Welcome to BusinessBankruptcies.com!

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

Henry Production Company, Inc.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2024bk50132
TYPE / CHAPTER
Voluntary / 7

Filed

2-27-24

Updated

3-31-24

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Mar 4, 2024
Last Entry Filed
Mar 2, 2024

Docket Entries by Week of Year

Feb 27 1 Petition Chapter 7 Voluntary Petition Non-Individual. Fee Amount $338, Filed by W. Simmons Sandoz of W. Simmons Sandoz, Attorney at Law on behalf of Henry Production Company, Inc.. Declaration of ECF Filing due by 02/29/2024. Social Security Card due by 02/29/2024. Picture Identification Card due by 02/29/2024. Attorney Disclosure Statement due by 03/12/2024. Employee Income Record for Debtor due by 03/12/2024. Schedule A/B due by 03/12/2024. Schedule D due by 03/12/2024. Schedule E/F due by 03/12/2024. Schedule G due by 03/12/2024. Schedule H due by 03/12/2024. Statement of Financial Affairs due by 03/12/2024. Summary of Assets and Liabilities due by 03/12/2024. Incomplete Filings due by 03/12/2024. (Sandoz, W.) (Entered: 02/27/2024)
Feb 27 2 Declaration Re Electronic Filing and Statement of SSN, Picture ID Copy, Filed by W. Simmons Sandoz of W. Simmons Sandoz, Attorney at Law on behalf of Henry Production Company, Inc. (Sandoz, W.) (Entered: 02/27/2024)
Feb 27 3 Corporate Resolution Filed by W. Simmons Sandoz of W. Simmons Sandoz, Attorney at Law on behalf of Henry Production Company, Inc. (Sandoz, W.) (Entered: 02/27/2024)
Feb 27 Receipt of Filing Fee for Voluntary Petition Chapter 7( 24-50132) [petdoc,volp7a] ( 338.00) (Re: Doc# 1). Receipt Number A24256691, in the Amount of $ 338.00. (U.S. Treasury) (Entered: 02/27/2024)
Feb 27 4 Meeting of Creditors and Discharge Issuance. Meeting of Creditors to be held on 4/5/2024 at 09:00 AM at 341 Meeting - Telephone Conference, Sikes. (melo) (Entered: 02/27/2024)
Feb 27 5 Motion to Extend Time to file for a replacement Social Security Card with Certificate of Service Filed by W. Simmons Sandoz on behalf of Henry Production Company, Inc. (Sandoz, W.) (Entered: 02/27/2024)
Feb 28 6 Notice of Withdrawal (Re: 5 Motion to Extend Time) with Certificate of Service Filed by W. Simmons Sandoz on behalf of Henry Production Company, Inc. (Sandoz, W.) (Entered: 02/28/2024)
Feb 28 7 Application to Employ Stewart Robbins Brown & Altazan, LLC as Attorneys Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul) (Entered: 02/28/2024)
Feb 28 8 Reserved Hearing (Unserved) (Re: 7 Application to Employ), IF AND ONLY IF Objection, A Hearing Will Be Held, 03/26/2024, 01:30 PM, at Courtroom Five, Lafayette . Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul) (Entered: 02/28/2024)
Feb 29 9 Certificate of Service (Re: 7 Application to Employ, 8 Hearing Notice, IF AND ONLY IF Objections Unserved) Filed by Paul Douglas Stewart Jr. on behalf of Lucy G. Sikes (Stewart, Paul) (Entered: 02/29/2024)

There are 3 newer docket entries.

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

login purchase single case subscribe now

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:2024bk50132
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
7
Filed
Feb 27, 2024
Type
voluntary
Updated
Mar 31, 2024
Last checked
Mar 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Arthur J. LeBlanc
    Chevron USA
    Clerk of Court
    Clerk of Court
    Clerk of Court
    Clerk of Court
    Golden Ranch
    Hub International
    Internal Revenue Service*
    JP Morgan Private Bank
    LA Dept of Revenue
    Lafayette Parish Sheriff*
    Office of District Counsel*
    Parish of Cameron
    RLI Insurance Company
    There are 4 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Henry Production Company, Inc.
    P.O. Box 53492
    Lafayette, LA 70505
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx6621

    Represented By

    W. Simmons Sandoz
    W. Simmons Sandoz, Attorney at Law
    POB 471
    Opelousas, LA 70571-0471
    (337) 942-8956
    Fax : (337) 942-5448
    Email: wssattorney@aol.com

    Trustee

    Lucy G. Sikes
    POB 52545
    Lafayette, LA 70505-2545
    (337) 366-0214

    Represented By

    Paul Douglas Stewart, Jr.
    Stewart, Robbins & Brown, LLC
    301 Main Street, Suite 1640
    P.O. Box 2348
    Baton Rouge, LA 70821-2348
    (225) 231-9998
    Fax : (225) 709-9467
    Email: dstewart@stewartrobbins.com

    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 #
    Feb 18, 2022 Hometown Services, LLC 7 4:2022bk50106
    Sep 24, 2020 Moncla Companies Payroll 2016, L.L.C. 7 4:2020bk50723
    Sep 24, 2020 Shallow Water Workover & Drilling, L.L.C. 7 4:2020bk50722
    Jan 14, 2020 Moreno Properties, LLC 7 4:2020bk50038
    Nov 8, 2019 Elle Investments, L.L.C. 7 4:2019bk51321
    Sep 24, 2019 MOR DOH Holdings, L.L.C. 7 4:2019bk51131
    Sep 13, 2019 TKC Plaisance, LLC 7 4:2019bk51083
    Sep 13, 2019 TKC Works, LLC 7 4:2019bk51082
    Jul 11, 2019 Mine Assets Holding, LLC parent case 11 4:2019bk33890
    Jul 11, 2019 Shale Energy Support, LLC parent case 11 4:2019bk33889
    Jul 11, 2019 Drying Facility Assets Holding, LLC parent case 11 4:2019bk33888
    Jul 11, 2019 Shale Support Holdings, LLC parent case 11 4:2019bk33886
    Jul 11, 2019 Shale Support Global Holdings, LLC 11 4:2019bk33884
    Feb 27, 2019 T I G Holdings, Inc. 11 4:2019bk50245
    Jul 30, 2018 Turbine Generation Services, LLC 11 4:2018bk50942