debtors of Michael L. Baker Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 03/12/2026) |
| 03/12/2026 | 55 | Document Amended Plan - Redline Filed by 1918 Constance Street., LLC (RE: (related document(s)54 Chapter 11 Small Business SubChapter V Plan filed by Debtor 1918 Constance Street., LLC) (Garrity, Patrick) (Entered: 03/12/2026) |