Louisiana Western Bankruptcy Court
Chapter 11
Judge:Jeffrey P Norman
Case #: 3:17-bk-31294
Case Filed:Aug 09, 2017
Dismissed:Aug 25, 2017
Terminated:Sep 29, 2017

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$1,000,001 to $10 million
Est. Liabilities $1,000,001 to $10 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Formosa Plantation, LLC
PO Box 747
Golden Meadow, LA 70357-0747
Represented By
Formosa Plantation, LLC
contact info
Last checked: never
Trustee
DIP
U.S. Trustee
Office of U. S. Trustee
300 Fannin St., Suite 3196
Shreveport, LA 71101


Docket last updated: 8 hours ago
Friday, September 29, 2017
33 33 court Final Decree Fri 09/29 8:19 AM
Final Decree (pame)
Related: [-]
court Close Bankruptcy Case Fri 09/29 8:20 AM
Bankruptcy Case Closed (pame)
Related: [-]
Sunday, August 27, 2017
32 32 court BNC Certificate of Mailing - PDF Document Mon 08/28 12:08 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 08/27/2017. (Admin.)
Related: [-] 31 Dismissal
Friday, August 25, 2017
31 31 order Dismissing Case Fri 08/25 3:27 PM
Order Striking Petition and Dismissing Case in regard to Debtor. Related [+] Filed on 8/25/2017 (lada)
Related: [-] 21 Order to Show Causelated Hearing 12/21/2017
Thursday, August 24, 2017
30 30 court BNC Certificate of Mailing - PDF Document Fri 08/25 12:08 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 08/24/2017. (Admin.)
Related: [-] 24 Order on Motion for Relief From Stay
court Hearing Held - Other Thu 08/24 3:36 PM
Hearing Held on Related [+]. Present: Gillmore. O-Court. (lada)
Related: [-] 21 Order to Show Cause
Wednesday, August 23, 2017
29 29 misc Exhibit Wed 08/23 12:01 PM
Exhibit(s) Related [+], Email from counsel dated August 22, 2017 and attachment, Joint Stipulation Filed by Leo D. Congeni on behalf of South Lafourche Bank & Trust Company (Congeni, Leo)
Related: [-] 21 Order to Show Cause
Tuesday, August 22, 2017
28 28 order Reconsider Tue 08/22 3:27 PM
Order Denying Related [+] (pame)
Related: [-] 25 Motion to Reconsider filed by Creditor South Lafourche Bank & Trust Company
27 27 motion Expedite Hearing Tue 08/22 3:14 PM
Ex Parte Motion to Expedite Hearing Related [+] Exparte Motion to Set Emergency Motion on Expedited Basis with Certificate of Service Filed by Leo D. Congeni on behalf of South Lafourche Bank & Trust Company (Congeni, Leo)
Related: [-] 25 Motion to Reconsider
26 26 misc Certificate of Service Tue 08/22 12:55 PM
Certificate of Service Related [+] (Emergency) Order on Motion for Entry of Order Annulling Authomatic Stay, Nunc Pro Tunc, Declaring Bankruptcy Filing Null and Void, Validating Foreclosure Sale and Dismissing Bankruptcy Case with Prejudice Filed by Leo D. Congeni on behalf of South Lafourche Bank & Trust Company (Congeni, Leo)
Related: [-] 25 Motion to Reconsider
Att: 1 Exhibit A-Mail Matrix
25 25 motion Reconsider Tue 08/22 12:45 PM
Emergency Motion to Reconsider Related [+] Filed by Leo D. Congeni on behalf of South Lafourche Bank & Trust Company (Congeni, Leo)
Related: [-] 24 Order on Motion for Relief From Stay, Order on Motion to Dismiss Case
Att: 1 Exhibit A-Joint Stipulation
24 24 order Dismiss Case Tue 08/22 11:27 AM
Order Denying Related [+] (lada)
Related: [-] 11 Motion for Relief From Stay, Motion to Dismiss Case filed by Creditor South Lafourche Bank & Trust Companylated Hearing 8/24/2017
Wednesday, August 16, 2017
23 23 court BNC Certificate of Mailing - PDF Document Thu 08/17 12:08 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 08/16/2017. (Admin.)
