A&M Smart Investments, LLC
11
John S. Hodge
07/21/2025
04/15/2026
Yes
v
| Subchapter_V, SmallBus |
Assigned to: John S. Hodge Chapter 11 Voluntary Asset |
|
Debtor A&M Smart Investments, LLC
2410 Windbrooke Court Shreveport, LA 71118 CADDO-LA Tax ID / EIN: 87-2325725 |
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 DIP
TERMINATED: 07/22/2025 |
| |
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 |
Richard Drew
Office of the U.S. Trustee 300 Fannin Street, Room 3196 Shreveport, LA 71101 (318) 676-3484 Fax : (318) 676-3212 Email: Richard.H.Drew@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/13/2026 | Hearing - Minute Entry Re: (Re: 66 Chapter 11 Subchapter V Plan). Hearing continued to 05/13/2026 at 10:00 AM at Courtroom Four, Shreveport. (Per Chambers). (nico) (Entered: 04/13/2026) | |
| 04/11/2026 | 96 | BNC Certificate of Mailing - PDF Document. (related document(s): 92 Order on Application for Compensation/Administrative Expense). Notice Date 04/11/2026. (Admin.) (Entered: 04/11/2026) |
| 04/09/2026 | 95 | Certificate of Service (Re: 93 Amended Chapter 11 Plan, 94 Hearing Notice Served) Filed by Conner L. Dillon on behalf of A&M Smart Investments, LLC (Attachments: # 1 Mailing Matrix) (Dillon, Conner) (Entered: 04/09/2026) |
| 04/09/2026 | 94 | Notice of Hearing (Served) on Re: (93 Amended Chapter 11 Plan) . Hearing scheduled for 5/13/2026 at 10:00 AM at Courtroom Four, Shreveport. Filed by Conner L. Dillon on behalf of A&M Smart Investments, LLC (Dillon, Conner) (Entered: 04/09/2026) |
| 04/09/2026 | 93 | First Amended Chapter 11 Plan Before Confirmation (Re: 66 Chapter 11 Subchapter V Plan) Filed by Conner L. Dillon of Gold, Weems, Bruser, Sues & Rundell on behalf of A&M Smart Investments, LLC (Attachments: # 1 Monthly Operating Reports # 2 Liquidation Analysis)(Dillon, Conner) (Entered: 04/09/2026) |
| 04/09/2026 | 92 | Order Granting Amended Application for Compensation/Administrative Expenses. Requested Award for Interim Compensation/Expense to Gold, Weems, Bruser, Sues & Rundel for Fees of $30,688.50 for Expenses of $2,637.19. (Re: 88 Application for Compensation/Administrative Expenses filed by Debtor A&M Smart Investments, LLC) (jens) (Entered: 04/09/2026) |
| 03/22/2026 | 91 | BNC Certificate of Mailing - Notice of Deficient Filing(s). (related document(s): 87 Court's Notice of Deficient Hearing Notice). Notice Date 03/22/2026. (Admin.) (Entered: 03/22/2026) |
| 03/20/2026 | 90 | Certificate of Service (Re: 89 Hearing Notice Served) re: Amended First Application for Compensation Filed by Conner L. Dillon on behalf of A&M Smart Investments, LLC (Dillon, Conner) (Entered: 03/20/2026) |
| 03/20/2026 | 89 | Amended Notice of Hearing (Served) on Re: (88 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 4/15/2026 at 10:00 AM at Courtroom Four, Shreveport. Filed by Conner L. Dillon on behalf of A&M Smart Investments, LLC (Dillon, Conner) (Entered: 03/20/2026) |
| 03/20/2026 | 88 | Amended Application for Interim Compensation Compensation/Expenses Requested for Gold, Weems, Bruser, Sues & Rundell in the Amount of Fees for $30,688.50 Expenses for $2,637.19 with Certificate of Service Filed by Conner L. Dillon on behalf of A&M Smart Investments, LLC (Attachments: # 1 Exh A Time Categories # 2 A&M Exh B Statements # 3 A&M Exh C Biographical Summaries) (Dillon, Conner) (Entered: 03/20/2026) |