Waskom Brown & Associates, LLC
11
Stephen D. Wheelis
04/15/2025
04/04/2026
Yes
v
| Subchapter_V, SmallBus, Dsmd109g |
Assigned to: Stephen D. Wheelis Chapter 11 Voluntary Asset Debtor disposition: Dismissed for Other Reason |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/04/2026 | 152 | BNC 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) |
| 04/03/2026 | 151 | BNC 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) |
| 04/02/2026 | 150 | Order Granting (Re: 137 Application for Compensation/Administrative Trustee Related Expenses filed by Trustee Joseph R. Moore) (kian) (Entered: 04/02/2026) |
| 04/01/2026 | 149 | Order 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) |
| 04/01/2026 | Hearing - 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) | |
| 04/01/2026 | Hearing - 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) | |
| 04/01/2026 | Hearing - 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) | |
| 03/27/2026 | 148 | Amended 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) |
| 03/27/2026 | 147 | Response 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) |
| 03/27/2026 | 146 | Opposition 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) |