Twin Falls Oil Service, LLC
11
Shon Hastings
12/11/2024
04/19/2025
Yes
v
NODISCH, NTCAPR |
Assigned to: Judge Shon Hastings Chapter 11 Voluntary Asset |
|
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) |
Date Filed | # | Docket Text |
---|---|---|
04/19/2025 | 147 | BNC 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) |
04/18/2025 | 146 | Chapter 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) |
04/17/2025 | 145 | Order Denying Motion to Lift Automatic Stay (Re # 109) and Approving Stipulation (Re # 139). Signed on 4/17/2025 (slj) (Entered: 04/17/2025) |
04/16/2025 | 144 | Order 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) |
04/16/2025 | Receipt 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) | |
04/16/2025 | 143 | Motion 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) |
04/16/2025 | Hearing 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) | |
04/16/2025 | 142 | Withdrawal 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) |
04/15/2025 | 141 | Certificate 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) |
04/15/2025 | 140 | Order 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) |