Case number: 3:25-bk-30004 - The Ruins, LLC - North Dakota Bankruptcy Court

Case Information
  • Case title

    The Ruins, LLC

  • Court

    North Dakota (ndbke)

  • Chapter

    11

  • Judge

    Shon Hastings

  • Filed

    01/06/2025

  • Last Filing

    04/21/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
DsclsDue, PlnDue, NODISCH, NTCAPR, NOCLOSE



U.S. Bankruptcy Court
District of North Dakota (Fargo)
Bankruptcy Petition #: 25-30004

Assigned to: Judge Shon Hastings
Chapter 11
Voluntary
Asset


Date filed:  01/06/2025
341 meeting:  02/06/2025
Deadline for filing claims:  03/17/2025
Deadline for filing claims (govt.):  07/07/2025
Deadline for objecting to discharge:  04/07/2025

Debtor

The Ruins, LLC

1405 1st Avenue North
Fargo, ND 58102
CASS-ND
Tax ID / EIN: 37-1980547

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

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
04/21/202540Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2025 Filed by Debtor The Ruins, LLC. (Cathcart, Christianna) (Entered: 04/21/2025)
04/14/202539Notice of Appearance and Request for Notice Including: Certificate of Service by Kesha Tanabe Filed by Creditor Red River State Bank. (Tanabe, Kesha) (Entered: 04/14/2025)
03/20/202538Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2025 Filed by Debtor The Ruins, LLC. (Cathcart, Christianna) (Entered: 03/20/2025)
03/18/202537Notice to Creditor(s) of Amended Schedules(s) and Certificate of Service Filed by Debtor The Ruins, LLC (RE: related document(s)35 Amended Schedules). (Cathcart, Christianna) (Entered: 03/18/2025)
03/18/202536Notice to Creditor(s) of Amended Schedules(s) and Certificate of Service Filed by Debtor The Ruins, LLC. (Related document(s) 4 Meeting of Creditors and 35 Amended Schedules). (Cathcart, Christianna). (added linkage) Modified on 3/18/2025 (slj). (Entered: 03/18/2025)
03/18/2025Receipt of Amended Schedules( 25-30004) [misc,amdsch] ( 34.00) Filing Fee. Receipt number A1611860. Fee amount 34.00. (U.S. Treasury) (Entered: 03/18/2025)
03/18/202535Amended Schedules/Statements filed: Schedule AB, Schedule D, Schedule EF, Summary of Schedules, Fee Amount $34, Filed by Debtor The Ruins, LLC. (Cathcart, Christianna) (Entered: 03/18/2025)
03/17/202534Correspondence Updating Address for Creditor D&M Industries Filed by Creditor D & M Industries. (Krings, John) (enhanced docket) Modified on 3/18/2025 (slj). (Entered: 03/17/2025)
03/14/202533Notice of Appearance and Request for Notice Including: Certificate of Service by Jeffrey Klobucar Filed by Creditor Diamond Wall Systems, Inc.. (Klobucar, Jeffrey) (Entered: 03/14/2025)
02/24/202532Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Debtor The Ruins, LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Cathcart, Christianna) (Entered: 02/24/2025)