Case number: 3:24-bk-30281 - EPIC Companies Midwest, LLC - North Dakota Bankruptcy Court

Case Information
  • Case title

    EPIC Companies Midwest, LLC

  • Court

    North Dakota (ndbke)

  • Chapter

    11

  • Judge

    Shon Hastings

  • Filed

    07/08/2024

  • Last Filing

    12/03/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISCH, NTCAPR, LEAD, JNTADMN, ADDCHG



U.S. Bankruptcy Court
District of North Dakota (Fargo)
Bankruptcy Petition #: 24-30281

Assigned to: Judge Shon Hastings
Chapter 11
Voluntary
Asset


Date filed:  07/08/2024
Plan confirmed:  08/06/2025
341 meeting:  08/15/2024
Deadline for filing claims (govt.):  01/06/2025
Deadline for objecting to discharge:  10/15/2024

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

United States 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)

Latest Dockets

Date Filed#Docket Text
10/30/2025492Order Approving Amended Final Application of Fremstad Law Firm for the Allowance of Fees and Expenses as Special Litigation Counsel for Debtors Through August 20, 2025 (Related Doc # 479). The Court approves a total of $6,524.24 in fees and $350.00 in expenses. These fees and expenses are approved under 11 U.S.C. § 330 and allowed as an administrative expense under 11 U.S.C. § 503(b)(2). Ordered by Judge Shon Hastings (Text order only). Signed on 10/30/2025 (hpd) (Entered: 10/30/2025)
10/24/2025Adversary Case 3:25-ap-7005 Dismissed pursuant to Fed. R. Bankr. P. 7041 Closed (hpd) (Entered: 10/24/2025)
10/23/2025Adversary Case 3:25-ap-7017 Closed (hpd) (Entered: 10/23/2025)
10/20/2025491Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2025 Filed by Debtor EPIC Companies Midwest, LLC. (Nixon, Katherine) (Entered: 10/20/2025)
10/17/2025490BNC Certificate of Mailing. (RE: related document(s)486 Order on Motion To Approve Compromise under Rule 9019) No. of Notices: 1. Notice Date 10/17/2025. (Admin.) (Entered: 10/17/2025)
10/17/2025489Notice of Change of Address for Kirsten Kounovsky Filed by Creditor Argo Partners. (Singer, Michael) (Entered: 10/17/2025)
10/17/2025488Notice of Change of Address for Donald Kounovsky Filed by Creditor Argo Partners. (Singer, Michael) (Entered: 10/17/2025)
10/17/2025487Notice of Change of Address for BWK Real Estate LLC Filed by Creditor Argo Partners. (Singer, Michael) (Entered: 10/17/2025)
10/15/2025486Order Granting Motion to Approve Settlement Agreement (Related Doc # 467). Signed on 10/15/2025 (slj) (Entered: 10/15/2025)
10/10/2025485Motion To Approve Compromise under Rule 9019 Including: Notice of Motion served on 10/10/2025 Filed by Debtor EPIC Companies Midwest, LLC Last day to object is 10/31/2025. (Kinsella, Steven) (Entered: 10/10/2025)