1918 Constance Street., LLC
11
Meredith S. Grabill
07/09/2025
09/09/2025
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 |
---|---|---|
09/09/2025 | 26 | Memo to record of Subchapter V status conference held on 9/5/2025. APPEARANCES: Patrick Garrity, counsel for the Debtor; Leo David Congeni, the Subchapter V Trustee; Amanda George, counsel for the U.S. Trustee; and Ashley Morris, counsel for Shellpoint Mortgage Servicing. (RE: (related document(s)8 Order Setting Status Conference Chapter 11 SubChapterV) (McIlwain, A.) (Entered: 09/09/2025) |
09/08/2025 | 25 | Affidavit Re: Section 1116 Disclosures Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 09/08/2025) |
09/08/2025 | 24 | Chapter 11 Financial Report for Filing Period July 2025 Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 09/08/2025) |
09/04/2025 | 23 | Certificate of Service 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: 09/04/2025) |
09/04/2025 | 22 | 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)21 Motion to Dismiss Case filed by U.S. Trustee Office of the U.S. Trustee). Hearing scheduled for 10/1/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (George, Amanda) (Entered: 09/04/2025) |
09/04/2025 | 21 | Motion to Dismiss Case Filed by Amanda Burnette George of DOJ-Ust on behalf of Office of the U.S. Trustee (George, Amanda) (Entered: 09/04/2025) |
08/25/2025 | 20 | Certificate of Service Filed by 1918 Constance Street., LLC (RE: (related document(s)6 Application to Employ with Affidavit of Disinterestedness filed by Debtor 1918 Constance Street., LLC, 19 Order to Continue Hearing on Motion) (Garrity, Patrick) (Entered: 08/25/2025) |
08/25/2025 | 19 | Order to Continue Hearing on Application to Employ. 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 August 25, 2025 (RE: related document(s)6 Application to Employ with Affidavit of Disinterestedness filed by Debtor 1918 Constance Street., LLC) Hearing scheduled for 9/24/2025 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Nunnery, J.) (Entered: 08/25/2025) |
08/22/2025 | 18 | Pre-Status Conference Report Chapter 11 SubChapter V Filed by 1918 Constance Street., LLC (RE: (related document(s)8 Order Setting Status Conference Chapter 11 SubChapterV) (Garrity, Patrick) (Entered: 08/22/2025) |
08/19/2025 | 17 | Certificate of Service Filed by 1918 Constance Street., LLC (RE: (related document(s)16 Order on Motion To Set Last Day to File Proofs of Claim) (Garrity, Patrick) (Entered: 08/19/2025) |