Welcome to BusinessBankruptcies.com!

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

JC Fodale Energy Services, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
5:16-bk-10199
TYPE / CHAPTER
Voluntary / 7

Filed

2-9-16

Updated

6-5-19

Last Checked

6-5-19

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 5, 2019
Last Entry Filed
Nov 8, 2018

Docket Entries by Year

There are 584 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 3, 2018 Disposition of Adversary - 17AP-1022 - Dismissed. (lada) (Entered: 05/03/2018)
May 3, 2018 Adversary Case Closed - 17AP-1022 (lada) (Entered: 05/03/2018)
May 3, 2018 488 Order Dismissing as Moot (Re: 475 Motion for Examination filed by Trustee John Clifton Conine) (rose) (Entered: 05/03/2018)
May 3, 2018 489 Order Dismissing as Moot (Re: 476 Motion for Examination filed by Trustee John Clifton Conine) (rose) (Entered: 05/03/2018)
May 3, 2018 490 Order Dismissing as Moot (Re: 477 Motion for Examination filed by Trustee John Clifton Conine) (rose) (Entered: 05/03/2018)
May 3, 2018 491 Order Dismissing as Moot (Re: 478 Motion for Examination filed by Trustee John Clifton Conine) (rose) (Entered: 05/03/2018)
May 4, 2018 492 BNC Certificate of Mailing - PDF Document. (related document(s): 483 Order on Miscellaneous Motion). Notice Date 05/04/2018. (Admin.) (Entered: 05/04/2018)
May 4, 2018 493 BNC Certificate of Mailing - PDF Document. (related document(s): 484 Order on Miscellaneous Motion). Notice Date 05/04/2018. (Admin.) (Entered: 05/04/2018)
May 4, 2018 494 BNC Certificate of Mailing - PDF Document. (related document(s): 485 Order on Miscellaneous Motion). Notice Date 05/04/2018. (Admin.) (Entered: 05/04/2018)
May 4, 2018 495 BNC Certificate of Mailing - PDF Document. (related document(s): 486 Order on Miscellaneous Motion). Notice Date 05/04/2018. (Admin.) (Entered: 05/04/2018)
Show 10 more entries
Jul 24, 2018 505 Certificate of Service (Re: 504 Motion to Pay) Filed by John W. Luster on behalf of John Clifton Conine (Luster, John) (Entered: 07/24/2018)
Jul 24, 2018 506 Supplemental Certificate of Service (Re: 504 Motion to Pay) Filed by John W. Luster on behalf of John Clifton Conine (Luster, John) (Entered: 07/24/2018)
Aug 7, 2018 507 Petition for Payment from Unclaimed Funds in the amount of $717.00 Filed by Heather Keller (rose) (Entered: 08/07/2018)
Aug 8, 2018 508 Order Granting (Re: 504 Motion to Pay for Order Authorizing and Directing Distribution of Funds Held by The Frio County, Texas District Court filed by Trustee John Clifton Conine) (rose) (Entered: 08/08/2018)
Aug 11, 2018 509 BNC Certificate of Mailing - PDF Document. (related document(s): 508 Order on Motion to Pay). Notice Date 08/10/2018. (Admin.) (Entered: 08/11/2018)
Aug 13, 2018 510 Order Granting (Re: 507 Petition for Payment from Unclaimed Funds in the amount of $717.00 filed by Interested Party Heather Keller) (rose) (Entered: 08/13/2018)
Aug 16, 2018 511 BNC Certificate of Mailing - PDF Document. (related document(s): 510 Order on Application to Pay Unclaimed Dividend). Notice Date 08/15/2018. (Admin.) (Entered: 08/16/2018)
Aug 24, 2018 Involvement of Judge Jeffrey P. Norman is hereby terminated. This case is hereby assigned to Judge John S. Hodge effective August 20, 2018 (ADIclerk). (Entered: 08/24/2018)
Sep 14, 2018 512 Order of Recusal. Filed on 9/14/2018 (rose) (Entered: 09/14/2018)
Sep 17, 2018 513 BNC Certificate of Mailing - PDF Document. (related document(s): 512 Order of Recusal). Notice Date 09/16/2018. (Admin.) (Entered: 09/17/2018)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
5:16-bk-10199
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey P. Norman
Chapter
7
Filed
Feb 9, 2016
Type
voluntary
Terminated
Oct 1, 2018
Updated
Jun 5, 2019

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    3-D Disposal Fresh Water Facility
    4-Star Hose & Supply, Inc.
    448 Supply Inc.
    A-Dependable Drug Testing, LLC
    AAA Safety, Inc.
    Ability Printing
    Access Control Equipment
    Adrian A. Spears, II
    Advanced Elevator Service
    Agfinity
    Air One Heating & Air Conditioning, Inc.
    Airgas USA, LLC
    Airgas USA, LLC #2323144
    Alamo City Hydraulics
    All American Chevrolet Collision
    There are 581 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JC Fodale Energy Services, LLC
    6003 Financial Plaza
    Shreveport, LA 71129
    CADDO-LA
    Tax ID / EIN: xx-xxx6435

    Represented By

    Robert W. Raley
    290 Benton Spur Road
    Bossier City, LA 71111
    (318) 747-2230
    Fax : (None)
    Email: bankruptcy@robertraleylaw.com

    Trustee

    John S. Hodge
    P.O. Box 13
    Shreveport, LA 71161
    318-226-9100
    TERMINATED: 02/12/2016

    Trustee

    John Clifton Conine
    1150 Miller Farm Rd.
    Natchitoches, LA 71457-5322
    (318) 354-8413

    Represented By

    John W. Luster
    PO Box 488
    Natchitoches, LA 71458-0488
    (318) 352-3602
    Email: luster_j@bellsouth.net

    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 #
    Aug 20, 2021 Industrial Sheet Metal, LLC 7 5:2021bk10655
    Jun 3, 2019 O'BENCO IV, LP 11 6:2019bk60384
    Mar 2, 2017 Industrial Sheet Metal, LLC 7 5:17-bk-10329
    Apr 1, 2016 Keithville Well Drilling & Services, LLC 11 5:16-bk-10545
    Feb 10, 2016 JCF Leased Services, LLC 7 5:16-bk-10213
    Feb 10, 2016 JC Hot Oil Services, LLC 7 5:16-bk-10212
    Feb 10, 2016 JC Fodale Energy Investments, LLC 7 5:16-bk-10211
    Feb 10, 2016 JC Fluids Technologies, LLC 7 5:16-bk-10210
    Feb 10, 2016 JC Fitzgerald Energy Services, LLC 7 5:16-bk-10209
    Feb 10, 2016 Platinum Slickline Services, Inc. 7 5:16-bk-10214
    Apr 22, 2014 Tiger Axles, Inc. 11 5:14-bk-10896
    Dec 4, 2013 Prince Preferred Hotels Shreveport 2 LLC 11 3:13-bk-36337
    Dec 4, 2013 Prince Preferred Hotels Shreveport 2 LLC 11 5:14-bk-10427
    May 24, 2013 Sewell Brothers Land Company, LLC 11 5:13-bk-11260
    Apr 15, 2013 The SCOOTER Store - Shreveport, L.L.C. 11 1:13-bk-10965