Louisiana Western Bankruptcy Court

Case number: 4:16-bk-50638 - Pickett Brothers Partnership - Louisiana Western Bankruptcy Court

Case Information
Case title
Pickett Brothers Partnership
Chapter
11
Judge
Robert Summerhays
Filed
05/09/2016
Last Filing
07/14/2017
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 16-50638

Assigned to: Judge Robert Summerhays
Chapter 11
Voluntary
Asset


Date filed:  05/09/2016
341 meeting:  06/14/2016
Deadline for filing claims:  08/31/2016

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
 
 

Latest Dockets
Date Filed#Docket Text
11/23/201670Docket 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)
11/21/201669Docket 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)
11/15/201668Docket 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)
11/15/201667Docket 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)
11/15/201666Docket 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)
11/09/201665Docket 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)
11/08/201664Docket 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)
11/07/201663Docket 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)
11/07/201662Docket 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)
11/07/201661Docket 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)