Case number: 1:25-bk-80288 - F.I.A., L.L.C. - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    F.I.A., L.L.C.

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    Stephen D. Wheelis

  • Filed

    05/13/2025

  • 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 #: 25-80288

Assigned to: Stephen D. Wheelis
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  05/13/2025
Debtor dismissed:  04/01/2026
341 meeting:  06/16/2025

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

Latest Dockets

Date Filed#Docket Text
04/04/2026100BNC 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)
04/03/202699BNC 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)
04/02/202698Order Granting (Re: 87 Application for Compensation/Administrative Trustee Related Expenses filed by Trustee Joseph R. Moore) (kian) (Entered: 04/02/2026)
04/01/202697Order 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)
04/01/2026Hearing - 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)
04/01/2026Hearing - 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)
04/01/2026Hearing - 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)
03/27/202696Opposition 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)
03/27/202695Supplemental 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)
03/26/202694BNC 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)