F.I.A., L.L.C.
11
Stephen D. Wheelis
05/13/2025
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 F.I.A., L.L.C.
816 University Parkway Natchitoches, LA 71457 NATCHITOCHES-LA Tax ID / EIN: 20-4971198 |
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 | 100 | BNC Certificate of Mailing - PDF Document. (related document(s): 98 Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 04/04/2026. (Admin.) (Entered: 04/04/2026) |
| 04/03/2026 | 99 | BNC Certificate of Mailing - PDF Document. (related document(s): 97 Order on Motion to Dismiss Case). Notice Date 04/03/2026. (Admin.) (Entered: 04/03/2026) |
| 04/02/2026 | 98 | Order Granting (Re: 87 Application for Compensation/Administrative Trustee Related Expenses filed by Trustee Joseph R. Moore) (kian) (Entered: 04/02/2026) |
| 04/01/2026 | 97 | Order from Hearing, Granting (Re: 62 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 F.I.A., 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: 87 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: 82 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: 62 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 | 96 | Opposition Brief/Memorandum to (Re: 82 Order to Show Cause) Brief in Response to Orders to Show Cause with Certificate of Service. Filed by Conner L. Dillon on behalf of F.I.A., L.L.C. (Dillon, Conner) (Entered: 03/27/2026) |
| 03/27/2026 | 95 | Supplemental Memorandum (Re: 82 Order to Show Cause) in Support of Motion to Dismiss and Certificate of Service Filed by Ted Brett Brunson on behalf of BOM Bank (Brunson, Ted) Modified text to reflect PDF on 3/27/2026 (mand). (Entered: 03/27/2026) |
| 03/26/2026 | 94 | BNC Certificate of Mailing - PDF Document. (related document(s): 90 Order on Motion to Expedite Hearing). Notice Date 03/26/2026. (Admin.) (Entered: 03/26/2026) |