Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Pickett Brothers Partnership

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:16-bk-50638
TYPE / CHAPTER
Voluntary / 11

Filed

5-9-16

Updated

9-13-23

Last Checked

6-10-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
May 10, 2016
Last Entry Filed
May 9, 2016

Docket Entries by Year

May 9, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount Due $1717 Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Pickett Brothers Partnership. Attorney Disclosure Statement due by 05/23/2016. Employee Income Record due by 05/23/2016. Schedule A/B due by 05/23/2016. Schedule D due by 05/23/2016. Schedule E/F due by 05/23/2016. Schedule G due by 05/23/2016. Schedule H due by 05/23/2016. Statement of Financial Affairs due by 05/23/2016. Summary of Assets and Liabilities due by 05/23/2016. Incomplete Filings due by 05/23/2016. Disclosure Statement Chapter 11 due by 09/6/2016. Chapter 11 Plan due by 09/6/2016. (St. Germain, Thomas) (Entered: 05/09/2016)
May 9, 2016 Receipt of Filing Fee for Voluntary Petition Chapter 11(16-50638) [petdoc,volp11a] (1717.00) (Re: Doc# 1). Receipt Number 16556843, in the Amount of $1717.00. (U.S. Treasury) (Entered: 05/09/2016)
May 9, 2016 2 INCORRECT PDF. ATTORNEY TO REFILE. Corporate Resolution Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Pickett Brothers Partnership (St. Germain, Thomas) Modified on 5/9/2016 (ezra). (Entered: 05/09/2016)
May 9, 2016 3 Application to Employ Tom St. Germain as Attorney Filed by Thomas E. St. Germain on behalf of Pickett Brothers Partnership (St. Germain, Thomas) (Entered: 05/09/2016)
May 9, 2016 4 Chapter 11 Supplemental Schedule Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Pickett Brothers Partnership (St. Germain, Thomas) (Entered: 05/09/2016)
May 9, 2016 5 Declaration Re Electronic Filing and Statement of SSN, Social Security Card Copy, and Picture ID Copy Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of Pickett Brothers Partnership (St. Germain, Thomas) (Entered: 05/09/2016)
May 9, 2016 6 Letter to Agencies (ezra) (Entered: 05/09/2016)
May 9, 2016 7 Order to Debtor in Possession and Setting Status Conference. Filed on 5/9/2016 Status Conference Hearing to be held on 9/20/2016 at 10:00 AM at Courtroom, Lafayette. (ezra) (Entered: 05/09/2016)

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:16-bk-50638
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
May 9, 2016
Type
voluntary
Terminated
Jul 14, 2017
Updated
Sep 13, 2023
Last checked
Jun 10, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agricredit Acceptance, LLC
    CNH Industrial Capital
    CNH Industrial Capital America LLC
    Crop Production Services
    Crop Production Services, Inc.
    David P. Doughty
    DLL Finance LLC
    Evangeline Bank
    GreenPoint Ag, LLC
    Joseph Pickett
    Pinnacle Agriculture
    Pinnacle Agriculture Holdings
    Sheriff, St. Landry Parish
    Thomas Pickett

    Parties

    Debtor

    Pickett Brothers Partnership
    561 Fisher Road
    Washington, LA 70589
    ST. LANDRY-LA
    Tax ID / EIN: xx-xxx5783

    Represented By

    Thomas E. St. Germain
    Weinstein Law Firm
    1414 NE Evangeline Thruway
    Lafayette, LA 70501
    (337) 235-4001
    Fax : (337) 235-4020
    Email: ecf@weinlaw.com

    Trustee

    DIP

    U.S. Trustee

    Office of U. S. Trustee
    300 Fannin St., Suite 3196
    Shreveport, LA 71101
    318-676-3456

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 22, 2023 Chips Daiquiris Airline, LLC 11 4:2023bk50947
    Jan 11, 2022 Blackrock International, Inc. 11 4:2022bk50015
    Dec 17, 2020 Louisiana Highway St. Gabriel, LLC 11 3:2020bk10824
    Dec 15, 2020 Blackrock International, Inc. 11 4:2020bk50922
    Aug 7, 2020 Green Side Up Rental LLC 11 1:2020bk80421
    May 13, 2020 Toledo Town Recreation II, LLC 11 4:2020bk50407
    Feb 23, 2016 Kailo Behavorial Hospital, LLC 7 4:16-bk-50238
    Dec 3, 2015 LaHaye Enterprises, LLC 11 4:15-bk-51554
    Feb 9, 2015 CleanTech Solutions World Wide, L.L.C. 11 1:15-bk-80160
    Feb 9, 2015 Cottonport Monofill, L.L.C. 11 1:15-bk-80159
    Oct 20, 2014 Care Tec Specialty Nursing, LLC 11 4:14-bk-51308
    Sep 18, 2014 Westgate Homes LLC 7 3:14-bk-81225
    Aug 14, 2014 House of Mercy, Inc. 11 4:14-bk-50996
    May 21, 2012 JPK Construction, LLC 7 1:12-bk-80571
    Dec 21, 2011 O'Leary Brothers Signs And Awnings, Inc 11 1:11-bk-81728