Case number: 1:16-bk-10199 - JC Fodale Energy Services, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    JC Fodale Energy Services, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    Judge Stephen D. Wheelis

  • Filed

    02/09/2016

  • Asset

    Yes

Docket Header
Intra, Closed



U.S. Bankruptcy Court
Western District of Louisiana (Alexandria)
Bankruptcy Petition #: 16-10199

Assigned to: Judge Stephen D. Wheelis
Chapter 7
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  02/09/2016
Date of Intradistrict transfer:  09/20/2018
Date terminated:  07/26/2019
341 meeting:  04/14/2016

Debtor

JC Fodale Energy Services, LLC

6003 Financial Plaza
Shreveport, LA 71129
CADDO-LA
Tax ID / EIN: 80-0546435

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
 
 

Latest Dockets

Date Filed#Docket Text
07/26/2019535Final Decree (juan) (Entered: 07/26/2019)
07/26/2019Bankruptcy Case Closed (juan) (Entered: 07/26/2019)
06/21/2019534Chapter 7 Trustee's Report of Distribution and Application for Closing and Discharge, filed on behalf of the Trustee, John Clifton Conine. The United States Trustee has reviewed the Chapter 7 Trustee's Final Account, Certification that the Estate has been Fully Administered and Application of Trustee to be Discharged. The United States Trustee does not object to the relief requested. (Asst US Trustee (sc)) (Entered: 06/21/2019)
05/17/2019Involvement of Chief Judge John W. Kolwe is hereby terminated. This case is hereby assigned to Judge Stephen D. Wheelis. (ADIclerk). (Entered: 05/17/2019)
05/17/20190Involvement of Chief Judge John W. Kolwe is hereby terminated. This case is hereby assigned to Judge Stephen D. Wheelis. (ADIclerk). (Entered: 05/17/2019)
05/01/2019533Order of Distribution for John Clifton Conine, Trustee Chapter 7, Fees awarded: $377,130.63, Expenses awarded: $1,339.47; Awarded on 5/1/2019. Miscellaneous Amount of $0.00 Awarded. Filed on 5/1/2019 (juan) (Entered: 05/01/2019)
04/04/2019532BNC Certificate of Mailing - PDF Document. (related document(s): 531 Chapter 7 Trustee Notice of Final Report and Application for Compensation - NFR). Notice Date 04/04/2019. (Admin.) (Entered: 04/05/2019)
04/01/2019531Notice of Trustee's Final Report and Application for Compensation (NFR) (Re: 529 UST - Chapter 7 Trustee's Final Report and Account-Asset (Batch), 530 UST - Chapter 7 Trustee Compensation and Expense Report (Batch)). If Objection, Hearing Will Be Held 05/01/2019, 09:30am, at 2nd Floor Courtroom, Alexandria. Filed by John Clifton Conine. (Ch7 Trustee Cliff Conine - mlw) (Entered: 04/01/2019)
04/01/2019530Chapter 7 Trustee's Compensation and Expense Report filed on behalf of the Trustee, John Clifton Conine. (Asst US Trustee (sc)) (Entered: 04/01/2019)
04/01/2019529Chapter 7 Trustee's Final Report and Account filed on behalf of the Trustee, John Clifton Conine. Objection not indicated. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals. (Asst US Trustee (sc)) (Entered: 04/01/2019)