Case number: 1:25-bk-80219 - Waskom Brown & Associates, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Waskom Brown & Associates, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    Stephen D. Wheelis

  • Filed

    04/15/2025

  • Last Filing

    04/04/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmallBus, Dsmd109g



U.S. Bankruptcy Court
Western District of Louisiana (Alexandria)
Bankruptcy Petition #: 25-80219

Assigned to: Stephen D. Wheelis
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  04/15/2025
Debtor dismissed:  04/01/2026
341 meeting:  06/16/2025

Debtor

Waskom Brown & Associates, LLC

816 University Parkway
Natchitoches, LA 71457
NATCHITOCHES-LA
Tax ID / EIN: 72-1453488

represented by
Conner L. Dillon

Gold, Weems, Bruser, Sues & Rundell
2001 MacArthur Drive
Alexandria, LA 71301
318-445-6471
Fax : 318-445-6476
Email: cdillon@goldweems.com

Bradley L. Drell

POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: bdrell@goldweems.com

Heather M. Mathews

Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: hmathews@goldweems.com

Trustee

Joseph R. Moore

200 Washington Street
Monroe, LA 71201
318-322-6232

 
 
U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Antony Constantini

DOJ-Ust
300 Fannin Street
Suite 3196
Shreveport, LA 71101
318-676-3550
Email: antony.constantini@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/04/2026152BNC Certificate of Mailing - PDF Document. (related document(s): 150 Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 04/04/2026. (Admin.) (Entered: 04/04/2026)
04/03/2026151BNC Certificate of Mailing - PDF Document. (related document(s): 149 Order on Motion to Dismiss Case). Notice Date 04/03/2026. (Admin.) (Entered: 04/03/2026)
04/02/2026150Order Granting (Re: 137 Application for Compensation/Administrative Trustee Related Expenses filed by Trustee Joseph R. Moore) (kian) (Entered: 04/02/2026)
04/01/2026149Order from hearing Granting (Re: 115 Motion to Dismiss Case filed by Creditor BOM Bank) Dismissal is granted with a finding under 109(g) and an additional bar to refiling for 3 months for a total bar to refiling for 9 months.Debtor Waskom Brown & Associates, LLC is hereby barred from filing bankruptcy from 4/1/2026 to 1/1/2027 (mela) (Entered: 04/01/2026)
04/01/2026Hearing - Minute Entry Re: (Re: 137 Application for Compensation/Administrative Trustee Related Expenses). Present: Debtor Representative, Brunson, Dillon; J. Moore, A. Constantini via Zoom. Application Granted. O- Moore. (mela) (Entered: 04/01/2026)
04/01/2026Hearing - Minute Entry Re: (Re: 131 Order to Show Cause). Present: Debtor Representative, Brunson, Dillon; J. Moore, A. Constantini via Zoom. Show Cause Deemed Satisfied. (mela) (Entered: 04/01/2026)
04/01/2026Hearing - Minute Entry Re: (Re: 115 Motion to Dismiss Case). Present: Debtor Representative, Brunson, Dillon; J. Moore, A. Constantini via Zoom. Motion Granted; Case Dismissed with finding. O-Court. (mela) (Entered: 04/01/2026)
03/27/2026148Amended Response to (Re: 131 Order to Show Cause, 147 Response) with Certificate of Service. Filed by Florence Bonaccorso-Saenz on behalf of Louisiana Department of Revenue (Bonaccorso-Saenz, Florence) (Entered: 03/27/2026)
03/27/2026147Response to (Re: 131 Order to Show Cause) with Certificate of Service. Filed by Florence Bonaccorso-Saenz on behalf of Louisiana Department of Revenue (Bonaccorso-Saenz, Florence) (Entered: 03/27/2026)
03/27/2026146Opposition Brief/Memorandum to (Re: 131 Order to Show Cause) Brief in Response to Orders to Show Cause with Certificate of Service. Filed by Conner L. Dillon on behalf of Waskom Brown & Associates, LLC (Dillon, Conner) (Entered: 03/27/2026)