Case number: 1:25-bk-80446 - Southern Louisiana Land Services, LLC - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Southern Louisiana Land Services, LLC

  • Court

    Louisiana Western (lawbke)

  • Chapter

    11

  • Judge

    Stephen D. Wheelis

  • Filed

    07/24/2025

  • Last Filing

    04/10/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmallBus, Dsmd



U.S. Bankruptcy Court
Western District of Louisiana (Alexandria)
Bankruptcy Petition #: 25-80446

Assigned to: Stephen D. Wheelis
Chapter 11
Voluntary
Asset



Debtor disposition:  Dismissed for Other Reason
Date filed:  07/24/2025
Debtor dismissed:  02/26/2026
341 meeting:  08/26/2025

Debtor

Southern Louisiana Land Services, LLC

160 Ralph Holmes Road
Georgetown, LA 71432
GRANT-LA
Tax ID / EIN: 73-1471996

represented by
Southern Louisiana Land Services, LLC

PRO SE

Thomas R. Willson

Rocky Willson
Attorney & Counselor at Law
1330 Jackson Street
Alexandria, LA 71301
(318) 442-8658
Fax : (318) 442-9637
Email: rocky@rockywillsonlaw.com
TERMINATED: 02/25/2026

Trustee

Joseph R. Moore

200 Washington Street
Monroe, LA 71201
318-322-6232

 
 
U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
represented by
Antony Constantini

DOJ-Ust
300 Fannin Street
Suite 3196
Shreveport, LA 71101
318-676-3550
Email: antony.constantini@usdoj.gov

Latest Dockets

Date Filed#Docket Text
02/28/2026114BNC Certificate of Mailing - PDF Document. (related document(s): 111 Dismissal). Notice Date 02/28/2026. (Admin.) (Entered: 02/28/2026)
02/27/2026113BNC Certificate of Mailing - PDF Document. (related document(s): 110 Order on Motion to Withdraw as Attorney). Notice Date 02/27/2026. (Admin.) (Entered: 02/27/2026)
02/26/2026112BNC Certificate of Mailing - PDF Document. (related document(s): 109 Order). Notice Date 02/26/2026. (Admin.) (Entered: 02/26/2026)
02/26/2026111Order from hearing, Dismissing Case in regard to Debtor. Filed on 2/26/2026 (mela) (Entered: 02/26/2026)
02/25/2026Hearing - Minute Entry Re: (Re: 106 Motion to Withdraw Attorney). Present: A. Constantini, L. Henry, R. Rozanski & T. Willson. Present via Zoom: J. Moore. Debtor Absent. Motion Granted. O- Willson. (tiff) (Entered: 02/25/2026)
02/25/2026Terminated Attorney Thomas R. Willson (Re: 110 Order on Motion to Withdraw as Attorney) (tiff) (Entered: 02/25/2026)
02/25/2026110Order Granting (Re: 106 Motion to Withdraw Attorney filed Thomas R. Willson on behalf of Southern Louisiana Land Services, LLC) (tiff) (Entered: 02/25/2026)
02/25/2026Hearing - Minute Entry Re: (Re: 10 Status Conference, 80 Amended Chapter 11 Plan, 102 Amended Chapter 11 Plan). Present: A. Constantini, L. Henry, R. Rozanski & T. Willson. Present via Zoom: J. Moore. Debtor Absent. All matters Moot. Case Dismissed. (tiff). Modified on 2/25/2026 (tiff). (Entered: 02/25/2026)
02/25/2026Hearing - Minute Entry Re: (Re: 98 U. S. Trustee's Motion to Dismiss Case, 104 Order to Show Cause). Present: A. Constantini, L. Henry, R. Rozanski & T. Willson. Present via Zoom: J. Moore. Debtor Representative Absent. Case Dismissed. O-Court. (tiff) (Entered: 02/25/2026)
02/24/2026109Order Setting Motion for Hearing, (Re: 106 Motion to Withdraw Attorney) Hearing set for February 25, 2026 at 9:30 am. Filed on 2/24/2026 (mela) (Entered: 02/24/2026)