Docket Entries by Quarter
Aug 17, 2020 | 1 | Petition Chapter 11 SubchapterV Voluntary Petition Non-Individual, List of 20 Largest Unsecured Claims and Are Not Insiders, and Corporate Ownership Statement. Fee Amount $1717 Filed by Michael S Raum on behalf of Chief Oilfield Services, LLC. Atty Disclosure Statement due 08/31/2020. Schedule A/B due 08/31/2020. Schedule D due 08/31/2020. Schedule E/F due 08/31/2020. Schedule G due 08/31/2020. Schedule H due 08/31/2020. Statement of Financial Affairs due 08/31/2020. Summary of assets and liabilities due 08/31/2020. Incomplete Filings due by 08/31/2020. Chapter 11 Plan Small Business Subchapter V Due by 11/16/2020. (Raum, Michael) (enhanced docket) Modified on 8/17/2020 (vck, Court). (Entered: 08/17/2020) | |
---|---|---|---|
Aug 17, 2020 | 2 | Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor Chief Oilfield Services, LLC. (Raum, Michael) (Entered: 08/17/2020) | |
Aug 17, 2020 | Judge Shon Hastings added to case (vck, Court) (Entered: 08/17/2020) | ||
Aug 17, 2020 | 3 | Motion Regarding Chapter 11 First Day Motions for Interim and Final Orders (I) Authorizing the Continued Sale of Accounts Receivable to Liquid Capital Exchange, Inc., (II) Authorizing the Use of Cash Collateral, and (III) Related Relief Filed by Debtor Chief Oilfield Services, LLC (Raum, Michael) (enhanced docket) Modified on 8/17/2020 (vck, Court). (Entered: 08/17/2020) | |
Aug 17, 2020 | 4 | Notice of Appearance and Request for Notice Including: Certificate of Service by Sarah J. Wencil Filed by U.S. Trustee Robert B. Raschke. (Wencil, Sarah) (Entered: 08/17/2020) | |
Aug 17, 2020 | 5 | Expedited Motion Regarding Chapter 11 First Day Motions Authorizing Maintenance of Existing Bank Accounts and Check Stock and Continued Use of Cash Management System Filed by Debtor Chief Oilfield Services, LLC (Raum, Michael) (Entered: 08/17/2020) | |
Aug 17, 2020 | 6 | Expedited Motion Regarding Chapter 11 First Day Motions Authorizing the Debtor to Pay Accrued and Outstanding Pre-Petition Employee Compensation, Benefits, and Related Amounts Filed by Debtor Chief Oilfield Services, LLC (Raum, Michael) (Entered: 08/17/2020) | |
Aug 17, 2020 | 7 | Motion to Expedite Hearing (related documents 3 Motion to Use Cash Collateral, 5 Motion Re: Chapter 11 First Day Motions, 6 Motion Re: Chapter 11 First Day Motions) Filed by Debtor Chief Oilfield Services, LLC (Raum, Michael) (Entered: 08/17/2020) | |
Aug 17, 2020 | 8 | Copy of Chapter 11 Voluntary Petition emailed to Securities and Exchange Commission (RE: 1 Voluntary Petition (Chapter 11) and 2 Declaration Under Penalty of Perjury filed by Debtor Chief Oilfield Services, LLC) (vck, Court) (Entered: 08/17/2020) | |
Aug 17, 2020 | 9 | Motion to Appear pro hac vice - Steven Kinsella Fee Amount $150, Filed by Debtor Chief Oilfield Services, LLC (Raum, Michael) (Entered: 08/17/2020) | |
Aug 17, 2020 | 10 | (Duplicate of #9 - Terminated) Motion to Appear pro hac vice for Steven Kinsella Fee Amount $150, Filed by Debtor Chief Oilfield Services, LLC (Raum, Michael) Modified on 8/17/2020 (vck, Court). (Entered: 08/17/2020) | |
Aug 17, 2020 | Receipt of Motion to Appear pro hac vice( 20-30444) [motion,mprohac] ( 150.00) Filing Fee. Receipt number Duplicate Motion. Fee amount 150.00. (cjz) (Entered: 08/17/2020) | ||
Aug 17, 2020 | 11 | Application to Employ Fredrikson & Byron, P.A. as Debtor's Counsel Including: Notice of Motion served on 8/17/2020 Filed by Debtor Chief Oilfield Services, LLC Last day to object is 09/08/2020. (Raum, Michael) (updated Objection to 21 days) Modified on 8/17/2020 (vck, Court). (Entered: 08/17/2020) | |
Aug 17, 2020 | 12 | Chapter 11 Small Business Deadlines SB Statement of Operations Due: 8/24/2020. SB Balance Sheet: 8/24/2020. Tax Return Deadline: 8/24/2020. SB Cash Flow Statement: 8/24/2020. (vck, Court) (Entered: 08/17/2020) | |
Aug 17, 2020 | 13 | Declaration Under Penalty of Perjury for Non-individual Debtors Declaration of Leon Keator in Support of Chapter 11 Petition and Initial Motions Filed by Debtor Chief Oilfield Services, LLC ( related document(s)1 Voluntary Petition (Chapter 11), 3 Motion to Use Cash Collateral, 5 Motion Re: Chapter 11 First Day Motions, 6 Motion Re: Chapter 11 First Day Motions, 7 Motion to Expedite Hearing). (Raum, Michael) (Entered: 08/17/2020) | |
Aug 17, 2020 | 14 | DocumentStatement of Authority to Sign and File Filed by Debtor Chief Oilfield Services, LLC. (Raum, Michael) (Entered: 08/17/2020) | |
Aug 17, 2020 | Receipt of Voluntary Petition (Chapter 11)( 20-30444) [misc,volp11] (1717.00) Filing Fee. Receipt number A1297888. Fee amount 1717.00. (U.S. Treasury) (Entered: 08/17/2020) | ||
There are 5 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
This case is closed and is no longer being updated.
Adman Enterprises, LLC |
---|
Airgas USA, LLC |
Ally Bank |
American Bank Center |
AmeriPride Services Inc |
Amur |
Ascentium Capital LLC |
Badlands Integrity Group |
BNN North Dakota |
Butler Machinery Co |
Butler Machinery Company |
Chief Oilfield Services, LLC |
City of Killdeer |
Creek Oilfield Services-Diesel LLC |
Crowley Fleck PLLP |
Chief Oilfield Services, LLC, (See matrix for additional address)
PO Box 183
South Heart, ND 58655
STARK-ND
Tax ID / EIN: xx-xxx0167
Steven R Kinsella
Fredrikson & Byron, PA.
200 South 6th Street Suite 4000
Minneapolis, MN 55402
612-492-7244
Fax : 612-492-7077
Email: skinsella@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
Robert B. Raschke
Assistant U.S. Trustee
Suite 1015 U.S. Courthouse
300 South Fourth Street
Minneapolis, MN 55415
612-334-1350
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
Date Filed | Name![]() |
Chapter | Case # |
---|---|---|---|
Apr 23, 2024 | Stark Energy, Inc. | 11V | 3:2024bk30168 |
Dec 30, 2021 | Diablo Mud Motors, LLC | 7 | 3:2021bk30519 |
May 9, 2017 | J & W Trailer Leasing, LLC | 11 | 3:17-bk-30279 |