Welcome to BusinessBankruptcies.com!

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

Lafayette Home Improvements, LLC dba Southside Roo

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2023bk50721
TYPE / CHAPTER
Voluntary / 7

Filed

10-6-23

Updated

3-31-24

Last Checked

4-24-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 24, 2024
Last Entry Filed
Mar 27, 2024

Docket Entries by Month

Oct 6, 2023 1 Petition Chapter 7 Voluntary Petition Non-Individual. All Schedules, Statements and Disclosure of Compensation for Attorney. Fee Amount $338, Filed by H. Kent Aguillard on behalf of Lafayette Home Improvements, LLC dba Southside Roofing. Declaration of ECF Filing due by 10/10/2023. Social Security Card due by 10/10/2023. Picture Identification Card due by 10/10/2023. (Aguillard, H.) (Entered: 10/06/2023)
Oct 6, 2023 Receipt of Filing Fee for Voluntary Petition Chapter 7( 23-50721) [petdoc,volp7a] ( 338.00) (Re: Doc# 1). Receipt Number A23959172, in the Amount of $ 338.00. (U.S. Treasury) (Entered: 10/06/2023)
Oct 6, 2023 2 Declaration Re Electronic Filing and Statement of SSN, Picture ID Copy, Filed by H. Kent Aguillard on behalf of Lafayette Home Improvements, LLC dba Southside Roofing (Aguillard, H.) (Entered: 10/06/2023)
Oct 6, 2023 3 Corporate Resolution Filed by H. Kent Aguillard on behalf of Lafayette Home Improvements, LLC dba Southside Roofing (Aguillard, H.) (Entered: 10/06/2023)
Oct 10, 2023 4 Meeting of Creditors. Meeting of Creditors to be held on 11/2/2023 at 09:00 AM at 341 Meeting via Zoom - Conine: Meeting ID 919 655 2314, Passcode 0012430098 or call 318-593-6362. (fris) (Entered: 10/10/2023)
Oct 10, 2023 5 Ex Parte Application to Employ John W. Luster as Attorney for Trustee with Affidavit with Certificate of Service Filed by John W. Luster on behalf of John Clifton Conine (Luster, John) (Entered: 10/10/2023)
Oct 12, 2023 6 BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 4 Meeting of Creditors Chapter 7 and Discharge Issuance). Notice Date 10/12/2023. (Admin.) (Entered: 10/12/2023)
Oct 16, 2023 7 Order Granting (Re: 5 Application to Employ, John W. Luster, filed by Trustee John Clifton Conine) (fris) (Entered: 10/16/2023)
Oct 18, 2023 8 BNC Certificate of Mailing - PDF Document. (related document(s): 7 Order on Application to Employ). Notice Date 10/18/2023. (Admin.) (Entered: 10/18/2023)
Oct 30, 2023 9 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Richard A. Aguilar on behalf of Wells Fargo Vendor Financial Services, LLC (Aguilar, Richard) (Entered: 10/30/2023)
Show 4 more entries
Nov 7, 2023 13 Certificate of Service (Re: 11 Motion for Relief From Stay, 12 Hearing Notice, IF AND ONLY IF Objections Served) Filed by Mark J. Chaney III on behalf of Wells Fargo Vendor Financial Services, LLC (Chaney, Mark) (Entered: 11/07/2023)
Nov 8, 2023 14 Statement Adjourning Meeting of Creditors. No Parties Present -- Excused. Meeting of Creditors Continued to 12/7/2023 at 11:00 AM at 341 Meeting via Zoom - Conine: Meeting ID 919 655 2314, Passcode 0012430098 or call 318-593-6362. (Conine, John) (Entered: 11/08/2023)
Nov 9, 2023 15 Order Extending Bar Date for Complaints and Date for Issuance of Discharge for Lafayette Home Improvements, LLC. Section 341 Meeting of Creditors has been Continued. Filed on 11/9/2023 (micc) (Entered: 11/09/2023)
Nov 12, 2023 16 BNC Certificate of Mailing. (related document(s): 15 Extending Bar Date for Complaints). Notice Date 11/11/2023. (Admin.) (Entered: 11/12/2023)
Nov 30, 2023 17 Notice of Appearance and Request for Notice . Filed by TD Bank, N.A., successor in interest to TD Auto Finance LLC (Nash, Aaron) (Entered: 11/30/2023)
Dec 8, 2023 Meeting of Creditors Held 12/7/2023, All Parties Present. No Exceptions. (Conine, John) (Entered: 12/08/2023)
Dec 8, 2023 18 Order Granting (Re: 11 Motion for Relief From Stay filed by Creditor Wells Fargo Vendor Financial Services, LLC) (katc) (Entered: 12/08/2023)
Dec 10, 2023 19 BNC Certificate of Mailing - PDF Document. (related document(s): 18 Order on Motion for Relief From Stay). Notice Date 12/10/2023. (Admin.) (Entered: 12/10/2023)
Jan 9 20 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware Limited Liability Company (Rozanski, Richard) (Entered: 01/09/2024)
Feb 12 21 Motion to Abandon w/ verif and cert of svc 2020 Ford F150 with Certificate of Service, filed in conjunction with, Motion for Relief from Stay w/ verif and cert of svc 2020 Ford F150 with Certificate of Service. Fee Amount Due $199,, and Motion for Relief from Co-Debtor Stay (Billy Gordon Savely) w/ verif and cert of svc 2020 Ford F150 with Certificate of Service Filed by Richard A. Rozanski on behalf of Ford Motor Credit Company LLC, a Delaware Limited Liability Company (Attachments: # 1 Exhibit) (Rozanski, Richard) (Entered: 02/12/2024)

