Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Chateau Creole Apartments, LLC

COURT
Louisiana Eastern Bankruptcy Court
CASE NUMBER
2:2024bk10608
TYPE / CHAPTER
Voluntary / 11

Filed

3-29-24

Updated

4-1-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 5, 2024
Last Entry Filed
Apr 4, 2024

Docket Entries by Week of Year

Mar 29 1 Petition Chapter 11 Voluntary Petition Non-Individual . Fee Amount $1738. Filed by Chateau Creole Apartments, LLC. Chapter 11 Plan due by 06/27/2024 (Richmond, Ryan) (Entered: 03/29/2024)
Mar 29 Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-10608) [misc,volp11a] (1738.00). Receipt number A8196957, amount $1738.00. (re:Doc# 1) (U.S. Treasury) (Entered: 03/29/2024)
Mar 29 2 Statement of Corporate Ownership filed. Filed by Chateau Creole Apartments, LLC (Richmond, Ryan) (Entered: 03/29/2024)
Mar 29 3 Equity Security Holders Filed by Chateau Creole Apartments, LLC (Richmond, Ryan) (Entered: 03/29/2024)
Mar 29 4 Chapter 11 or Chapter 9 Cases Non- Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Chateau Creole Apartments, LLC (Richmond, Ryan) (Entered: 03/29/2024)
Mar 29 5 Summary of Assets and Liabilities Schedules for Non-Individual Filed by Chateau Creole Apartments, LLC (Richmond, Ryan) (Entered: 03/29/2024)
Mar 29 6 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Chateau Creole Apartments, LLC (Richmond, Ryan) (Entered: 03/29/2024)
Mar 29 7 Disclosure of Compensation of Attorney for Debtor Filed by Chateau Creole Apartments, LLC (Richmond, Ryan) (Entered: 03/29/2024)
Mar 29 8 Ex Parte Application to Employ with Affidavit of Disinterestedness INTERIM Sternberg, Naccari & White, LLC as Attorney Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Chateau Creole Apartments, LLC (Richmond, Ryan) (Entered: 03/29/2024)
Mar 29 9 Ex Parte Motion to Extend Time to File Schedules Filed by Ryan James Richmond of Sternberg, Naccari & White, LLC on behalf of Chateau Creole Apartments, LLC (Richmond, Ryan) (Entered: 03/29/2024)
Show 1 more entries
Mar 29 11 Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee. (George, Amanda) (Entered: 03/29/2024)
Mar 29 12 Certificate of Service Filed by Chateau Creole Apartments, LLC (RE: (related document(s)8 Application to Employ with Affidavit of Disinterestedness filed by Debtor Chateau Creole Apartments, LLC, 9 Motion to Extend Time to File Schedules filed by Debtor Chateau Creole Apartments, LLC, 10 Motion to Set Last Day to File Proofs of Claim filed by Debtor Chateau Creole Apartments, LLC) (Richmond, Ryan) (Entered: 03/29/2024)
Mar 29 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 5/2/2024 at 10:00 AM by Telephone Conference Line: 866-790-6904. Participant Passcode: 3156784. (U.S. Trustee, Office of the) (Entered: 03/29/2024)
Apr 1 13 90 day order Signed on 4/1/24 (Lew, K) (Entered: 04/01/2024)
Apr 1 14 Notice of Appearance and Request for Notice Filed by Erin Arnold on behalf of SBN V FNBC LLC. (Arnold, Erin) (Entered: 04/01/2024)
Apr 1 15 Order Granting Motion To Set Set Last Day To File Proofs of Claim 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)10 Motion to Set Last Day to File Proofs of Claim filed by Debtor Chateau Creole Apartments, LLC) Signed on 4/1/24. Proofs of Claims due by 6/7/2024. Government Proof of Claim due by 9/25/2024. (Lew, K) (Entered: 04/01/2024)
Apr 1 16 Order Granting Motion to Extend Time to File Schedules and Statements. 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)9 Motion to Extend Time to File Schedules filed by Debtor Chateau Creole Apartments, LLC) Signed on 4/1/24. Schedules A-J due 4/26/2024. Statement of Financial Affairs due 4/26/2024. Summary of Assets and Liabilities due 4/26/2024. (Lew, K) (Entered: 04/01/2024)
Apr 1 17 Interim Order Approving Employment Signed on 4/1/24 (RE: related document(s)8 Application to Employ with Affidavit of Disinterestedness filed by Debtor Chateau Creole Apartments, LLC) Hearing scheduled for 4/24/2024 at 01:00 PM by *SECTION A TeleConference Line: 1-504-517-1385 Access Code 129611. (Lew, K) (Entered: 04/01/2024)
Apr 1 18 Notice of Claims Bar Dates Filed by Chateau Creole Apartments, LLC (RE: related document(s)15 Order on Motion To Set Last Day to File Proofs of Claim). (Richmond, Ryan) (Entered: 04/01/2024)
Apr 2 19 Notice of Appearance and Request for Notice Filed by Edward H. Arnold III on behalf of Federal National Mortgage Association. (Arnold, Edward) (Entered: 04/02/2024)

