Welcome to BusinessBankruptcies.com!

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

JC Fodale Energy Investments, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
5:16-bk-10211
TYPE / CHAPTER
Voluntary / 7

Filed

2-10-16

Updated

7-5-18

Last Checked

7-5-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 5, 2018
Last Entry Filed
Jun 7, 2018

Docket Entries by Year

There are 2 older docket entries.

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

login purchase single case subscribe now

Feb 12, 2016 2 Rejection or Resignation as Interim or Permanent Trustee. John Clifton Conine added to case as Trustee. John S. Hodge to be removed from the case. The current 341(a) meeting is upset. Rescheduled 341 Meeting of Creditors is reset. Filed by Office of U. S. Trustee. Meeting of Creditors to be held on 3/14/2016 at 02:00 PM at Courtroom Four, Shreveport. (U. S. Trustee, Office of) CLERK'S ENTRY - INCORRECT CAPTION; TRUSTEE TO REFILE. Modified on 2/17/2016 (mitc). (Entered: 02/12/2016)
Feb 12, 2016 3 US Trustee's Notification Appointing Trustee, John C. Conine in Case . Filed by Office of U. S. Trustee. (U. S. Trustee, Office of) (Entered: 02/12/2016)
Feb 12, 2016 4 Declaration Re Electronic Filing and Statement of SSN, Picture ID Copy, Filed by Robert W. Raley of Ayres, Shelton, Williams, et al on behalf of JC Fodale Energy Investments, LLC (Raley, Robert) (Entered: 02/12/2016)
Feb 15, 2016 5 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Joseph P. Hebert on behalf of Mollitiam Credit Opportunities - JCF II LLC, Mollitiam Credit Opportunities - JCF LLC (Hebert, Joseph) (Entered: 02/15/2016)
Feb 15, 2016 6 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Joseph P. Hebert on behalf of JCF Equipment Finance I, LLC (Hebert, Joseph) (Entered: 02/15/2016)
Feb 17, 2016 Terminated Trustee: John S. Hodge terminated. (mitc) (Entered: 02/17/2016)
Feb 17, 2016 7 Corrected Rejection or Resignation as Interim or Permanent Trustee. John Clifton Conine added to case as Trustee. John S. Hodge to be removed from the case. The current 341(a) meeting is upset. Rescheduled 341 Meeting of Creditors is reset. Filed by Office of U. S. Trustee. Meeting of Creditors to be held on 3/14/2016 at 02:00 PM at Courtroom Four, Shreveport. (U. S. Trustee, Office of) (Entered: 02/17/2016)
Feb 22, 2016 8 Notice of Appearance and Request for Notice . Filed by Recovery Management Systems Corporation (Singh, Ramesh) (Entered: 02/22/2016)
Feb 24, 2016 9 Ex Parte Motion to Extend Deadline to File Schedules, Statements and/or Plan or Provide Required Information Filed by Robert W. Raley on behalf of JC Fodale Energy Investments, LLC (Raley, Robert) (mitc). (Entered: 02/24/2016)
Feb 25, 2016 10 Order Granting (Re: 9 Motion to Extend Deadlines filed by Debtor JC Fodale Energy Investments, LLC) Schedules, Statement of Financial Affairs, Chapter 13 Plan, Schedule A -J, Summary of Assets and Liabilities, Statement of Intent, Chapter 13 Statement of Your Currently Monthly Income and Calculation of Commitment Period Form 122C-1 Due 3/9/2016 (pame) (Entered: 02/25/2016)
Show 10 more entries
Mar 4, 2016 19 Certificate of Service (Re: 18 Order on Motion to Expedite Hearing) Filed by Aaron Benjamin Greenbaum on behalf of Element Financial Corp. (Greenbaum, Aaron) (Entered: 03/04/2016)
Mar 7, 2016 20 BNC Certificate of Mailing - PDF Document. (related document(s): 18 Order on Motion to Expedite Hearing). Notice Date 03/06/2016. (Admin.) (Entered: 03/07/2016)
Mar 7, 2016 21 ENTERED IN ERROR. Stipulation (Re: 16 Motion Relief From Stay) By Element Financial Corp. and Between JC FODALE ENERGY INVESTMENTS, LLC, and Trustee, John Clifton Conine Filed by Aaron Benjamin Greenbaum on behalf of Element Financial Corp. (Greenbaum, Aaron) Modified on 3/7/2016 (jrro). (Entered: 03/07/2016)
Mar 8, 2016 22 Order Granting (Re: 16 Motion Relief From Stay filed by Creditor Element Financial Corp.) (pame) (Entered: 03/08/2016)
Mar 8, 2016 23 Certificate of Service (Re: 22 Order on Motion for Relief From Stay) Filed by Aaron Benjamin Greenbaum on behalf of Element Financial Corp. (Greenbaum, Aaron) (Entered: 03/08/2016)
Mar 8, 2016 Hearing Held on (Re: 16 Motion Relief From Stay). Present: Greenbaum, Raley. Joint Stipulation Granted. O-Signed. (pame) (Entered: 03/08/2016)
Mar 9, 2016 24 Second Motion to Extend Deadline to File Schedules, Statements and/or Plan or Provide Required Information Filed by Robert W. Raley on behalf of JC Fodale Energy Investments, LLC (Raley, Robert) (Entered: 03/09/2016)
Mar 10, 2016 25 Order Granting (Re: 24 Motion to Extend Deadline to File Schedules filed by Debtor JC Fodale Energy Investments, LLC). Statement of Financial Affairs, Schedule A/B, Schedule D, Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, Chapter 7 Statement of Your Current Monthly Income Form 122A-1, and Attorney Disclosure Statement due by 3/16/2016. (mitc) (Entered: 03/10/2016)
Mar 11, 2016 26 BNC Certificate of Mailing - PDF Document. (related document(s): 22 Order on Motion for Relief From Stay). Notice Date 03/10/2016. (Admin.) (Entered: 03/11/2016)
Mar 13, 2016 27 BNC Certificate of Mailing - PDF Document. (related document(s): 25 Order on Motion to Extend Deadline to File Schedules). Notice Date 03/12/2016. (Admin.) (Entered: 03/13/2016)

