Welcome to BusinessBankruptcies.com!

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

Hometown Services, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2022bk50106
TYPE / CHAPTER
Voluntary / 7

Filed

2-18-22

Updated

3-31-24

Last Checked

4-19-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 19, 2024
Last Entry Filed
Mar 21, 2024

Docket Entries by Quarter

There are 53 older docket entries.

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

login purchase single case subscribe now

Jul 21, 2022 47 Amended Certificate of Service (Re: 46 Objection) Filed by Elizabeth Sigler McCall on behalf of GE Oil & Gas, LLC (McCall, Elizabeth) (Entered: 07/21/2022)
Jul 21, 2022 48 INCORRECT DOCKET EVENT CODE. ATTORNEY TO REFILE. Agreed Motion to Continue July 29, 2022 Trial on Motion to Dismiss with Certificate of Service Filed by Elizabeth Sigler McCall on behalf of GE Oil & Gas, LLC (Attachments: # 1 Proposed Order) (McCall, Elizabeth) Modified on 7/21/2022 (ezra). (Entered: 07/21/2022)
Jul 22, 2022 49 INCORRECT PDF DOCUMENT. ATTORNEY TO REFILE. Agreed Motion to Continue Hearing On (Re: 16 Motion to Dismiss Case, Miscellaneous Motion) with Certificate of Service Filed by Elizabeth Sigler McCall on behalf of GE Oil & Gas, LLC (McCall, Elizabeth) Modified on 7/22/2022 (melo). (Entered: 07/22/2022)
Jul 22, 2022 50 Agreed Motion to Continue Hearing On (Re: 16 Motion to Dismiss Case) Agreed Motion to Continue July 29, 2022 Trial on Motion to Dismiss with Certificate of Service Filed by Elizabeth Sigler McCall on behalf of GE Oil & Gas, LLC (McCall, Elizabeth). Modified LINK on 7/25/2022 (melo). (Entered: 07/22/2022)
Jul 26, 2022 51 Order Granting (Re: 50 Motion to Continue/Reschedule Hearing filed by Creditor GE Oil & Gas, LLC) (char) (Entered: 07/26/2022)
Jul 27, 2022 52 Motion to Appear Pro Hac Vice for Aaron Kaufman with Certificate of Service. (Pro Hac Vice Admission Fee $105. Submit check or money order payable to U.S. District Court.) Filed by H. Kent Aguillard on behalf of RKM Holdings, LLC, Richard Kevin Moody (Aguillard, H.) (Entered: 07/27/2022)
Jul 27, 2022 53 Motion to Appear Pro Hac Vice for Amber M. Carson with Certificate of Service. (Pro Hac Vice Admission Fee $105. Submit check or money order payable to U.S. District Court.) Filed by H. Kent Aguillard on behalf of Richard Kevin Moody, RKM Holdings, LLC (Aguillard, H.) (Entered: 07/27/2022)
Jul 28, 2022 Hearing on (related document(s): 41 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f) filed by Mark K. Sutton) APPEARANCES BY WEBEX: Micke Benick for GE Oil & Gas, LLC, Aaron Kaufman for Richard Mood & RKM Holdings, Ann Pille for GE Oil & Gas, LLC. John Luster for Trustee, Williams Steffes for Hometown Services, LLC. RULING: Motion to Sell Hearing continued to 11/03/2022 at 10:00 AM at Courtroom Five, Lafayette and 11/4/2022 at 10:00 AM at Courtroom Five, Lafaytte. Trial on Motion to Dismiss is continued to 11/03/2022 at 10:00 AM at Courtroom Five, Lafayette and 11/4/2022 at 10:00 AM at Courtroom Five, Lafaytte. (melo) (Entered: 07/28/2022)
Jul 28, 2022 54 BNC Certificate of Mailing - PDF Document. (related document(s): 51 Order on Motion to Continue/Reschedule Hearing). Notice Date 07/28/2022. (Admin.) (Entered: 07/28/2022)
Aug 10, 2022 55 Order Granting (Re: 53 Motion to Appear Pro Hac Vice Amber M. Carson filed by Creditor Richard Kevin Moody, Creditor RKM Holdings, LLC) (melo) (Entered: 08/10/2022)
Show 10 more entries
Jun 14, 2023 64 Agreed Motion to Continue Hearing On (Re: 16 Motion to Dismiss Case, Miscellaneous Motion, 41 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f)) with Certificate of Service Filed by Noel Steffes Melancon on behalf of Hometown Services, LLC (Attachments: # 1 Service List) (Melancon, Noel) (Entered: 06/14/2023)
Jun 16, 2023 65 Order Granting (64 Motion to Continue/Reschedule Hearing filed by Debtor Hometown Services, LLC Re: 16 Motion to Dismiss Case filed by Creditor GE Oil & Gas, LLC, 41 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f) filed by Trustee Mark K. Sutton) Hearing continued to 11/16/2023 at 10:00 AM at Courtroom Five, Lafayette. (char) (Entered: 06/16/2023)
Jun 18, 2023 66 BNC Certificate of Mailing - PDF Document. (related document(s): 65 Order on Motion to Continue/Reschedule Hearing). Notice Date 06/18/2023. (Admin.) (Entered: 06/18/2023)
Jun 26, 2023 67 Motion to Withdraw Attorney with Certificate of Service, and Motion To Substitute Attorney with Certificate of Service Filed by Elizabeth Sigler McCall, Lisa M. Hedrick on behalf of GE Oil & Gas, LLC (Hedrick, Lisa) (Entered: 06/26/2023)
Jun 28, 2023 68 Order Granting (Re: 67 Motion to Withdraw Attorney, Motion to Substitute Attorney. Addition of John M. Duck and Lisa M. Hedrick and Withdrawal of Elizabeth Sigler McCall for GE Oil & Gas, LLC, ) (katc) Modified text on 6/28/2023 (katc). (Entered: 06/28/2023)
Jun 28, 2023 Terminated Attorney Elizabeth Sigler McCall (katc) (Entered: 06/28/2023)
Jun 30, 2023 69 BNC Certificate of Mailing - PDF Document. (related document(s): 68 Order on Motion to Withdraw as Attorney). Notice Date 06/30/2023. (Admin.) (Entered: 06/30/2023)
Sep 8, 2023 70 Agreed Motion to Continue Hearing On (Re: 16 Motion to Dismiss Case, Miscellaneous Motion, 41 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f)) with Certificate of Service Filed by Noel Steffes Melancon on behalf of Hometown Services, LLC (Attachments: # 1 Service List) (Melancon, Noel) (Entered: 09/08/2023)
Sep 11, 2023 71 Order Granting (RE: 70 Motion to Continue/Reschedule Hearing Re: 16 Motion to Dismiss Case, or, in the alternative, Abstaining from the Debtors Entire Case Pursuant to 11 U.S.C. § 305, 41 Motion to Sell Free and Clear of Liens under 11 USC Sec 363(f) filed by Debtor Hometown Services, LLC) Hearing continued to 1/25/2024 and 1/26/2024 at 10:00 AM at Courtroom Five, Lafayette. (katc) (Entered: 09/11/2023)
Sep 13, 2023 72 BNC Certificate of Mailing - PDF Document. (related document(s): 71 Order on Motion to Continue/Reschedule Hearing). Notice Date 09/13/2023. (Admin.) (Entered: 09/13/2023)

