Louisiana Western Bankruptcy Court

Case number: 4:20-bk-50665 - Broussard Investment Properties, LLC - Louisiana Western Bankruptcy Court

Case Information
Case title
Broussard Investment Properties, LLC
Chapter
11
Judge
John W. Kolwe
Filed
09/04/2020
Last Filing
08/18/2021
Asset
Yes
Vol
v
Docket Header

Subchapter_V, SmallBus, PC, Closed




U.S. Bankruptcy Court
Western District of Louisiana (Lafayette)
Bankruptcy Petition #: 20-50665

Assigned to: Judge John W. Kolwe
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  09/04/2020
Date terminated:  08/18/2021
Plan confirmed:  03/26/2021
341 meeting:  10/07/2020

Debtor

Broussard Investment Properties, LLC

345 Doucet Road
Suite 229
Lafayette, LA 70503
LAFAYETTE-LA
Tax ID / EIN: 80-0783275

represented by
Thomas E. St. Germain

Weinstein & St. Germain, LLC
1103 West University Avenue
Lafayette, LA 70506
337-235-4001
Fax : 337-235-4020
Email: [email protected]

Trustee

Armistead Mason Long (Ch 11 Sub V Trustee)

400 E. Kaliste Saloom Road Suite 4200
Lafayette, LA 70508
(337) 237-0132

represented by
Armistead M. Long

Gordon, Arata, Montgomery, Barnett
400 E. Kaliste Saloom Road Suite 4200
Lafayette, LA 70508
(337) 237-0132
Fax : (337) 237-3451
Email: [email protected]

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Gail Bowen McCulloch

300 Fannin, Suite 3196
Shreveport, LA 71101
(318) 676-3550
Fax : (318) 676-3212
Email: [email protected]

Latest Dockets
Date Filed#Docket Text
08/18/2021Docket Text
Bankruptcy Case Closed (katc) (Entered: 08/18/2021)
08/18/2021118Docket Text
Final Decree (katc) (Entered: 08/18/2021)
08/03/2021117Docket Text
Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $6965.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 11 months. Assets Abandoned (without deducting any secured claims): $0.00, Assets Exempt: $0.00, Claims Scheduled: $0.00, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $0.00. Filed by Armistead Mason Long (Ch 11 Sub V Trustee) (Long (Ch 7 Trustee), Armistead) (Entered: 08/03/2021)
07/26/2021116Docket Text
Notice of Change of Address as to Debtor Filed by Thomas E. St. Germain on behalf of Broussard Investment Properties, LLC (St. Germain, Thomas)
06/09/2021115Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [114] Order on Application for Compensation/Administrative Expense Trustee Related). Notice Date 06/09/2021. (Admin.)
06/08/2021Docket Text
Hearing Held on (Re: [89] Second and Final Application for Trustee Related Compensation ). No Appearances. RULING: Order entered on 6/7/2021. (katc)
06/07/2021114Docket Text
Order Granting Application for Compensation/Administrative Trustee Related Expenses. Granting for Armistead Mason Long (Ch 11 Sub V Trustee), Fees Awarded: $3395.00, Expenses Awarded: $0.00 (Re: [89] Application for Compensation/Administrative Trustee Related Expenses filed by Trustee Armistead Mason Long (Ch 11 Sub V Trustee)) The hearing on this matter is hereby canceled. (micc)
05/22/2021113Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [107] Order on Application for Compensation/Administrative Expense). Notice Date 05/22/2021. (Admin.)
05/21/2021112Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [106] Order Granting Objection to Claim). Notice Date 05/21/2021. (Admin.)
05/21/2021111Docket Text
BNC Certificate of Mailing - PDF Document. (related document(s): [105] Order Granting Objection to Claim). Notice Date 05/21/2021. (Admin.)