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

    09/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmallBus



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

Assigned to: Stephen D. Wheelis
Chapter 11
Voluntary
Asset

Date filed:  07/24/2025
341 meeting:  08/26/2025
Deadline for filing claims:  10/16/2025

Debtor

Southern Louisiana Land Services, LLC

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

represented by
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

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
09/10/202563Certificate of Service (Re: 56 Chapter 11 Subchapter V Plan, 60 Order and Notice of Confirmation Hearing) Filed by Thomas R. Willson on behalf of Southern Louisiana Land Services, LLC (Attachments: # 1 Matrix) (Willson, Thomas) (Entered: 09/10/2025)
09/09/202562Response to (Re: 53 Miscellaneous Motion) with Certificate of Service. Filed by Richard A. Rozanski of Richard A. Rozanski, APLC on behalf of Southern Heritage Bank (Rozanski, Richard) (Entered: 09/09/2025)
09/09/202561Certificate of Service (Re: 53 Miscellaneous Motion, 59 Order on Motion to Expedite Hearing) Filed by Thomas R. Willson on behalf of Southern Louisiana Land Services, LLC (Attachments: # 1 Matrix) (Willson, Thomas) (Entered: 09/09/2025)
09/08/202560Order and Notice of Hearing on Confirmation of Plan (Re: 56 Chapter 11 Subchapter V Plan). Filed on 9/8/2025 Last day to Object to Confirmation 10/8/2025.Chapter 11 Confirmation Hearing to be held on 10/15/2025 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (tiff) (Entered: 09/08/2025)
09/08/202559Order Granting (Re: 54 Motion to Expedite Hearing on 53 Motion for Interim Approval of Insider Compensation filed by Debtor Southern Louisiana Land Services, LLC) Hearing scheduled for 9/10/2025 at 09:30 AM at Courtroom, 2nd Floor, Alexandria. (tiff) (Entered: 09/08/2025)
09/05/202558Pre-Status Conference Report Filed by Joseph R. Moore on behalf of Joseph R. Moore (Moore, Joseph) (Entered: 09/05/2025)
09/05/202557Monthly Operating Report for Filing Period July 2025 Filed by Thomas R. Willson on behalf of Southern Louisiana Land Services, LLC (Willson, Thomas) (Entered: 09/05/2025)
09/02/202556Chapter 11 Subchapter V Plan Filed by Thomas R. Willson of Rocky Willson on behalf of Southern Louisiana Land Services, LLC (Attachments: # 1 Exhibit Liquidation Analysis # 2 Exhibit Budget)(Willson, Thomas) (Entered: 09/02/2025)
09/02/202555Notice of Withdrawal (Re: 11 Motion for Joint Administration) with Certificate of Service (Attachments: # 1 Appendix Matrix) Filed by Thomas R. Willson on behalf of Southern Louisiana Land Services, LLC (Willson, Thomas) (Entered: 09/02/2025)
08/30/202554Motion to Expedite Hearing (Re: 53 Miscellaneous Motion) Filed by Thomas R. Willson on behalf of Southern Louisiana Land Services, LLC (Willson, Thomas) (Entered: 08/30/2025)