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

    03/18/2026

  • 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:  08/18/2025
Deadline for filing claims:  09/26/2025
Deadline for filing claims (govt.):  01/05/2026
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

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

Latest Dockets

Date Filed#Docket Text
03/18/202663Document 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)
03/18/202662Chapter 11 Small Business SubChapter V Plan Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 03/18/2026)
03/17/202661PDF 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)
03/13/202660Certificate of Service Filed by 1918 Constance Street., LLC (RE: (related document(s)59 Stipulation and Order) (Garrity, Patrick) (Entered: 03/13/2026)
03/13/202659Order 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)
03/13/2026Hearing 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)
03/12/202658Witness/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)
03/12/202657Chapter 11 Tabulation of Ballots Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 03/12/2026)
03/12/202656Declaration Under Penalty of Perjury for Non-individual Debtors of Michael L. Baker Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 03/12/2026)
03/12/202655Document 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)