Louisiana Western Bankruptcy Court

Case number: 4:19-bk-50213 - G.Y. Faith Ranch, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
G.Y. Faith Ranch, LLC
Chapter
12
Judge
John W. Kolwe
Filed
02/19/2019
Last Filing
12/23/2023
Asset
Yes
Vol
v
Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 19-50213

Assigned to: Judge John W. Kolwe
Chapter 12
Voluntary
Asset


Date filed:  02/19/2019
Plan confirmed:  01/21/2020
341 meeting:  03/18/2019
Deadline for filing claims:  06/17/2019
Deadline for filing claims (govt.):  08/20/2019
Deadline for objecting to discharge:  05/20/2019

Debtor

G.Y. Faith Ranch, LLC

1055 Delafose Road
Eunice, LA 70535
EVANGELINE-LA
Tax ID / EIN: 47-3850112

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]

William C. Vidrine

Vidrine & Vidrine
711 West Pinhook Road
Lafayette, LA 70503
(337) 233-5195
Fax : (337) 233-3897
Email: [email protected]
TERMINATED: 07/29/2020

Weinstein & St. Germain, LLC

1414 N. E. Evangeline Thruway
Lafayette, LA 70501
337-235-4001

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
12/23/2023100Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [99] Order on Motion to Substitute Attorney). Notice Date 12/23/2023. (Admin.)
12/21/202399Docket Text
Order Granting (Re: [98] Motion to Substitute Counsel Jabrina C. Edwards for Jerry Edwards filed by Brandon B. Brown, United States Attorney for the Western District of Louisiana. (tomm)) (ezra)
12/19/202398Docket Text
Motion to Substitute Counsel Jabrina C. Edwards for Jerry Edwards filed by Brandon B. Brown, United States Attorney for the Western District of Louisiana. (tomm)
09/02/2021Docket Text
Terminated Trustee: E. Eugene Hastings (Ch 12 Trustee) terminated. (fris)
09/02/202197Docket Text
Rejection or Resignation as Interim or Permanent Trustee. Todd S. Johns (Ch 12 Trustee) added to case as Trustee. E. Eugene Hastings to be removed from the case. Filed by Office of U. S. Trustee (U. S. Trustee, Office of)
09/01/202196Docket Text
Chapter 12 Trustee's Final Report Filed by E. Eugene Hastings (Ch 12 Trustee) (Benoit, Susan)
08/26/202195Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [94] Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 08/26/2021. (Admin.)
08/23/202194Docket Text
Order Granting Second Application for Compensation/Administrative Trustee Related Expenses. Granting for E. Eugene Hastings (Ch 12 Trustee), Fees Awarded: $1792.54, Expenses Awarded: $23.65 (Re: [92] Second Application for Compensation/Administrative Trustee Related Expenses filed by Trustee E. Eugene Hastings (Ch 12 Trustee)). There were no objections to the Trustee's Application. The Court has reviewed the Application and finds that the Application should be granted. Accordingly, the hearing on this matter is canceled. (katc)
08/03/202193Docket Text
Notice of Hearing (Served) on Re: ([92] Application for Compensation/Administrative Trustee Related Expenses) with Certificate of Service. Hearing scheduled for 8/25/2021 at 01:30 PM at Courtroom Five, Lafayette. Filed by E. Eugene Hastings (Ch 12 Trustee) (Benoit, Susan)
08/03/202192Docket Text
Application for Trustee Related Compensation with Certificate of Service 11/13/2020 - 7/30/2021 for E. Eugene Hastings (Ch 12 Trustee), Trustee Chapter 12. Fee Requested: $1,792.54, Expenses Requested: $23.65. Filed by E. Eugene Hastings (Ch 12 Trustee) (Benoit, Susan)