Welcome to BusinessBankruptcies.com!

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

LeJeune Mobile Home Movers, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:2023bk50082
TYPE / CHAPTER
Voluntary / 7

Filed

2-3-23

Updated

3-31-24

Last Checked

2-28-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Feb 10, 2023
Last Entry Filed
Feb 6, 2023

Docket Entries by Month

Feb 3, 2023 1 Petition Chapter 7 Voluntary Petition Non-Individual. All Schedules, Statements and Disclosure of Compensation for Attorney. Fee Amount $338, Filed by Thomas E. St. Germain of Weinstein & St. Germain, LLC on behalf of LeJeune Mobile Home Movers, LLC. Declaration of ECF Filing due by 02/6/2023. Social Security Card due by 02/6/2023. Picture Identification Card due by 02/6/2023. (St. Germain, Thomas) (Entered: 02/03/2023)
Feb 3, 2023 Receipt of Filing Fee for Voluntary Petition Chapter 7( 23-50082) [petdoc,volp7a] ( 338.00) (Re: Doc# 1). Receipt Number A23412900, in the Amount of $ 338.00. (U.S. Treasury) (Entered: 02/03/2023)
Feb 3, 2023 2 PICTURE ID NOT LEGIBLE. ATTORNEY TO REFILE LEGIBLE COPY OF PICTURE ID. Picture ID Copy, Filed by Thomas E. St. Germain of Weinstein & St. Germain, LLC on behalf of LeJeune Mobile Home Movers, LLC (St. Germain, Thomas) Modified on 2/3/2023 (melo). (Entered: 02/03/2023)
Feb 3, 2023 3 Declaration Re Electronic Filing and Statement of SSN Filed by Thomas E. St. Germain of Weinstein & St. Germain, LLC on behalf of LeJeune Mobile Home Movers, LLC (St. Germain, Thomas) (Entered: 02/03/2023)
Feb 3, 2023 4 Meeting of Creditors and Discharge Issuance. Meeting of Creditors to be held on 3/10/2023 at 11:00 AM at 341 Meeting - Telephone Conference, Sikes. (melo) (Entered: 02/03/2023)
Feb 5, 2023 5 BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 4 Meeting of Creditors Chapter 7 and Discharge Issuance). Notice Date 02/05/2023. (Admin.) (Entered: 02/05/2023)
Feb 6, 2023 6 Motion to Extend Deadline to File Schedules, Statements and/or Plan or Provide Required Information Filed by Thomas E. St. Germain on behalf of LeJeune Mobile Home Movers, LLC (St. Germain, Thomas) (Entered: 02/06/2023)

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:2023bk50082
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
John W. Kolwe
Chapter
7
Filed
Feb 3, 2023
Type
voluntary
Updated
Mar 31, 2024
Last checked
Feb 28, 2023

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Acadia Sheriff
    Bank of Commerce and Trust Co
    Crystal Speyer / Dakota Speyer
    Dolan LeJeune
    Forward Financing
    Kyle Anthony Belaire, et al
    Maci Miller (Cy Miller)
    Ned F.P. Sonnier Sr, Esq
    Nico J Domengeaux
    Quick Bridge Funding
    Ricky Leblanc
    Sheriff, Acadia Parish
    US Yellow Pages

    Parties

    Debtor

    LeJeune Mobile Home Movers, LLC
    Post Office Box 211
    Estherwood, LA 70534
    ACADIA-LA
    Tax ID / EIN: xx-xxx4789

    Represented By

    Thomas E. St. Germain
    Weinstein & St. Germain, LLC
    1103 West University Avenue
    Lafayette, LA 70506
    337-235-4001
    Fax : 337-235-4020
    Email: ecf@weinlaw.com

    Trustee

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

    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 #
    Mar 22 FDF Energy Services LLC 7 4:2024bk40967
    Oct 6, 2023 Lafayette Home Improvements, LLC dba Southside Roo 7 4:2023bk50721
    Nov 22, 2021 Rotating Solutions, Inc. 7 4:2021bk50722
    Jun 18, 2020 Cajuncountryarms, LLC 7 4:2020bk50498
    Sep 10, 2019 Greenwood Shoes, Inc 7 4:2019bk51071
    Aug 19, 2019 MSK Enterprises Inc. 7 4:2019bk50978
    Jul 17, 2019 Pipe Gator, Limited Liability Company 7 2:2019bk20512
    Feb 9, 2017 Nick Stelly Welding, LLC 11 4:17-bk-50142
    Oct 25, 2016 TBB Holdings, LLC 7 4:16-bk-51465
    May 21, 2015 ABL Industries, LLC 11 4:15-bk-50624
    May 14, 2015 Jennings Oilfield Services, LLC 7 2:15-bk-20399
    Dec 19, 2014 Port Aggregates, Inc. 11 4:14-bk-51580
    May 8, 2014 Graphics Express of LA, L.L.C. 7 2:14-bk-20430
    Jul 3, 2012 Custom Automatic Sprinkler Co., Inc. 7 4:12-bk-50848
    Feb 24, 2012 Integrity Energy Services, LLC 7 2:12-bk-20156