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

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
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
Maurice VerStandig
The Dakota Bankruptcy Firm
contact info
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
Sarah J. Wencil
Office Of The U.S. Trustee
contact info


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 Related [+]. 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)
Related: [-] 6
54 54 misc Stipulation Mon 02/03 1:28 PM
Amended Stipulation By and Between Generations on 1st LLC for Use of Cash Collateral Related [+] Stipulation Filed by Debtor Generations on 1st LLC. (VerStandig, Maurice). (added linkage; clarified docket text) Modified on 2/3/2025 (slj)
Related: [-] 44
53 53 notice Misc Notice Mon 02/03 8:19 AM
Notice Regarding Insurance of Trust Account Filed by Debtor Generations on 1st LLC Related [+]. (VerStandig, Maurice)
Related: [-] 44 Stipulation
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)
Related: [-]
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)
Related: [-]
Monday, January 27, 2025
50 50 order Chapter 11 First Day Motions Mon 01/27 12:09 PM
Order Authorizing Use of Cash Collateral Related [+] 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)
Related: [-] 12 44
49 49 order Chapter 11 First Day Motions Mon 01/27 12:04 PM
Order Granting Motion for Joint Administration Related [+]. Signed on 1/27/2025 (sfh)
Related: [-] 5
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)
Related: [-]