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

    09/15/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmallBus



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

Assigned to: Stephen D. Wheelis
Chapter 11
Voluntary
Asset


Date filed:  04/15/2025
341 meeting:  06/16/2025
Deadline for filing claims:  07/11/2025
Deadline for filing claims (govt.):  10/13/2025

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
08/26/202592Monthly Operating Report for Filing Period JULY 2025 Filed by Conner L. Dillon on behalf of Waskom Brown & Associates, LLC (Dillon, Conner) (Entered: 08/26/2025)
08/20/2025Confirmation Hearing on (Re: 81 Order and Notice of Confirmation Hearing) Parties present: C. Dillon, M. Begnaud, T. Constantini, J. Moore. Parties present via Zoom: J. Edwards. Debtor representative absent. Hearing continued to 10/15/2025 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (tiff) (Entered: 08/20/2025)
08/13/202591Objection to Confirmation of Plan (Re: 77 Chapter 11 Small Business Subchapter V Plan) with Certificate of Service. Filed by Florence Bonaccorso-Saenz of La. Dept. of Revenue on behalf of Louisiana Department of Revenue (Bonaccorso-Saenz, Florence) (Entered: 08/13/2025)
08/12/202590Objection to Confirmation of Plan (Re: 77 Chapter 11 Small Business Subchapter V Plan) with Certificate of Service. Filed by Jabrina Edwards on behalf of Internal Revenue Service (Edwards, Jabrina) (Entered: 08/12/2025)
08/12/202589Objection to Confirmation of Plan (Re: 77 Chapter 11 Small Business Subchapter V Plan) with Certificate of Service. Filed by Joseph R. Moore on behalf of Joseph R. Moore (Moore, Joseph) (Entered: 08/12/2025)
08/12/202588Objection to Confirmation of Plan (Re: 77 Chapter 11 Small Business Subchapter V Plan) with Certificate of Service. Filed by Antony Constantini of DOJ-Ust on behalf of Office of U. S. Trustee (Constantini, Antony) (Entered: 08/12/2025)
07/24/202587Notice of Withdrawal (Re: 85 Operating Report) with Certificate of Service Filed by Conner L. Dillon on behalf of Waskom Brown & Associates, LLC (Dillon, Conner) (Entered: 07/24/2025)
07/23/202586Monthly Operating Report for Filing Period JUNE 2025 Corrected dates on Report Filed by Conner L. Dillon on behalf of Waskom Brown & Associates, LLC (Dillon, Conner) (Entered: 07/23/2025)
07/23/202585Monthly Operating Report for Filing Period JUNE 2025 Filed by Conner L. Dillon on behalf of Waskom Brown & Associates, LLC (Dillon, Conner) (Entered: 07/23/2025)
07/22/202584Certificate of Service (Re: 77 Chapter 11 Small Business Subchapter V Plan, 81 Order and Notice of Confirmation Hearing) Filed by Conner L. Dillon on behalf of Waskom Brown & Associates, LLC (Attachments: # 1 Mailing Matrix) (Dillon, Conner) (Entered: 07/22/2025)