Stamboul Farm Partnership ATTENTION; JOINTLY ADMINISTERED CASE. DO NOT FILE IN THIS CASE. GO TO LEAD CASE 25BK-31352.
12
John S. Hodge
11/21/2025
11/28/2025
Yes
v
| JntAdmn, PlnDue, MonShr |
Assigned to: John S. Hodge Chapter 12 Voluntary Asset |
|
Debtor Stamboul Farm Partnership
149 Wyly Drive Lake Providence, LA 71254 EAST CARROLL-LA Tax ID / EIN: 92-1406297 |
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 |
Trustee Todd S. Johns (Ch 12 Trustee)
Chapter 12 Trustee P.O. Box 247 Jonesville, LA 71343 (318) 729-6544 |
| |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/28/2025 | 11 | BNC Certificate of Mailing - PDF Document. (related document(s): 9 Order on Application to Employ). Notice Date 11/28/2025. (Admin.) (Entered: 11/28/2025) |
| 11/26/2025 | 10 | BNC Certificate of Mailing - PDF Document. (related document(s): 5 Order to Chapter 12 DIP Regarding Procedural Requirements). Notice Date 11/26/2025. (Admin.) (Entered: 11/26/2025) |
| 11/26/2025 | 9 | Order Granting (Re: 7 Application to Employ Conner L. Dillon as Attorney filed by Debtor Stamboul Farm Partnership) (mitc) (Entered: 11/26/2025) |
| 11/26/2025 | 8 | Order Granting (Re: 6 Motion for Joint Administration) (Re: Case No. 3:2025-bk-31351-JSH). ALL FURTHER DOCKETING WILL BE IN THE LEAD CASE, 25BK-31352, STEPHEN ROBERT LENSING, JR AND ASHLEY MARIE LENSING. (mitc) (Entered: 11/26/2025) |
| 11/25/2025 | 7 | Ex Parte Application to Employ Conner L. Dillon as Attorney with Certificate of Service Filed by Conner L. Dillon on behalf of Stamboul Farm Partnership (Attachments: # 1 Declaration of Disinterest) (Dillon, Conner) (Entered: 11/25/2025) |
| 11/25/2025 | 6 | Motion for Joint Administration with Certificate of Service Filed by Conner L. Dillon on behalf of Stamboul Farm Partnership (Attachments: # 1 Mailing Matrix) (Dillon, Conner) (Entered: 11/25/2025) |
| 11/24/2025 | 5 | Order to Chapter 12 DIP Regarding Procedural Requirements Filed on 11/24/2025 (jrro) (Entered: 11/24/2025) |
| 11/24/2025 | Set Deadlines on New Bankruptcy Case Chapter 12 Filed ECF. Application to Employ Attorney due by 11/24/2025. Schedule A/B due by 12/5/2025. Schedule D due by 12/5/2025. Schedule E/F due by 12/5/2025. Schedule G due by 12/5/2025. Schedule H due by 12/5/2025. Summary of Assets and Liabilities due by 12/5/2025. Statement of Financial Affairs due by 12/5/2025. (jrro) (Entered: 11/24/2025) | |
| 11/24/2025 | 4 | Certificate of Service (Re: 3 Meeting of Creditors Set - Chapter 12) Filed by Todd S. Johns (Ch 12 Trustee) on behalf of Todd S. Johns (Ch 12 Trustee) (Johns (Ch 12 Trustee), Todd) (Entered: 11/24/2025) |
| 11/24/2025 | 3 | Meeting of Creditors. Meeting of Creditors to be held on 12/16/2025 at 11:00 AM at 341 Meeting via Zoom - Johns Ch12: Meeting ID 789 052 8960, Passcode 4480633028 or call 318-593-1245. Proofs of Claims due by 1/30/2026. Government Proof of Claim due by 5/20/2026. Last day to oppose discharge or dischargeability is 2/14/2026. (Johns (Ch 12 Trustee), Todd) (Entered: 11/24/2025) |