Waskom Brown & Associates, LLC
11
Stephen D. Wheelis
04/15/2025
09/15/2025
Yes
v
Subchapter_V, SmallBus |
Assigned to: Stephen D. Wheelis Chapter 11 Voluntary Asset |
|
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 |
---|---|---|
08/26/2025 | 92 | Monthly 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) |
08/20/2025 | Confirmation 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) | |
08/13/2025 | 91 | Objection 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) |
08/12/2025 | 90 | Objection 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) |
08/12/2025 | 89 | Objection 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) |
08/12/2025 | 88 | Objection 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) |
07/24/2025 | 87 | Notice 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) |
07/23/2025 | 86 | Monthly 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) |
07/23/2025 | 85 | Monthly 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) |
07/22/2025 | 84 | Certificate 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) |