Welcome to BusinessBankruptcies.com!

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

PADCO Pressure Control, L.L.C.

COURT
Louisiana Western Bankruptcy Court
CASE NUMBER
4:16-bk-51381
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 Pressure Control, L.L.C.. 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(16-51381) [petdoc,volp11a] (1717.00) (Re: Doc# 1). Receipt Number 17054814, 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 Pressure Control, L.L.C. (St. Germain, Thomas) (Entered: 10/04/2016)
Oct 5, 2016 3 Order to Debtor in Possession and Setting Status Conference. Status Conference Hearing to be held on 2/14/2017 at 10:00 AM at Courtroom, Lafayette. (chri) (Entered: 10/05/2016)
Oct 5, 2016 4 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.. (chri) (Entered: 10/05/2016)
Oct 5, 2016 5 Ex Parte Application to Employ Tom St. Germain as Attorney Filed by Thomas E. St. Germain on behalf of PADCO Pressure Control, L.L.C. (St. Germain, Thomas) (Entered: 10/05/2016)
Oct 5, 2016 6 Chapter 11 Supplemental Schedule Filed by Thomas E. St. Germain of Weinstein Law Firm on behalf of PADCO Pressure Control, L.L.C. (St. Germain, Thomas) (Entered: 10/05/2016)
Oct 5, 2016 7 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 Pressure Control, L.L.C. (St. Germain, Thomas) (Entered: 10/05/2016)
Oct 6, 2016 8 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)
Oct 8, 2016 9 BNC Certificate of Mailing - Meeting of Creditors. (related document(s): 4 Meeting of Creditors Chapter 11). Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016)
Oct 8, 2016 10 BNC Certificate of Mailing - Order to DIP. (related document(s): 3 Order to Debtor in Possession). Notice Date 10/07/2016. (Admin.) (Entered: 10/08/2016)
Oct 11, 2016 11 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Grant E. Summers on behalf of Home Federal Bank (Summers, Grant) (Entered: 10/11/2016)
Oct 11, 2016 12 Order Granting (Re: 5 Application to Employ Tom St. Germain, Weinstein & St. Germain, LLC filed by Debtor PADCO Pressure Control, L.L.C.) (chri) (Entered: 10/11/2016)
Oct 13, 2016 13 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Stephen D. Polito on behalf of Greene's Energy Group, LLC (Polito, Stephen) (Entered: 10/13/2016)
Oct 14, 2016 14 BNC Certificate of Mailing - PDF Document. (related document(s): 12 Order on Application to Employ). Notice Date 10/13/2016. (Admin.) (Entered: 10/14/2016)
Oct 19, 2016 15 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 Pressure Control, L.L.C. (St. Germain, Thomas) (Entered: 10/19/2016)
Oct 19, 2016 16 Motion to Extend Time Filed by Thomas E. St. Germain on behalf of PADCO Pressure Control, L.L.C. (St. Germain, Thomas) (Entered: 10/19/2016)
Oct 24, 2016 17 Notice of Appearance and Request for Notice with Certificate of Service. Filed by Navasota (chri) (Entered: 10/24/2016)
Oct 24, 2016 18 Order Granting (Re: 16 Motion to Extend Time filed by Debtor PADCO Pressure Control, L.L.C.) Attorney Disclosure Statement due by 11/7/2016. Statement of Financial Affairs due by 11/7/2016. Summary of Assets and Liabilities due by 11/7/2016. Schedule A/B due by 11/7/2016. Schedule D due by 11/7/2016. Schedule E/F due by 11/7/2016. Schedule G due by 11/7/2016. Schedule H due by 11/7/2016.. (chri) (Entered: 10/24/2016)

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

This case is closed and is no longer being updated.

Case Information

Court
Louisiana Western Bankruptcy Court
Case number
4:16-bk-51381
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Robert Summerhays
Chapter
11
Filed
Oct 4, 2016
Type
voluntary
Terminated
Jun 3, 2022
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.
      Creditor committee
    Affirm Oilfield Services LLC
    Angel Safety Supply LLC
    ASAP Industries LLC
    Baker Hughes Oilfield Operations, Inc.
    Baker Oilfield Services LLC
    Baker Petrolite LLC
    Bourque Sales & Service Inc.
    Case Energy
    Cross Equipment Rentals LLC
    Cross Keys Bank
    Cross Keys Bank
    David Boone Oilfield Consulting
    EL Jacs LLC
    Entity
    There are 36 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    PADCO Pressure Control, L.L.C.
    Post Office Box 92722
    Lafayette, LA 70509
    LAFAYETTE-LA
    Tax ID / EIN: xx-xxx6403

    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

    Represented By

    Gail Bowen McCulloch
    300 Fannin, Suite 3196
    Shreveport, LA 71101
    (318) 676-3550
    Fax : (318) 676-3212
    Email: gail.mcculloch@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 2 ASAP Inc. 7 1:2024bk10681
    Apr 2 BiteSquad.com, LLC 7 1:2024bk10680
    Apr 2 Cape Payments LLC 7 1:2024bk10679
    Apr 2 Dude Delivery, LLC 7 1:2024bk10678
    Apr 2 Waitr Intermediate Holdings, LLC 7 1:2024bk10677
    Apr 2 Waitr Holdings Inc. 7 1:2024bk10676
    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 Energy Services, LLC 11 4:16-bk-51380
    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