Case number: 3:20-bk-30444 - Chief Oilfield Services, LLC - North Dakota Bankruptcy Court

Case Information
  • Case title

    Chief Oilfield Services, LLC

  • Court

    North Dakota (ndbke)

  • Chapter

    11

  • Judge

    Shon Hastings

  • Filed

    08/17/2020

  • Last Filing

    07/21/2021

  • Asset

    Yes

  • Vol

    v

Docket Header
CLOSED, Subchapter_V, SmBus, NTCAPR, ObjClmValuation, NODISCH



U.S. Bankruptcy Court
District of North Dakota (Fargo)
Bankruptcy Petition #: 20-30444

Assigned to: Judge Shon Hastings
Chapter 11
Voluntary
Asset



Debtor disposition:  Discharge Not Applicable
Date filed:  08/17/2020
Date terminated:  07/19/2021
Plan confirmed:  12/23/2020
341 meeting:  09/17/2020
Deadline for objecting to discharge:  11/16/2020

Debtor

Chief Oilfield Services, LLC, (See matrix for additional address)

PO Box 183
South Heart, ND 58655
STARK-ND
Tax ID / EIN: 46-2560167

represented by
Steven R Kinsella

Fredrikson & Byron, PA.
200 South 6th Street Suite 4000
Minneapolis, MN 55402
612-492-7244
Fax : 612-492-7077
Email: skinsella@fredlaw.com

Michael S Raum

Fredrikson & Byron, P.A.
51 Broadway, Suite 400
Fargo, ND 58102
701-237-8212
Fax : 701-237-8220
Email: mraum@fredlaw.com

David B. Tibbals

Fredrikson & Byron, P.A.
51 Broadway
Ste 400
Fargo, ND 58102-4991
701-237-8403
Fax : 701-237-8220
Email: dtibbals@fredlaw.com

Trustee

Donald LeRoy Frankenfeld

Frankenfeld Associates
1307 38th Street
Rapid City, SD 57702
605-348-8441

 
 
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
07/21/2021151BNC Certificate of Mailing. (RE: related document(s)150 Order on Motion for Final Decree) No. of Notices: 1. Notice Date 07/21/2021. (Admin.) (Entered: 07/21/2021)
07/19/2021Bankruptcy Case Closed. (mjk, Court) (Entered: 07/19/2021)
07/19/2021150Order Approving Application For Final Decree Closing Case (Related Doc # 148). Signed on 7/19/2021. (mjk, Court) (Entered: 07/19/2021)
06/24/2021149Chapter 11 Subchapter V Trustees Report of No Distribution. Funds Collected: $0.00. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 10 months. Assets Abandoned (without deducting any secured claims): $1928620.21, Assets Exempt: Not Available, Claims Scheduled: $2053752.57, Claims Asserted: Not Available, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): $2053752.57. Filed by Trustee Donald LeRoy Frankenfeld. (Raschke, Robert) (Entered: 06/24/2021)
06/21/2021148Application for Final Decree and Final Report and Accounting of Chapter 11 Debtor Filed by Debtor Chief Oilfield Services, LLC (Kinsella, Steven) (Entered: 06/21/2021)
05/17/2021Hearing Cancelled (motion withdrawn) (RE: related document(s)144 Motion for Relief From Stay filed by Creditor QL Titling Trust LTD/Quality Leasing Co., Inc.) (sfh, Court) (Entered: 05/17/2021)
05/17/2021147Withdrawal 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 QL Titling Trust LTD/Quality Leasing Co., Inc. ( related document(s)144 Motion for Relief From Stay). (Brakke, Jon) (Entered: 05/17/2021)
05/05/2021146Notice of Hearing on 144 Motion for Relief from Automatic Stay filed by QL Titling Trust LTD/Quality Leasing Co., Inc. Final Hearing to be held on
5/19/2021 at 02:00 PM
Quentin N. Burdick U.S. Courthouse, Courtroom #3, 2nd Floor, 655 1st Ave. N., Fargo, ND 58102. (sfh, Court) (Entered: 05/05/2021)
05/05/2021145Objection to (related document(s): 144 Motion for Relief from Stay Including: Notice of Motion served on 4/27/2021 and Certificate of Service Fee Amount $188, filed by Creditor QL Titling Trust LTD/Quality Leasing Co., Inc.) Filed by Debtor Chief Oilfield Services, LLC (Kinsella, Steven) (Entered: 05/05/2021)
04/27/2021Receipt of Motion for Relief From Stay( 20-30444) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A1349264. Fee amount 188.00. (U.S. Treasury) (Entered: 04/27/2021)