EPIC Companies Midwest, LLC
11
Shon Hastings
07/08/2024
08/01/2025
Yes
v
NODISCH, NTCAPR, LEAD, JNTADMN, ADDCHG |
Assigned to: Judge Shon Hastings Chapter 11 Voluntary Asset |
|
Debtor EPIC Companies Midwest, LLC
c/o Lighthouse Management Group, Inc. 900 Long Lake Road Ste. 180 New Brighton, MN 55112 WARD-ND Tax ID / EIN: 83-2840705 |
represented by |
Joel M. Fremstad
Fremstad Law Firm 3003 32nd Ave. S., Ste. 240 P.O. Box 3143 Fargo, ND 58108-3143 701-478-7620 Fax : 701-478-5005 Email: joel@fremstadlaw.com 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 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 Mark Western
Fremstad Law Firm 3003 32nd Ave S, Suite 240 P.O. Box 3143 Fargo, ND 58103 701-478-7620 Fax : 701-478-7621 Email: mark@fremstadlaw.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 Jim Johnson
109 Monteray Ave #5 Capitola, CA 95010 |
represented by |
Benjamin Court
Stinson LLP 50 South Sixth Street, Suite 2600 Minneapolis,, MN 55402 612.335.1615 Fax : 612.335.1657 Email: benjamin.court@stinson.com Samantha Hanson-Lenn
Stinson LLP 50 South Sixth Street Suite 2600 Minneapolis, MN 55402 612-335-1545 Email: samantha.hansonlenn@stinson.com Christopher Harayda
Stinson LLP 50 South Sixth Street Suite 2600 Minneapolis, MN 55402 612-335-1928 Email: cj.harayda@stinson.com |
Creditor Committee Zach Frappier
5431 12th St S Fargo, ND 58104 |
represented by |
Benjamin Court
(See above for address) Samantha Hanson-Lenn
(See above for address) Christopher Harayda
(See above for address) |
Creditor Committee William Altringer
4613 Borden Harbor Dr Mandan, ND 58554 |
represented by |
Benjamin Court
(See above for address) Samantha Hanson-Lenn
(See above for address) Christopher Harayda
(See above for address) |
Creditor Committee Larry Dietz
4857 Meadow Creek Dr S. Fargo, ND 58104 |
represented by |
Benjamin Court
(See above for address) Samantha Hanson-Lenn
(See above for address) Christopher Harayda
(See above for address) |
Creditor Committee Craig Geron
3130 40th Ave W West Fargo, ND 58078 (701) 219-0008 TERMINATED: 03/04/2025 |
represented by |
Benjamin Court
(See above for address) TERMINATED: 03/04/2025 Samantha Hanson-Lenn
(See above for address) TERMINATED: 03/04/2025 Christopher Harayda
(See above for address) TERMINATED: 03/04/2025 |
Date Filed | # | Docket Text |
---|---|---|
07/10/2025 | Adversary Case 3:24-ap-7035 Closed (Adversary Case Dismissed pursuant to Fed. R. Bankr. P. 7041) (vck) (Entered: 07/10/2025) | |
07/10/2025 | 396 | Motion To Approve Compromise under Rule 9019 Including: Notice of Motion served on 7/10/2025 Filed by Debtor EPIC Companies Midwest, LLC Last day to object is 07/31/2025. (Kinsella, Steven) (Entered: 07/10/2025) |
07/10/2025 | 395 | Reply of No Objection to (related document(s): 379 Application for Compensation Monthly Staffing Report for Lighthouse Management Group, Inc., Other Professional, Period: 5/1/2025 to 5/31/2025, Fee: $74,732.50, Expenses: $0.00. Including: Notice of Application served on 6/19/202 filed by Other Professional Lighthouse Management Group, Inc.) (Text entry only) Filed by U.S. Trustee Robert B. Raschke (Wencil, Sarah) (Entered: 07/10/2025) |
07/08/2025 | Adversary Case 3:25-ap-7013 Closed (Default Judgment entered in favor of Plaintiff EPIC Companies Midwest 2023, LLC, and against Defendant Dutch Mill Development, LLC, in the sum of $110,240.03 plus interest) (vck) (Entered: 07/08/2025) | |
07/01/2025 | 394 | Certificate of Service Filed by Debtor EPIC Companies Midwest, LLC ( related document(s)366 Amended Chapter 11 Plan, 367 Amended Disclosure Statement, 369 Order Approving Disclosure Statement, 376 Motion to Consolidate/Deconsolidate, 377 Notice of Hearing). (Kinsella, Steven) (Entered: 07/01/2025) |
06/27/2025 | 393 | Notice of Transfer of Claim with BNC Certificate of Mailing (RE: related document(s)390 Transfer of Claim filed by Creditor BBrager Bradford Capital Management, LLC) No. of Notices: 2. Notice Date 06/27/2025. (Admin.) (Entered: 06/27/2025) |
06/25/2025 | 392 | Application for Compensation (Tenth) for Benjamin Court, Creditor Comm. Aty, Period: 5/1/2025 to 5/31/2025, Fee: $10285.50, Expenses: $0. Including: Notice of Application served on 6/25/2025 Filed by Attorney Benjamin Court Last day to object is 07/16/2025. (Court, Benjamin) (Entered: 06/25/2025) |
06/25/2025 | 391 | Withdrawal of Claim(s): 65 Bradford Capital Holdings LP (As Assignee of Susan L. Thomas) Filed by Creditor BBrager Bradford Capital Management, LLC. (Brager, Brian) (Entered: 06/25/2025) |
06/25/2025 | Receipt of Transfer of Claim( 24-30281) [claims,trclm] ( 56.00) Filing Fee. Receipt number A1633278. Fee amount 56.00. (U.S. Treasury) (Entered: 06/25/2025) | |
06/25/2025 | 390 | Transfer of Claim Transfer Agreement 3001 (e) 2 Transferor: Bryan D. Thomas (Claim No. 64); Transferor: Susan L. Thomas (Claim No. 65); To Bradford Capital Holdings, LP Fee Amount $56 To Bradford Capital Holdings, LP Filed by Creditor BBrager Bradford Capital Management, LLC. (Brager, Brian) (Entered: 06/25/2025) |