Welcome to BusinessBankruptcies.com!

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

PADCO Energy Services, LLC

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:16-bk-51380
TYPE / CHAPTER
Voluntary / 11

Filed

10-4-16

Updated

9-13-23

Last Checked

11-7-16

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Nov 6, 2016
Last Entry Filed
Nov 2, 2016

Docket Entries by Year

Oct 4, 2016 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount Due $1717 Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of PADCO Energy Services, LLC. Attorney Disclosure Statement due by 10/18/2016. Employee Income Record due by 10/18/2016. Schedule A/B due by 10/18/2016. Schedule D due by 10/18/2016. Schedule E/F due by 10/18/2016. Schedule G due by 10/18/2016. Schedule H due by 10/18/2016. Statement of Financial Affairs due by 10/18/2016. Summary of Assets and Liabilities due by 10/18/2016. Incomplete Filings due by 10/18/2016. Disclosure Statement Chapter 11 due by 02/1/2017. Chapter 11 Plan due by 02/1/2017. (St. Germain, Thomas) (Entered: 10/04/2016)
Oct 4, 2016 Receipt of Filing Fee for Voluntary Petition Chapter 11(16-51380) [petdoc,volp11a] (1717.00) (Re: Doc# 1). Receipt Number 17054625, in the Amount of $1717.00. (U.S. Treasury) (Entered: 10/04/2016)
Oct 4, 2016 2 Corporate Resolution Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of PADCO Energy Services, LLC (St. Germain, Thomas) (Entered: 10/04/2016)
Oct 5, 2016 3 ENTERED IN ERROR, CLERK TO REFILE (BNC TERMINATED). Order to Debtor in Possession and Setting Status Conference. Filed on 10/5/2016 Status Conference Hearing to be held on 11/1/2016 at 10:00 AM at Courtroom, Lafayette. (micc) Modified on 10/5/2016 (micc). (Entered: 10/05/2016)
Oct 5, 2016 4 Order to Debtor in Possession and Setting Status Conference. Filed on 10/5/2016 Status Conference Hearing to be held on 2/14/2017 at 10:00 AM at Courtroom, Lafayette. (micc) (Entered: 10/05/2016)
Oct 5, 2016 5 Meeting of Creditors. Meeting of Creditors to be held on 11/14/2016 at 03:15 PM at 341 Meeting Room, Lafayette, Room 341, 214 Jefferson St.. (micc) (Entered: 10/05/2016)
Oct 5, 2016 6 Ex Parte Application to Employ Tom St. Germain as Attorney Filed by Thomas E. St. Germain on behalf of PADCO Energy Services, LLC (St. Germain, Thomas) (Entered: 10/05/2016)
Oct 5, 2016 7 Chapter 11 Supplemental Schedule Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of PADCO Energy Services, LLC (St. Germain, Thomas) (Entered: 10/05/2016)
Oct 5, 2016 8 Picture ID Copy,, Declaration Re Electronic Filing and Statement of SSN Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of PADCO Energy Services, LLC (St. Germain, Thomas) (Entered: 10/05/2016)
Oct 6, 2016 9 Notice of Appearance and Request for Notice with Certificate of Service. Filed by R. Joseph Naus on behalf of Cross Keys Bank (Naus, R.) (Entered: 10/06/2016)
Show 5 more entries
Oct 17, 2016 15 Notice of Appearance and Request for Notice . Filed by Stephen L. Williamson on behalf of Dilley Independent School District (Williamson, Stephen) (Entered: 10/17/2016)
Oct 18, 2016 16 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Kennedy Wire Rope & Sling Company (Hill, Martyn) (Entered: 10/18/2016)
Oct 19, 2016 17 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate Holds a Substantial or Controlling Interest,, Filed by Thomas E. St. Germain on behalf of PADCO Energy Services, LLC (St. Germain, Thomas) (Entered: 10/19/2016)
Oct 19, 2016 18 Motion to Extend Time Filed by Thomas E. St. Germain on behalf of PADCO Energy Services, LLC (St. Germain, Thomas) (Entered: 10/19/2016)
Oct 20, 2016 19 Motion to Transfer Case To Another Division (Shreveport Division) Filed by Grant E. Summers on behalf of Home Federal Bank (Attachments: # 1 Exhibit 1 - Certified Copy of La. Sec. of State Records) (Summers, Grant) (Entered: 10/20/2016)
Oct 21, 2016 20 Notice of Hearing (Unserved) on (Re: 19 Motion to Transfer Case Intra-District) Hearing scheduled for 11/15/2016 at 10:00 AM at Courtroom, Lafayette. Filed by Julia E. Blewer on behalf of Home Federal Bank (Blewer, Julia) (Entered: 10/21/2016)
Oct 21, 2016 21 Certificate of Service (Re: 20 Hearing Notice Unserved) Filed by Julia E. Blewer on behalf of Home Federal Bank (Blewer, Julia) (Entered: 10/21/2016)
Oct 24, 2016 22 INCORRECT PDF ATTORNEY TO REFILE. Motion for Relief from Stay . Fee Amount Due $176, Filed by William C. Vidrine on behalf of Jose Villarreal (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Vidrine, William) Modified on 10/24/2016 (micc). (Entered: 10/24/2016)
Oct 24, 2016 Receipt of Filing Fee for Motion Relief From Stay(16-51380) [motion,mrlfsty] ( 176.00) (Re: Doc# 22). Receipt Number 17121109, in the Amount of $ 176.00. (U.S. Treasury) (Entered: 10/24/2016)
Oct 24, 2016 23 Notice of Hearing (Served) on Re: (22 Motion Relief From Stay) with Certificate of Service. Hearing scheduled for 12/6/2016 at 10:00 AM at Courtroom, Lafayette. Filed by William C. Vidrine on behalf of Jose Villarreal (Vidrine, William) Modified on 10/24/2016 (micc).CLERK'S ENTRY: ATTORNEY TO AMEND. (Entered: 10/24/2016)

