Welcome to BusinessBankruptcies.com!

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

Linder Oil Company, A Partnership

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:17-bk-51323
TYPE / CHAPTER
Voluntary / 7

Filed

10-10-17

Updated

3-24-24

Last Checked

12-27-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Dec 27, 2017
Last Entry Filed
Dec 22, 2017

Docket Entries by Year

There are 46 older docket entries.

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

login purchase single case subscribe now

Nov 7, 2017 44 Hearing Held on (Re: 16 Motion for Authority to Operate Business on behalf of Lucy G. Sikes, and 25 Trustee's Motion to Maintain Accounts); RULING: both motions are granted; court will have a status conference on 1/9/18 at 9:00 AM, Courtroom, Lafayette; O: Luster. (demn) (Entered: 11/07/2017)
Nov 8, 2017 45 Notice of Appearance and Request for Notice . Filed by John W. Luster on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Yencho, Valrae) (Entered: 11/08/2017)
Nov 13, 2017 46 Ex Parte Motion for Turnover Property - Checking Account with JPMorgan Chase Bank, N.A. with Certificate of Service Filed by John W. Luster on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Luster, John) (Entered: 11/13/2017)
Nov 14, 2017 47 Order Granting (Re: 46 Ex Parte Motion for Turnover Property - Checking Account with JPMorgan Chase Bank, N.A.filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) (katc) (Entered: 11/14/2017)
Nov 14, 2017 48 Order Granting (Re: 16 Motion for Authority to Operate Business filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) Status Conference to be held on January 9, 2018 at 9:00 am. (katc) (Entered: 11/14/2017)
Nov 14, 2017 49 Notice of Appearance and Request for Notice . Filed by Jacque B. Pucheu Jr. on behalf of Tanner Services, LLC (Pucheu, Jacque) (Entered: 11/14/2017)
Nov 14, 2017 50 Certificate of Service (Re: 48 Order on Miscellaneous Motion) Filed by John W. Luster on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Luster, John) (Entered: 11/14/2017)
Nov 17, 2017 51 BNC Certificate of Mailing - PDF Document. (related document(s): 47 Order on Motion for Turnover). Notice Date 11/16/2017. (Admin.) (Entered: 11/17/2017)
Nov 17, 2017 52 BNC Certificate of Mailing - PDF Document. (related document(s): 48 Order on Miscellaneous Motion). Notice Date 11/16/2017. (Admin.) (Entered: 11/17/2017)
Nov 17, 2017 53 Notice of Change of Address Filed by Jacque B. Pucheu Jr. on behalf of Tanner Services, LLC (Pucheu, Jacque) (Entered: 11/17/2017)
Show 10 more entries
Nov 30, 2017 64 Motion to Reject Leases or Executory Contracts Between Debtor and 106 Park Place, LLC Filed by John W. Luster on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Luster, John) (Entered: 11/30/2017)
Nov 30, 2017 65 Notice of Hearing (Served) on Re: (64 Motion to Reject Leases or Executory Contracts) with Certificate of Service. Hearing scheduled for 12/19/2017 at 09:00 AM at Courtroom, Lafayette. Filed by John W. Luster on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Luster, John) (Entered: 11/30/2017)
Nov 30, 2017 66 Ex Parte Motion to Expedite Hearing (Re: 64 Motion to Reject Leases or Executory Contracts) Filed by John W. Luster on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Luster, John) (Entered: 11/30/2017)
Dec 1, 2017 67 Order Granting (Re: 55 Ex Parte Motion for Turnover Property - Savings Account with JPMorgan Chase Bank, N.A. filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) (katc) (Entered: 12/01/2017)
Dec 1, 2017 Filing Fee Paid. Receipt Number 50099516, Amount Paid $181.00. (Related Document # 57 ) (adiuser) (Entered: 12/01/2017)
Dec 4, 2017 68 BNC Certificate of Mailing - PDF Document. (related document(s): 67 Order on Motion for Turnover). Notice Date 12/03/2017. (Admin.) (Entered: 12/04/2017)
Dec 5, 2017 69 Order Granting (Re: 58 Motion to Expedite Hearing Re: 57 Motion for Relief From Stay filed by Creditor IPFS Corporation) (katc) (Entered: 12/05/2017)
Dec 5, 2017 70 Order Granting (Re: 66 Ex Parte Motion to Expedite Hearing Re: 64 Motion to Reject Leases or Executory Contracts filed by Trustee Lucy G. Sikes (Chapter 7 Trustee)) (katc) (Entered: 12/05/2017)
Dec 6, 2017 71 Amended Certificate of Service (Re: 63 Notice) Filed by Cade Evans on behalf of Traco Production Services, Inc. (Evans, Cade) (Entered: 12/06/2017)
Dec 7, 2017 72 Certificate of Service (Re: 67 Order on Motion for Turnover) Filed by John W. Luster on behalf of Lucy G. Sikes (Chapter 7 Trustee) (Luster, John) (Entered: 12/07/2017)

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

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:17-bk-51323
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
7
Filed
Oct 10, 2017
Type
voluntary
Updated
Mar 24, 2024
Last checked
Dec 27, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    106 Park Place, LLC
    5055 Investment, LLC
    A & W Operating Services, Inc.
    A. Cecil Zeringue
    Abe's Boat Rental's Inc.
    Abramowics Energy 1, LLC
    Abramowicz Energy, LLC
    Acme Truck Line, Inc.
    AFCO
    AFLAC
    Aggreko, LLC
    Airgas Priority Nitrogen, LLC
    Airgas USA, LLC
    Alfred P. Zeringue
    Alfred W. Taylor Estate
    There are 540 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Linder Oil Company, A Partnership
    106 Park Place, Ste. 200
    Covington, LA 70433
    VERMILION-LA
    Tax ID / EIN: xx-xxx5166

    Represented By

    H. Kent Aguillard
    P.O. Drawer 391
    Eunice, LA 70535
    (337) 457-9331
    Email: kaguillard@yhalaw.com

    Trustee

    Lucy G. Sikes (Chapter 7 Trustee)
    Chapter 7 Trustee
    POB 6726
    Shreveport, LA 71136
    (337) 366-0214

    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 #
    Jan 16, 2023 Krewe Energy, LLC 11 2:2023bk10067
    Jan 16, 2023 S2 Energy Operating, LLC 11 2:2023bk10066
    Jul 14, 2020 Osaka Holdings, LLC 11V 2:2020bk11247
    May 19, 2020 HOS-IV, LLC parent case 11 4:2020bk32692
    May 19, 2020 HOS Holding, LLC parent case 11 4:2020bk32690
    May 19, 2020 HOS de Mexico II, S. de R.L. de C.V. parent case 11 4:2020bk32689
    May 19, 2020 Hornbeck Offshore Trinidad & Tobago, LLC parent case 11 4:2020bk32687
    May 19, 2020 Hornbeck Offshore Transportation LLC parent case 11 4:2020bk32686
    May 19, 2020 Hornbeck Offshore Operators, LLC parent case 11 4:2020bk32684
    May 19, 2020 Hornbeck Offshore Navegacao, Ltda. parent case 11 4:2020bk32683
    May 19, 2020 HOI Holding, LLC parent case 11 4:2020bk32681
    May 19, 2020 Energy Services Puerto Rico, LLC parent case 11 4:2020bk32680
    May 19, 2020 Hornbeck Offshore Services, Inc. 11 4:2020bk32679
    Dec 18, 2017 Destin Resources LLC 7 4:2017bk51634
    Sep 27, 2013 T. C. CUISINE, LLC 11 2:13-bk-12670