Assigned to: Judge Robert Summerhays Chapter 11 Voluntary Asset |
|
Debtor Pickett Brothers Partnership
561 Fisher Road Washington, LA 70589 ST. LANDRY-LA Tax ID / EIN: 72-1045783 |
represented by |
Thomas E. St. Germain
Weinstein Law Firm 1414 NE Evangeline Thruway Lafayette, LA 70501 (337) 235-4001 Fax : (337) 235-4020 Email: [email protected] |
Trustee DIP |
| |
U.S. Trustee Office of U. S. Trustee
300 Fannin St., Suite 3196 Shreveport, LA 71101 318-676-3456 |
Date Filed | # | Docket Text |
---|---|---|
11/23/2016 | 70 | Docket Text Objection to Disclosure Statement with Certificate of Service (Re: 62 Disclosure Statement for Chapter 11) Filed by R. Joseph Naus on behalf of CNH Industrial Capital America LLC (Naus, R.) (Entered: 11/23/2016) |
11/21/2016 | 69 | Docket Text Monthly Operating Report for Filing Period October, 2016 Filed by Thomas E. St. Germain on behalf of Pickett Brothers Partnership (St. Germain, Thomas) (Entered: 11/21/2016) |
11/15/2016 | 68 | Docket Text Notice of Hearing (Served) on Re: ( 67 Application for Compensation/Administrative Expenses) with Certificate of Service. Hearing scheduled for 12/6/2016 at 10:00 AM at Courtroom, Lafayette. Filed by Thomas E. St. Germain on behalf of Pickett Brothers Partnership (St. Germain, Thomas) (Entered: 11/15/2016) |
11/15/2016 | 67 | Docket Text First Application for Administrative Compensation/Expenses Requested for Tom St. Germain in the Amount of Fees for $5,686.00 Expenses for $41.13 Filed by Thomas E. St. Germain on behalf of Pickett Brothers Partnership (St. Germain, Thomas) (Entered: 11/15/2016) |
11/15/2016 | 66 | Docket Text Hearing Held on (Re: 41 Motion for Adequate Protection and or Conditional Use of Collateral, Motion Relief From Stay). Ruling: Motion denied. Adequate protection entered pursuant to the terms to be included in an order to be submitted by the parties. O-Parties. (ezra) (Entered: 11/15/2016) |
11/09/2016 | 65 | Docket Text BNC Certificate of Mailing - Order for Hearing on Disclosure Statement. (related document(s): 63 Order and Notice for Disclosure Statement). Notice Date 11/09/2016. (Admin.) (Entered: 11/10/2016) |
11/08/2016 | 64 | Docket Text Certificate of Service (Re: 61 Chapter 11 Plan, 62 Disclosure Statement for Chapter 11, 63 Order and Notice for Disclosure Statement) Filed by Thomas E. St. Germain on behalf of Pickett Brothers Partnership (St. Germain, Thomas) (Entered: 11/08/2016) |
11/07/2016 | 63 | Docket Text Order and Notice for Hearing on Disclosure Statement and Fixing Time for Filing Objections to Approval of Disclosure Statement, (Re: 62 Disclosure Statement for Chapter 11). Filed on 11/7/2016 Last day to oppose disclosure statement is 11/29/2016. Disclosure Statement Hearing to be held on 12/6/2016 at 10:00 AM at Courtroom, Lafayette. (ezra) (Entered: 11/07/2016) |
11/07/2016 | 62 | Docket Text Disclosure Statement for Chapter 11 Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Pickett Brothers Partnership (St. Germain, Thomas) (Entered: 11/07/2016) |
11/07/2016 | 61 | Docket Text Chapter 11 Plan of Reorganization Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Pickett Brothers Partnership (St. Germain, Thomas) (Entered: 11/07/2016) |