There are 5 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Louisiana Eastern Bankruptcy Court
Case number
2:2024bk10608
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Meredith S. Grabill
Chapter
11
Filed
Mar 29, 2024
Type
voluntary
Updated
Apr 1, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Andrea Butler
    Apartments.com
    Baldone Investment Group, L.L.C.
    Baldone Offshore, L.L.C.
    Baldone Oil & Gas, L.L.C.
    Baldone Real Estate, L.L.C.
    Baltech, Inc.
    Bayou Inn, LLC
    Benjamin M. Pri Tal
    Blue Crab Ventures, LLC
    Bobby-Warren Jude Triche
    Breaux Bridge Land Investment, L.L.C.
    Bryan Jules O'Neill
    Bryan Jules O'Neill
    Bryan Jules O'Neill
    There are 89 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Chateau Creole Apartments, LLC
    162 New Orleans Boulevard
    Houma, LA 70364-3344
    TERREBONNE-LA
    Tax ID / EIN: xx-xxx5072

    Represented By

    Ryan James Richmond
    Sternberg, Naccari & White, LLC
    450 Laurel Street
    Suite 1450
    Baton Rouge, LA 70801
    225-412-3667
    Fax : 225-286-3046
    Email: ryan@snw.law

    U.S. Trustee

    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4018

    Represented By

    Amanda Burnette George
    Office of the U.S. Trustee
    400 Poydras Street
    Suite 2110
    New Orleans, LA 70130
    (504) 589-4092
    Fax : (504) 589-4096
    Email: Amanda.B.George@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 7 Houma Finance, Inc. 7 2:2024bk10427
    Feb 1, 2022 Fitzgerald Business Center, LLC 7 2:2022bk10110
    Jun 4, 2020 Chester J. Marine, LLC 11V 2:2020bk11002
    Jan 25, 2018 Chateau Creole Apartmets, LLC 11 2:2018bk10148
    Oct 26, 2017 Martial Arts Studio, LLC 7 2:17-bk-12889
    Mar 8, 2017 Victoria's Indigo Boutique, LLC 7 2:17-bk-10521
    Mar 8, 2017 Indigo For Men LLC 7 2:17-bk-10522
    Dec 12, 2016 Gator Equipment Rentals, LLC parent case 11 4:16-bk-51671
    Dec 12, 2016 Gator Crane Service, L.L.C. parent case 11 4:16-bk-51669
    Dec 12, 2016 Gator Equipment Rentals of Fourchon, LLC parent case 11 4:16-bk-51668
    Mar 8, 2016 SeaOps Marine Services, LLC 7 4:16-bk-50316
    Sep 10, 2015 Teknik Welding and Fabrication, LLC 7 2:15-bk-12328
    Jul 15, 2015 Walter Land Company 11 2:15-bk-02761
    Sep 12, 2014 Alto Trailer Sales, Inc. 7 2:14-bk-12461
    Aug 16, 2013 Liberty Law Center LLC 7 2:13-bk-12244