There are 5 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
4:2023bk50721
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
7
Filed
Oct 6, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Apr 24, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ABC Supply-2
    Acadiana Sanitation
    Acadiana Waste Service
    American Express
    Beacon
    Beacon Sales Acquisition, Inc
    Bottom Line Equipment LLC
    Castillo Roofing, LLC
    Christopher Vitenas
    Cox Media LLC
    Daily Advertiser
    Denise Savely
    Digitech Office Machines
    Doug Ashy Building Materials
    Duhon Brothers Oil
    There are 45 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Lafayette Home Improvements, LLC
    1214 Rue Du Belier
    Lafayette, LA 70506
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx6393
    dba Southside Roofing

    Represented By

    H. Kent Aguillard
    141 S 6th St.
    Eunice, LA 70535-0391
    337-457-9331
    Email: kent@aguillardlaw.com

    Trustee

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

    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 #
    Apr 9 Innovative Real Estate Developers, Inc. 11 4:2024bk50278
    Apr 1 Evangeline Masonic Club Holding Corporation 11 4:2024bk50256
    Jul 25, 2022 Palace Cafe, Inc. 11 4:2022bk50478
    Sep 30, 2021 4-M Investments, Inc. 7 4:2021bk50604
    Dec 7, 2020 A & R Development, Inc. 11V 4:2020bk50903
    Oct 14, 2020 Wisconsin Apple LLC 11 4:2020bk50775
    Sep 17, 2019 Master Lube #2, Inc. 11 4:2019bk51093
    Sep 10, 2019 360 International, Inc. 11 4:2019bk51062
    Nov 6, 2018 Southwest Safety Traininig, Inc. 11 4:2018bk51439
    Jun 21, 2018 Todd's Car Wash, LLC 11 4:2018bk50764
    Mar 1, 2017 \ 11 4:17-bk-50233
    Jul 22, 2016 Deep South Machinist, LLC 7 4:16-bk-51021
    May 23, 2016 Plaza Village Care, LLC 11 4:16-bk-50705
    Jan 6, 2014 Lege' Enterprises, L.L.C. 7 4:14-bk-50009
    Apr 16, 2013 R.M.Winchell Co. Inc. 7 4:13-bk-50427