Case number: 3:24-bk-30422 - Jamieson CAPEX Fund, LLC - North Dakota Bankruptcy Court

Case Information
  • Case title

    Jamieson CAPEX Fund, LLC

  • Court

    North Dakota (ndbke)

  • Chapter

    11

  • Judge

    Shon Hastings

  • Filed

    09/22/2024

  • Last Filing

    01/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, SmBus, PlnDue, NTCAPR, DEFER



U.S. Bankruptcy Court
District of North Dakota (Fargo)
Bankruptcy Petition #: 24-30422

Assigned to: Judge Shon Hastings
Chapter 11
Voluntary
Asset


Date filed:  09/22/2024
Plan confirmed:  01/15/2025
341 meeting:  11/07/2024
Deadline for filing claims:  12/02/2024
Deadline for filing claims (govt.):  03/21/2025
Deadline for objecting to discharge:  12/23/2024

Debtor

Jamieson CAPEX Fund, LLC

2865 Lilac LN N
Fargo, ND 58102-1706
CASS-ND
Tax ID / EIN: 47-3653978

represented by
Christianna A. Cathcart

The Dakota Bankruptcy Firm
1630 First Ave N
Ste. B PMB 24
Fargo, ND 58102-4246
701-394-3215
Email: christianna@dakotabankruptcy.com

Maurice VerStandig

The Dakota Bankruptcy Firm
1630 1st Avenue N
Suite B PMB 24
Fargo, ND 58102
701-394-3215
Email: mac@mbvesq.com

Trustee

Thomas Kapusta

PO Box 90624
Sioux Falls, SD 57109
605-376-6715

 
 
U.S. Trustee

Robert B. Raschke

Assistant U.S. Trustee
Suite 1015 U.S. Courthouse
300 South Fourth Street
Minneapolis, MN 55415
612-334-1350
represented by
Sarah J. Wencil

Office of the U.S. Trustee
Suite 1015 U.S. Courthouse
300 South Fourth Street
Minneapolis, MN 55415
612-334-1366
Fax : 612-335-4032
Email: sarah.j.wencil@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/15/2025Hearing Cancelled (RE: related document(s)88 First Amended Chapter 11 Small Business Subchapter V Plan filed by Debtor Jamieson CAPEX Fund, LLC) (sfh) (Entered: 01/15/2025)
01/15/202594Order Confirming Debtor's Consensual First Amended Plan of Reorganization Under Subchapter V of Chapter 11 (Related Doc # 88) and Granting Request for Consensual Confirmation (Related Doc # 87) Signed on 1/15/2025.
Attorney Maurice VerStandig to serve order
. (sfh) (Entered: 01/15/2025)
01/13/202593Order Granting Motion by United States Trustee for Attorney Sarah Wencil to Appear By Video Conference at the Confirmation Hearing on Debtor's Amended Chapter 11 Subchapter V Plan scheduled for Thursday, January 16, 2025, at 10:00 a.m. (Related Doc # 91).
The latest video conference instructions and the link to join are located at: https://www.ndb.uscourts.gov/video-conferences. To test your video conference connection, please submit the form located at https://www.ndb.uscourts.gov/VCtestform.
Ordered By Judge Shon Hastings. (Text order only). Signed on 1/13/2025 (sfh) (Entered: 01/13/2025)
01/13/202592Order Granting Motion by Subchapter V Trustee for Thomas Kapusta to Appear By Video Conference at the Confirmation Hearing on Debtor's Amended Chapter 11 Subchapter V Plan scheduled for Thursday, January 16, 2025, at 10:00 a.m. (Related Doc # 90).
The latest video conference instructions and the link to join are located at: https://www.ndb.uscourts.gov/video-conferences. To test your video conference connection, please submit the form located at https://www.ndb.uscourts.gov/VCtestform.
Ordered By Judge Shon Hastings. (Text order only). Signed on 1/13/2025 (sfh) (Entered: 01/13/2025)
01/13/202591Motion to Appear By Video Conference (related documents 88 Amended Chapter 11 Small Business Subchapter V Plan) Filed by U.S. Trustee Robert B. Raschke (Wencil, Sarah) (Entered: 01/13/2025)
01/13/202590Motion to Appear By Video Conference (related documents 88 Amended Chapter 11 Small Business Subchapter V Plan) Filed by Trustee Thomas Kapusta (Kapusta, Thomas) (Entered: 01/13/2025)
01/12/202589Exhibit List Filed by Debtor Jamieson CAPEX Fund, LLC (related document(s) 37 Chapter 11 Plan Small Business Subchapter V, 39 Order to Set Hearing, and 88 Amended Chapter 11 Small Business Subchapter V Plan). (Attachments: # 1 Exhibit 1 - Declaration of Michael Schmitz in Favor of Confirmation) (VerStandig, Maurice). (added linkage) Modified on 1/13/2025 (slj). (Entered: 01/12/2025)
01/09/202588Amended Chapter 11 Small Business Subchapter V Plan Filed by Debtor Jamieson CAPEX Fund, LLC (RE: related document(s)37 Chapter 11 Plan Small Business Subchapter V). (Attachments: # 1 Exhibit A - Redline Comparison Copy)(VerStandig, Maurice) (Entered: 01/09/2025)
01/08/202587Computation and Chapter 11 Ballots and Request for Consensual Confirmation Including: Certificate of Service Filed by Debtor Jamieson CAPEX Fund, LLC. (Attachments: # 1 Ballot of Amber Carlson # 2 Ballot of Fred Brower # 3 Ballot of Jamieson Medical # 4 Ballot of Jamieson Natural Resources Fund, LLC # 5 Ballot of Jeremy Carlson # 6 Ballot of Main Street Investment # 7 Ballot of Secure Income Fund, LLC)(VerStandig, Maurice) (Entered: 01/09/2025)
12/30/202486Order Granting Stipulated Motion To Continue Hearing Signed on 12/30/2024 (Related Doc # 85 ). Final Hearing On 56 Motion for Relief from Automatic Stay filed by Creditor, Jeff Johnson is continued to
1/28/2025 at 10:30 AM
Quentin N. Burdick U.S. Courthouse, Courtroom #3, 2nd Floor, 655 1st Ave. N., Fargo, ND 58102.
The stay will remain in effect and is extended until the Court has an opportunity to consider the matter at the final hearing
. (sfh) (Entered: 12/30/2024)