There are 8 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
4:16-bk-51380
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Oct 4, 2016
Type
voluntary
Terminated
Jul 21, 2021
Updated
Sep 13, 2023
Last checked
Nov 7, 2016

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abbot Promotion Products
    Action Mobile
    ADP Screening & Selection Svcs.
    AJ Price Benton
    AJ Price Minden
    Allegiance LLC
    Allmand Bros., Inc.
    Ally
    Ameriflow
    Angel Safety Supply, LLC
    Ascentium Capital LLC
    AT & T
    AYRES, SHELTON, WILLIAMS, BENSON & PAINE, LLC
    Ayres, Shleton, Williams,
    Balboa Capital Corporation
    There are 140 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PADCO Energy Services, LLC
    Post Office Box 92722
    Lafayette, LA 70509
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx4473

    Represented By

    Thomas E. St. Germain
    Weinstein Law Firm
    1414 NE Evangeline Thruway
    Lafayette, LA 70501
    (337) 235-4001
    Fax : (337) 235-4020
    Email: ecf@weinlaw.com

    Trustee

    DIP

    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 #
    Feb 27 Henry Production Company, Inc. 7 4:2024bk50132
    Feb 25, 2022 MOR KM Holdings, L.L.C. 7 4:2022bk50123
    Feb 18, 2022 Hometown Services, LLC 7 4:2022bk50106
    Feb 11, 2022 Signature Industrial Services, LLC 7 4:2022bk50087
    Aug 25, 2021 Nicholson Estates, LLC 7 4:2021bk50530
    May 7, 2021 FRAC Rentals, LLC 7 4:2021bk50275
    Sep 24, 2020 Moncla Companies Payroll 2016, L.L.C. 7 4:2020bk50723
    Sep 24, 2020 Shallow Water Workover & Drilling, L.L.C. 7 4:2020bk50722
    Sep 24, 2019 MOR DOH Holdings, L.L.C. 7 4:2019bk51131
    Sep 13, 2019 TKC Plaisance, LLC 7 4:2019bk51083
    Sep 13, 2019 TKC Works, LLC 7 4:2019bk51082
    Feb 27, 2019 T I G Holdings, Inc. 11 4:2019bk50245
    Oct 4, 2016 PADCO Pressure Control, L.L.C. 11 4:16-bk-51381
    Apr 10, 2015 Adam David Partnership 3, LLC 11 4:15-bk-50435
    Nov 4, 2013 Network Product Leasing, Inc. 11 4:13-bk-51318