Louisiana Western Bankruptcy Court

Case number: 3:19-bk-30393 - 8 Point Farms, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
8 Point Farms, LLC
Chapter
12
Judge
John S. Hodge
Filed
03/11/2019
Last Filing
04/04/2024
Asset
Yes
Vol
v
Docket Header

JntAdmn, MonShr




U.S. Bankruptcy Court
Western District of Louisiana (Monroe)
Bankruptcy Petition #: 19-30393

Assigned to: Judge John S. Hodge
Chapter 12
Voluntary
Asset


Date filed:  03/11/2019
341 meeting:  04/16/2019
Deadline for filing claims:  07/15/2019
Deadline for filing claims (govt.):  09/09/2019
Deadline for objecting to discharge:  06/17/2019

Debtor

8 Point Farms, LLC

2979 Union Church Rd.
Baskin, LA 71219
FRANKLIN-LA
Tax ID / EIN: 38-3800075

represented by
Bradley L. Drell

POB 6118
Alexandria, LA 71307-6118
(318) 445-6471
Email: [email protected]

Chelsea M. Tanner

Gold, Weems, Bruser, Sues & Rundell
P.O. Box 6118
Alexandria, LA 71307
(318) 445-6471
Fax : (318) 445-6476
Email: [email protected]

Trustee

E. Eugene Hastings (Ch 12 Trustee)

Office of the Chapter 12 Trustee
POB 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
 
 

Latest Dockets
Date Filed#Docket Text
03/22/201913Docket Text
Certificate of Service (Re: 12 Meeting of Creditors Set - Chapter 12) Filed by E. Eugene Hastings (Ch 12 Trustee) (Benoit, Susan) (Entered: 03/22/2019)
03/22/201912Docket Text
Meeting of Creditors. Meeting of Creditors to be held on 4/16/2019 at 11:30 AM at 341 Meeting Room, Monroe, Rm 116B, 201 Jackson. Proofs of Claims due by 7/15/2019. Government Proof of Claim due by 9/9/2019. Last day to oppose discharge or dischargeability is 6/17/2019. (Benoit, Susan) (Entered: 03/22/2019)
03/20/201911Docket Text
Order Granting Motion to Consolidate. ALL FURTHER DOCKETING WILL BE DONE IN 19BK-30392. (Re: Case No. 3:2019-bk-30393-JSH) (Re: 4 Motion to Consolidate filed by Debtor 8 Point Farms, LLC) (jrro) (Entered: 03/20/2019)
03/18/201910Docket Text
Support Brief/Memorandum to (Re: 4 Motion to Consolidate) with Certificate of Service Filed by Chelsea M. Tanner on behalf of 8 Point Farms, LLC (Tanner, Chelsea) (Entered: 03/18/2019)
03/15/20199Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 7 Order on Application to Employ). Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019)
03/15/20198Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): 5 Order to Chapter 12 DIP Regarding Procedural Requirements). Notice Date 03/15/2019. (Admin.) (Entered: 03/16/2019)
03/13/2019Docket Text
Filing Fee Paid. Receipt Number 80075296, Amount Paid $275.00. (Related Document # 1 ) (adiuser) (Entered: 03/13/2019)
03/13/20196Docket Text
Amended Certificate of Service (Re: 3 Application to Employ) Filed by Bradley L. Drell on behalf of 8 Point Farms, LLC (Drell, Bradley) (Entered: 03/13/2019)
03/13/20195Docket Text
Order to Chapter 12 DIP Regarding Procedural Requirements Filed on 3/13/2019 (rose) (Entered: 03/13/2019)
03/12/20197Docket Text
Order Granting (Re: 3 Application to Employ filed by Debtor 8 Point Farms, LLC) (jrro) (Entered: 03/13/2019)