Generations on 1st LLC
North Dakota Bankruptcy Court | |
Chapter 11 | |
Judge: | Shon Hastings |
Case #: | 3:25-bk-30002 |
Case Filed: | Jan 06, 2025 |
Creditor Meeting: | Feb 06, 2025 |
Claims Deadline: | Mar 17, 2025 |
Discharge Objection Deadline: | Apr 07, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $10,000,001 to $50 million |
Est. Liabilities | $10,000,001 to $50 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
Generations on 1st LLC
1405 1st Ave N
Fargo, ND 58102-4203 |
Represented By
|
Last checked: never |
U.S. Trustee
Robert B. Raschke
Assistant U.S. Trustee Suite 1015 U.S. Courthouse 300 South Fourth Street
Minneapolis, MN 55415 |
Represented By
|
Docket last updated: 4 hours ago |
Monday, February 03, 2025 | ||
55 | 55
order
Employ
Mon 02/03 3:25 PM
Order Approving Application to Employ Maurice VerStandig, Christianna Cathcart, and The Dakota Bankruptcy Firm as General Reorganization Counsel . The application to employ is APPROVED subject to the limitations on compensation provided by 11 U.S.C. § 328. This order is not a determination that the services or rates charged are necessary and reasonable. The person or entity employed under this order shall file a fee application in accordance with the Bankruptcy Code and Federal Rules of Bankruptcy Procedures. See Fed. R. Bank. P. 2016, 2017 and 11 U.S.C. 329, 330. Applicant must also comply with Local Rules. As required by applicable federal rule or statute, the Movant shall serve this docket text only order on all appropriate parties that will not receive notice of electronic filing. By Judge Shon Hastings (Text order only). Signed on 2/3/2025 (slj) |
|
54 | 54
misc
Stipulation
Mon 02/03 1:28 PM
Amended Stipulation By and Between Generations on 1st LLC for Use of Cash Collateral Stipulation Filed by Debtor Generations on 1st LLC. (VerStandig, Maurice). (added linkage; clarified docket text) Modified on 2/3/2025 (slj) |
|
53 | 53
notice
Misc Notice
Mon 02/03 8:19 AM
Notice Regarding Insurance of Trust Account Filed by Debtor Generations on 1st LLC . (VerStandig, Maurice) |
|
Thursday, January 30, 2025 | ||
52 | 52
misc
Notice of Appearance and Request for Notice
Thu 01/30 10:02 AM
Notice of Appearance and Request for Notice Including: Certificate of Service by Jordan J Feist Filed by Creditor Watertown Development Company. (Feist, Jordan) |
|
Tuesday, January 28, 2025 | ||
51 | 51
misc
Withdrawal of Document (Text entry only)
Tue 01/28 9:07 AM
Withdrawal of Document (Text entry only)- Excusing HME Companies, LLC's Compliance with Section 543 of the Bankruptcy Code 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 Red River State Bank ( related document(s)33 Generic Motion). (Stanley, Caren) |
|
Monday, January 27, 2025 | ||
50 | 50
order
Chapter 11 First Day Motions
Mon 01/27 12:09 PM
Order Authorizing Use of Cash Collateral and Approving Stipulation for Use of Cash Collateral by and between Debtor Generations on 1st, LLC, Parkside Place, LLC and Red River State Bank. Signed on 1/27/2025 (sfh) |
|
49 | 49
order
Chapter 11 First Day Motions
Mon 01/27 12:04 PM
Order Granting Motion for Joint Administration . Signed on 1/27/2025 (sfh) |
|
court
Hearing Cancelled
Mon 01/27 12:11 PM
Final Hearings Cancelled On5 Motion for Joint Administration filed by Debtor Generations on 1st LLC,12 Motion for Use of Cash Collateral filed by Debtor Generations on 1st LLC) (sfh) |