Related: [-] 21 Order to Show Cause
Tuesday, August 15, 2017
22 22 misc Certificate of Service Tue 08/15 11:10 AM
Certificate of Service Related [+] Filed by Leo D. Congeni on behalf of South Lafourche Bank & Trust Company (Congeni, Leo)
Related: [-] 15 Order on Motion to Expedite Hearing
Sunday, August 13, 2017
20 20 court BNC Certificate of Mailing - PDF Document Mon 08/14 12:00 AM
BNC Certificate of Mailing - PDF Document. Related [+]. Notice Date 08/13/2017. (Admin.)
Related: [-] 15 Order on Motion to Expedite Hearing
Saturday, August 12, 2017
21 21 order Show Cause Mon 08/14 7:25 AM
Order to Appear and Show Cause why case should not be dismissed due to the corporate debtor not being represented by legal counsel Related [+] Filed on 8/12/2017 Show Cause hearing to be held on 8/24/2017 at 09:30 AM at Courtroom, Monroe. (pame)
Related: [-] 1 Voluntary Petition Chapter 11
Friday, August 11, 2017
19 19 court BNC Certificate of Mailing - Order to DIP Sat 08/12 12:05 AM
BNC Certificate of Mailing - Order to DIP. Related [+]. Notice Date 08/11/2017. (Admin.)
Related: [-] 7 Order to Debtor in Possession
18 18 court BNC Certificate of Mailing - Notice of Deficient Filing(s) Sat 08/12 12:05 AM
BNC Certificate of Mailing - Notice of Deficient Filing(s). Related [+]. Notice Date 08/11/2017. (Admin.)
Related: [-] 6 Notice of Deficiency/Required Documents
17 17 court BNC Certificate of Mailing - Notice of Deficient Filing(s) Sat 08/12 12:05 AM
BNC Certificate of Mailing - Notice of Deficient Filing(s). Related [+]. Notice Date 08/11/2017. (Admin.)
Related: [-] 5 Notice of Required Filing Chapter 11
16 16 court BNC Certificate of Mailing - First Meeting of Creditors Sat 08/12 12:05 AM
BNC Certificate of Mailing - Meeting of Creditors. Related [+]. Notice Date 08/11/2017. (Admin.)
Related: [-] 9 Meeting of Creditors Chapter 11
15 15 order Expedite Hearing Fri 08/11 12:06 PM
Order Granting Related [+]. Hearing scheduled for 8/24/2017 at 09:30 AM at Courtroom, Monroe. Response deadline is August 21, 2017. (lada)
Related: [-] 12 Motion to Expedite Hearing (Re:11 Motion for Relief From Stay) filed by Creditor South Lafourche Bank & Trust Company
Thursday, August 10, 2017
14 14 misc Certificate of Service Thu 08/10 4:21 PM
Certificate of Service Related [+] Filed by Leo D. Congeni on behalf of South Lafourche Bank & Trust Company (Congeni, Leo)
Related: [-] 11 Motion for Relief From Stay, Motion to Dismiss Case,12 Motion to Expedite Hearing
Att: 1 Exhibit A-Service List
13 13 notice Appearance and Request Notice Thu 08/10 4:03 PM
Notice of Appearance and Request for Notice United States Trustee's Notice of Appearance And Request For Notices, with Certificate of Service . Filed by Frances Ellen Hewitt on behalf of Office of U. S. Trustee (Hewitt, Frances)
Related: [-]
Att: 1 Matrix
12 12 motion Expedite Hearing Thu 08/10 3:56 PM
Ex Parte Motion to Expedite Hearing Related [+] Ex Parte Motion to Expedite Hearing on Emergency Motion for Entry of Order Annulling Automatic Stay, Nunc Pro Tunc, Declaring Bankruptcy Filing Null and Void, Validating Foreclosure Sale and Dismissing Bankruptcy Case with Prejudice Filed by Leo D. Congeni on behalf of South Lafourche Bank & Trust Company (Congeni, Leo)
Related: [-] 11 Motion for Relief From Stay, Motion to Dismiss Case
11 11 motion Dismiss Case Thu 08/10 3:47 PM