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

The docket for this case is updated every week.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:2022bk50106
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
7
Filed
Feb 18, 2022
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 19, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Cypress Creek Equine, LLC of KY
    Dalis Moreno Waguespack
    Darren P. Nicholson
    District Counsel - IRS
    Elle Investments, LLC
    GE Oil & Gas, LLC
    Internal Revenue Service
    John M. Duck
    Koning Rubarts, LLP
    Louisiana Department of Revenue
    Mark L. Johansen
    Michel Moreno
    MOR 2013 Holdings, LLC
    MOR KM Holdings, LLC
    Moreno Properties, LLC
    There are 14 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Hometown Services, LLC
    600 Jefferson Street
    Suite 1401
    Lafayette, LA 70501
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx0847
    fdba MBM Southern Equine Stables, LLC
    fdba Southern Equine Stables, LLC

    Represented By

    Noel Steffes Melancon
    The Steffes Firm, LLC
    13702 Coursey Blvd., Building #3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: nmelancon@steffeslaw.com
    TERMINATED: 01/03/2024
    Ann Pille
    Reed Smith, LLP
    10 S. Wacker Drive
    Ste 4000
    Chicago, IL 60606
    312-207-3870
    Fax : 312-207-6400
    Email: apille@reedsmith.com
    William E. Steffes
    The Steffes Firm, LLC
    13702 Coursey Boulevard, Building 3
    Baton Rouge, LA 70817
    (225) 751-1751
    Fax : (225) 751-1998
    Email: bsteffes@steffeslaw.com
    TERMINATED: 01/03/2024

    Trustee

    Mark K. Sutton
    P. O. Box 2239
    Natchitoches, LA 71457
    (318) 352-6267

    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 #
    Oct 20, 2022 Signature Associates, LLC 7 4:2022bk50693
    Feb 25, 2022 MOR KM Holdings, L.L.C. 7 4:2022bk50123
    Feb 11, 2022 Signature Industrial Services, LLC 7 4:2022bk50087
    Aug 25, 2021 Nicholson Estates, LLC 7 4:2021bk50530
    May 7, 2021 Lakeland, L.L.C. of Texas 7 4:2021bk50274
    May 7, 2021 FRAC Rentals, LLC 7 4:2021bk50275
    Oct 7, 2020 MOR MGH Holdings, LLC 7 4:2020bk50756
    Jan 14, 2020 Moreno Properties, LLC 7 4:2020bk50038
    Nov 8, 2019 Elle Investments, L.L.C. 7 4:2019bk51321
    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
    Jul 30, 2018 Turbine Generation Services, LLC 11 4:2018bk50942