1918 Constance Street., LLC
11
Meredith S. Grabill
07/09/2025
01/02/2026
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 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 |
|---|---|---|
| 12/31/2025 | 38 | Order to Continue Hearing on Motion 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 December 31, 2025 (RE: related document(s)34 Chapter 11 Small Business SubChapter V Plan filed by Debtor 1918 Constance Street., LLC, 37 Ex Parte Motion to Continue Hearing On Confirmation of Chapter 11 Small Business SubChapter V Plan with certificate of service) Hearing scheduled for 2/6/2026 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Jefferson, Paige) (Entered: 12/31/2025) |
| 12/31/2025 | 37 | Ex Parte Motion to Continue Hearing On Confirmation of Chapter 11 Small Business SubChapter V Plan with certificate of service (RE: related document(s)34 Chapter 11 Small Business SubChapter V Plan filed by Debtor 1918 Constance Street., LLC) Filed by Ashley Morris of Dean Morris, LLC 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: 12/31/2025) |
| 11/20/2025 | 36 | Certificate of Service Filed by 1918 Constance Street., LLC (RE: (related document(s)34 Chapter 11 Small Business SubChapter V Plan filed by Debtor 1918 Constance Street., LLC, 35 Notice of Hearing filed by Debtor 1918 Constance Street., LLC) (Garrity, Patrick) (Entered: 11/20/2025) |
| 11/20/2025 | 35 | Notice of Hearing by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611 Filed by 1918 Constance Street., LLC (RE: related document(s)34 Chapter 11 Small Business SubChapter V Plan filed by Debtor 1918 Constance Street., LLC). Hearing scheduled for 1/9/2026 at 09:30 AM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Garrity, Patrick) (Entered: 11/20/2025) |
| 10/07/2025 | 34 | Chapter 11 Small Business SubChapter V Plan Filed by 1918 Constance Street., LLC (RE: (related document(s)1 Voluntary Petition (Chapter 11) filed by Debtor 1918 Constance Street., LLC) (Garrity, Patrick) (Entered: 10/07/2025) |
| 10/02/2025 | 33 | PDF with attached Audio File. Court Date & Time [10/01/2025 01:15:30 PM]. File Size [ 459 KB ]. Run Time [ 00:00:52 ]. (admin). (Entered: 10/02/2025) |
| 10/01/2025 | 32 | Certificate of Service Filed by 1918 Constance Street., LLC (RE: (related document(s)31 Order on Application to Employ) (Garrity, Patrick) (Entered: 10/01/2025) |
| 10/01/2025 | 31 | Order Granting Application to Employ Patrick S Garrity 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)6 Application to Employ with Affidavit of Disinterestedness filed by Debtor 1918 Constance Street., LLC) Signed on October 1, 2025. (Sylvester, Kenisha) (Entered: 10/01/2025) |
| 10/01/2025 | 30 | Withdrawal of Motion Filed by Office of the U.S. Trustee (RE: (related document(s)21 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee, 22 Notice of Hearing filed by U.S. Trustee Office of the U.S. Trustee) (George, Amanda) (Entered: 10/01/2025) |
| 09/30/2025 | 29 | Chapter 11 Financial Report for Filing Period August 2025 Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 09/30/2025) |