Twin Falls Oil Service, LLC
11
Shon Hastings
12/11/2024
04/29/2025
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 |
---|---|---|
04/29/2025 | 148 | Stipulation By and Between Twin Falls Oil Service, LLC and BMO Bank N.A. Resolving Motion for Relief from Stay Filed by Debtor Twin Falls Oil Service, LLC ( related document(s)132 Motion for Relief From Stay). (Attachments: # 1 Proposed Order) (Nixon, Katherine) (Entered: 04/29/2025) |
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) |