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

    09/09/2025

  • 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:  08/18/2025
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

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
09/09/202526Memo 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)
09/08/202525Affidavit Re: Section 1116 Disclosures Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 09/08/2025)
09/08/202524Chapter 11 Financial Report for Filing Period July 2025 Filed by 1918 Constance Street., LLC (Garrity, Patrick) (Entered: 09/08/2025)
09/04/202523Certificate 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)
09/04/202522Notice 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)
09/04/202521Motion 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)
08/25/202520Certificate 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)
08/25/202519Order 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)
08/22/202518Pre-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)
08/19/202517Certificate 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)