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

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
5:16-bk-10211
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Jeffrey P. Norman
Chapter
7
Filed
Feb 10, 2016
Type
voluntary
Terminated
Jun 7, 2018
Updated
Jul 5, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Caddo Parish Sheriff's Office
    Caddo Parish Sheriff's Office
    Caddo Parish Sheriff's Office
    Caddo Parish Sheriff's Office
    Internal Revenue Service
    JCF Equipment Finance I, LLC
    JCF Equipment Finance I, LLC
    Mollitiam Credit Opportunities -
    Mollitiam Credit Opportunities -
    Mollitiam Credit Opportunities-JCF LLC
    Office of District Counsel
    Recovery Management Systems Corporation
    Resilience Capital Partners
    Resilience Capital Partners
    U. S. Attorney's Office
    There are 2 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    JC Fodale Energy Investments, LLC
    6003 Financial Plaza
    Shreveport, LA 71129
    CADDO-LA
    Tax ID / EIN: xx-xxx9746

    Represented By

    Robert W. Raley
    Ayres, Shelton, Williams, et al
    333 Texas Street, 1400 Regions Tower
    Shreveport, LA 71101
    (318) 227-3500
    Fax : (318) 227-3822
    Email: rrbankruptcy@arklatexlaw.com

    Trustee

    John S. Hodge
    P.O. Box 13
    Shreveport, LA 71161
    318-226-9100
    TERMINATED: 02/17/2016

    Trustee

    John Clifton Conine
    1150 Miller Farm Rd.
    Natchitoches, LA 71457-5322
    (318) 354-8413

    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 #
    Aug 20, 2021 Industrial Sheet Metal, LLC 7 5:2021bk10655
    Jun 3, 2019 O'BENCO IV, LP 11 6:2019bk60384
    Mar 2, 2017 Industrial Sheet Metal, LLC 7 5:17-bk-10329
    Apr 1, 2016 Keithville Well Drilling & Services, LLC 11 5:16-bk-10545
    Feb 10, 2016 JCF Leased Services, LLC 7 5:16-bk-10213
    Feb 10, 2016 JC Hot Oil Services, LLC 7 5:16-bk-10212
    Feb 10, 2016 JC Fluids Technologies, LLC 7 5:16-bk-10210
    Feb 10, 2016 JC Fitzgerald Energy Services, LLC 7 5:16-bk-10209
    Feb 10, 2016 Platinum Slickline Services, Inc. 7 5:16-bk-10214
    Feb 9, 2016 JC Fodale Energy Services, LLC 7 5:16-bk-10199
    Apr 22, 2014 Tiger Axles, Inc. 11 5:14-bk-10896
    Dec 4, 2013 Prince Preferred Hotels Shreveport 2 LLC 11 3:13-bk-36337
    Dec 4, 2013 Prince Preferred Hotels Shreveport 2 LLC 11 5:14-bk-10427
    May 24, 2013 Sewell Brothers Land Company, LLC 11 5:13-bk-11260
    Apr 15, 2013 The SCOOTER Store - Shreveport, L.L.C. 11 1:13-bk-10965