Case number: 3:25-bk-30002 - Generations on 1st LLC - North Dakota Bankruptcy Court

Case Information
  • Case title

    Generations on 1st LLC

  • Court

    North Dakota (ndbke)

  • Chapter

    11

  • Judge

    Shon Hastings

  • Filed

    01/06/2025

  • Last Filing

    06/13/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, DsclsDue, NTCAPR, NODISCH, NOCLOSE



U.S. Bankruptcy Court
District of North Dakota (Fargo)
Bankruptcy Petition #: 25-30002

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

Generations on 1st LLC

1405 1st Avenue N
Fargo, ND 58102
CASS-ND
Tax ID / EIN: 84-4986148

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
06/13/2025113Order to Appear and Show Cause Why Craig Holdings, LLC, Craig Development, LLC, Jesse Craig, Mulinda aka Mindy Craig and CP Business Management Should Not be Held in Contempt or Otherwise Sanctioned for Refusing to Comply with Subpoenas Signed on 6/13/2025. (Re: 99, 102 ). Show Cause hearing to be held on
7/8/2025 at 10:00 AM
at Quentin N. Burdick U.S. Courthouse, Courtroom #3, 2nd Floor, 655 1st Ave. N., Fargo, ND 58102.
Attorney Caren Stanley to serve order
. (sfh) (Entered: 06/13/2025)
05/27/2025112Order Denying Motion to Approve Stipulation (Related Doc # 110), and Denying Motion for Expedited Hearing seeking to be heard on its Motion to Approve Stipulation (Related Doc # 111). Signed on 5/27/2025 (sfh) (Entered: 05/27/2025)
05/26/2025111Motion to Expedite Hearing (related documents 110 Motion to Approve Stipulation) Filed by Debtor Generations on 1st LLC (VerStandig, Maurice) (Entered: 05/26/2025)
05/26/2025110Motion to Approve Stipulation (related document(s)92 Stipulation) and Certificate of Service Filed by Debtor Generations on 1st LLC (VerStandig, Maurice) (Entered: 05/26/2025)
05/25/2025109BNC Certificate of Mailing. (RE: related document(s)108 Order on Motion to Extend Exclusivity Period) No. of Notices: 1. Notice Date 05/25/2025. (Admin.) (Entered: 05/25/2025)
05/23/2025108Order Granting Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Related Doc # 95). Signed on 5/23/2025 (slj) (Entered: 05/23/2025)
05/16/2025107Objection to Confirmation of Plan (Generations only) Including Certificate of Service Filed by Creditor Red River State Bank (RE: related document(s)93 Chapter 11 Plan). (Tanabe, Kesha) (Entered: 05/16/2025)
05/16/2025106Objection to Confirmation of Plan (Parkside Only) Including Certificate of Service Filed by Creditor Red River State Bank (RE: related document(s)94 Chapter 11 Plan). (Tanabe, Kesha) (enhanced docket text) Modified on 5/16/2025 (slj). (Entered: 05/16/2025)
05/15/2025105Chapter 11 Monthly Operating Report for Case Number 25-30003 for the Month Ending: 04/30/2025 Filed by Debtor Generations on 1st LLC. (Cathcart, Christianna) (Entered: 05/15/2025)
05/15/2025104Chapter 11 Monthly Operating Report for the Month Ending: 04/30/2025 Filed by Debtor Generations on 1st LLC. (Cathcart, Christianna) (Entered: 05/15/2025)