Case number: 2:25-bk-11438 - 1918 Constance Street., LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    1918 Constance Street., LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    07/09/2025

  • Last Filing

    07/18/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 25-11438

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset

Date filed:  07/09/2025
341 meeting:  08/12/2025
Deadline for objecting to discharge:  10/14/2025

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

Latest Dockets

Date Filed#Docket Text
07/31/202510Notice 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)
07/18/20259Certificate 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)
07/17/20258Order 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)
07/17/20257Interim 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)
07/15/20256Application 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)
07/13/20255BNC 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)
07/11/2025Meeting 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)
07/10/20254Appointment 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)
07/10/20253Notice 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)
07/09/20252Corporate Resolution Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 07/09/2025)