Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Chief Oilfield Services, LLC

COURT
North Dakota Bankruptcy Court
CASE NUMBER
3:2020bk30444
TYPE / CHAPTER
Voluntary / 11V

Filed

8-17-20

Updated

9-13-23

Last Checked

9-10-20

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Aug 18, 2020
Last Entry Filed
Aug 17, 2020

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.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
North Dakota Bankruptcy Court
Case number
3:2020bk30444
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shon Hastings
Chapter
11V
Filed
Aug 17, 2020
Type
voluntary
Terminated
Jul 19, 2021
Updated
Sep 13, 2023
Last checked
Sep 10, 2020

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    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
    There are 76 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Chief Oilfield Services, LLC, (See matrix for additional address)
    PO Box 183
    South Heart, ND 58655
    STARK-ND
    Tax ID / EIN: xx-xxx0167

    Represented By

    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

    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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Apr 23 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