Emergency Motion for Relief from Stay (Motion for Entry of Order Annulling Automatic Stay . Fee Amount Due $181,, and Motion to Dismiss Case with Prejudice Filed by Leo D. Congeni on behalf of South Lafourche Bank & Trust Company (Attachments: #1 Exhibit 1-Excerpt of the Transcript of the Court's Ruling #2 Exhibit 2-Order of Dismissal) (Congeni, Leo)
Related: [-]
10 10 notice Appearance and Request Notice Thu 08/10 10:16 AM
Notice of Appearance and Request for Notice with Certificate of Service . Filed by Mark A. Begnaud on behalf of Louisiana Federal Land Bank Association (Begnaud, Mark)
Related: [-]
crditcrd Autodocket US Treasury Receipt Thu 08/10 3:48 PM
Receipt of Filing Fee for Motion for Relief From Stay 17-31294 [motion,mrlfsty] ( 181.00) Related [+]. Receipt Number 18054712, in the Amount of $ 181.00. (U.S. Treasury)
Related: [-] Doc#11
Wednesday, August 09, 2017
9 9 court First Meeting of Creditors Set - Chapter 11 Wed 08/09 3:27 PM
Meeting of Creditors. Meeting of Creditors to be held on 9/14/2017 at 12:00 PM at 341 Meeting Room, Monroe, Rm 116B, 201 Jackson. (jrro)
Related: [-]
8 8 notice Appearance and Request Notice Wed 08/09 1:06 PM
Notice of Appearance and Request for Notice . Filed by Leo D. Congeni on behalf of South Lafourche Bank & Trust Company (Congeni, Leo)
Related: [-]
7 7 order Order to Debtor in Possession and Status Conference Option Wed 08/09 12:43 PM
Order to Debtor in Possession and Setting Status Conference. Status Conference Hearing to be held on 12/21/2017 at 09:30 AM at Courtroom, Monroe. Filed on 8/9/2017 (jrro)
Related: [-]
6 6 court Notice of Deficiency/Required Documents Wed 08/09 12:37 PM
Notice of Required Documents Related [+]. Schedules A-H, Summary of Assets and Liabilities for Non-Indviduals, Statement of Financial Affairs, Picture ID, and an Amended Declaration of Electronic Filing to include Tax ID number. (jrro)
Related: [-] 1 Voluntary Petition Chapter 11
5 5 court Notice of Required Filings Chapter 11 Wed 08/09 12:25 PM
Notice of Required Filing(s) Related [+] (jrro)
Related: [-] 1 Voluntary Petition Chapter 11
4 4 court Document Wed 08/09 9:46 AM
Authorization and Consent of the Members filed by Formosa Plantation. LLC. (shar)
Related: [-]
3 3 2 pgs petdoc 20 Largest Unsecured Creditors Wed 08/09 9:43 AM
List of Creditors who have 20 Largest Unsecured Claims against you and are Not Insiders for Non-Individual Chapter 11 Cases Filed by Formosa Plantation, LLC. (shar)
Related: [-]
2 2 petdoc Declaration Re Electronic Filing - Statement of SSN Wed 08/09 9:39 AM
Declaration Re Electronic Filing and Statement of SSN Filed by Formosa Plantation, LLC. (shar)
Related: [-]
1 1 7 pgs petdoc Voluntary Petition (Chapter 11) (Fee) Wed 08/09 9:37 AM
Chapter 11 Voluntary Petition Non-Individual. Receipt Number 0, Fee Amount Due $1717 Filed by Formosa Plantation, LLC. List of Equity Security Holders due by 8/23/2017. Chapter 11 Statement of Your Current Monthly Income Form 122B due by 8/23/2017. Inventory of Property due by 8/23/2017. Schedule A/B due by 8/23/2017. Schedule D due by 8/23/2017. Schedule E/F due by 8/23/2017. Schedule G due by 8/23/2017. Schedule H due by 8/23/2017. Statement of Financial Affairs due by 8/23/2017. Summary of Assets and Liabilities due by 8/23/2017. Incomplete Filings due by 8/23/2017. Disclosure Statement Chapter 11 due by 12/7/2017. Chapter 11 Plan due by 12/7/2017. (shar)
Related: [-]
court Receipt Number and Filing Fee Payment - Bankruptcy Case (New) Wed 08/09 5:46 PM
Filing Fee Paid. Receipt Number 80074566, Amount Paid $1717.00. Related [+] (adiuser)
Related: [-] 1