Case number: 3:24-bk-30525 - Twin Falls Oil Service, LLC - North Dakota Bankruptcy Court

Case Information
  • Case title

    Twin Falls Oil Service, LLC

  • Court

    North Dakota (ndbke)

  • Chapter

    11

  • Judge

    Shon Hastings

  • Filed

    12/11/2024

  • Last Filing

    04/19/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH, NTCAPR



U.S. Bankruptcy Court
District of North Dakota (Fargo)
Bankruptcy Petition #: 24-30525

Assigned to: Judge Shon Hastings
Chapter 11
Voluntary
Asset


Date filed:  12/11/2024
341 meeting:  01/16/2025
Deadline for filing claims:  02/19/2025
Deadline for filing claims (govt.):  06/09/2025
Deadline for objecting to discharge:  03/17/2025

Debtor

Twin Falls Oil Service, LLC

360 102X Avenue SW
PO Box 720
Killdeer, ND 58640
DUNN-ND
Tax ID / EIN: 47-1883979

represented by
Steven R Kinsella

Fredrikson & Byron, P.A.
60 South Sixth Street
Ste 1500
Minneapolis, MN 55402
612-492-7244
Fax : 612-492-7077
Email: skinsella@fredlaw.com

Katherine A. Nixon

Fredrikson & Byron
60 South Sixth Street
Suite 1500
Minneapolis, MN 55402
612-492-7067
Email: knixon@fredlaw.com

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

Creditor Committee Chair

Jamie Reese

Western Choice Cooperative
200 Rodeo Drive
Killdeer, ND 58640
701-690-3526

represented by
Charles E Nelson

Ballard Spahr LLP
80 South Eighth Street, 2000 IDS Center
2000 IDS Center
Minneapolis, MN 55402
612-371-2438
Fax : 612-371-3207
Email: nelsonc@ballardspahr.com

Conor Smith

Ballard Spahr LLP
2000 IDS Center
80 S 8th St
Minneapolis, MN 55402-2119
612-371-2451
Fax : 612-371-3207
Email: smithchm@ballardspahr.com

Creditor Committee

Leroy Gregory

Gregory Water and Energy, Inc.
3484 114U Ave SW
Dickinson, ND 58601
701-225-1796

represented by
Charles E Nelson

(See above for address)

Conor Smith

(See above for address)

Creditor Committee

Michael A. Carter

Omni Dispatch, LLC
1878 W. 12600 S #318
Riverton, UT 84065
represented by
Charles E Nelson

(See above for address)

Conor Smith

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/19/2025147BNC Certificate of Mailing. (RE: related document(s)145 Order on Motion For Relief From Stay) No. of Notices: 1. Notice Date 04/19/2025. (Admin.) (Entered: 04/19/2025)
04/18/2025146Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor Twin Falls Oil Service, LLC. (Attachments: # 1 Exhibit A-F) (Nixon, Katherine) (Entered: 04/18/2025)
04/17/2025145Order Denying Motion to Lift Automatic Stay (Re # 109) and Approving Stipulation (Re # 139). Signed on 4/17/2025 (slj) (Entered: 04/17/2025)
04/16/2025144Order Granting Motion to Redact (Related Doc #143). The Clerk will add the redacted documents to the original docket entries. Ordered by Judge Shon Hastings. (Text order only). Signed on 4/16/2025 (vck) (Entered: 04/16/2025)
04/16/2025Receipt of Motion to Redact( 24-30525) [motion,mredact] ( 28.00) Filing Fee. Receipt number A1617824. Fee amount 28.00. (U.S. Treasury) (Entered: 04/16/2025)
04/16/2025143Motion to Redact Claims 33 and 34 and substitute and Certificate of Service Fee Amount $28 Filed by Creditor Balboa Capital Corporation (Stanley,Caren) (corrected filer) Modified on 4/16/2025 (vck). (Entered: 04/16/2025)
04/16/2025Hearing Cancelled (Motion for Relief from Stay is Withdrawn at Doc. 142) (Related Doc # 82 Motion for Relief From Stay filed by Creditor First Citizens Bank and Trust Co, 87 Motion to Compel Abandonment filed by Creditor First Citizens Bank and Trust Co) (sfh) (Entered: 04/16/2025)
04/16/2025142Withdrawal of Document (Text entry only)- The electronic filer will be responsible for informing all interested parties that are nonelectronic filers notice of this withdrawal and a certificate of service will be filed. Filed by Creditor First Citizens Bank and Trust Co ( related document(s)82 Motion for Relief From Stay and 87 Motion to Compel Abandonment). (Fink, Scott) Modified on 4/16/2025 to include linkage. (sfh). (Entered: 04/16/2025)
04/15/2025141Certificate of Service Filed by Debtor Twin Falls Oil Service, LLC ( related document(s)136 Notice of Hearing, 137 Application for Compensation). (Kinsella, Steven) (Entered: 04/15/2025)
04/15/2025140Order Mooting Stipulated Motion to Cancel Hearing on Contested Matter (Related Doc. 138 ). No hearing scheduled. The parties reached a settlement resolving any issues in dispute related to the Motion for Relief from Stay by BMO Bank N.A. (Related Doc. 132).
Documents confirming resolution of this matter must be filed no later than 14 days from the date of this order
. If the parties fail to file the documents in the allowed time, the Court will schedule a hearing. Ordered by Judge Shon Hastings. (Text order only). Signed on 4/15/2025 (sfh) (Entered: 04/15/2025)