Welcome to BusinessBankruptcies.com!

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

J & W Trailer Leasing, LLC

COURT
North Dakota Bankruptcy Court
CASE NUMBER
3:17-bk-30279
TYPE / CHAPTER
Voluntary / 11

Filed

5-9-17

Updated

9-13-23

Last Checked

6-12-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jun 1, 2017
Last Entry Filed
Jun 1, 2017

Docket Entries by Year

May 9, 2017 1 Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1717 Filed by Sara Diaz on behalf of J & W Trailer Leasing, LLC. Declaration re: Schedules due 5/23/2017. Atty Disclosure Statement due 5/23/2017. Incomplete Filings due by 5/23/2017. Sect 521 Incomp Filings Due: 6/23/2017.Chapter 11 Statement of Your Current Monthly Income Form 122B Due: 5/23/2017. Schedules A-J due 5/23/2017. Statement of Financial Affairs due 5/23/2017. Statistical Summary of Certain Liabilities due 5/23/2017. Plan or Disclosure Statement Deadline Updated Chapter 11 Plan due by 11/6/2017. Disclosure Statement due by 11/6/2017. (Diaz, Sara) (added deficiencies) Modified on 5/9/2017 (vck, Court). (Entered: 05/09/2017)
May 9, 2017 Receipt of Voluntary Petition (Chapter 11)(17-30279) [misc,volp11] (1717.00) Filing Fee. Receipt number 1019581. Fee amount 1717.00. (U.S. Treasury) (Entered: 05/09/2017)
May 9, 2017 2 Application to Employ Sara E. Diaz as Debtor's Attorney Including: Notice of Motion served on 5/9/2017 and Certificate of Service Filed by Debtor J & W Trailer Leasing, LLC Last day to object is 05/23/2017. (Diaz, Sara) (Entered: 05/09/2017)
May 9, 2017 Judge Shon Hastings added to case (vck, Court) (Entered: 05/09/2017)
May 9, 2017 3 Chapter 11 Small Business Deadlines SB Statement of Operations Due: 5/16/2017. SB Balance Sheet: 5/16/2017. Tax Return Deadline: 5/16/2017. SB Cash Flow Statement: 5/16/2017. (vck, Court) (Entered: 05/09/2017)
May 9, 2017 4 Copy of Chapter 11 Voluntary Petition mailed to: Securities and Exchange Commission, 175 W. Jackson Blvd. Suite 900, Chicago, IL, 60604 (RE: 1 Voluntary Petition (Chapter 11) filed by Debtor J & W Trailer Leasing, LLC) (vck, Court) (Entered: 05/09/2017)
May 11, 2017 5 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: 05/11/2017)
May 11, 2017 6 Meeting of Creditors 341(a) meeting to be held on 6/5/2017 at 01:00 PM at U.S. Post Office, Room 319, 657 2nd Avenue North, Fargo, ND 58102. Proofs of Claim due by 9/5/2017. (vck, Court) (Entered: 05/11/2017)
May 13, 2017 7 BNC Certificate of Mailing - Meeting of Creditors. (RE: related document(s)6 Meeting of Creditors Chapter) No. of Notices: 7. Notice Date 05/13/2017. (Admin.) (Entered: 05/13/2017)
May 15, 2017 8 Notice of Appearance and Request for Notice Including: Certificate of Service by Alexander S. Kelsch Filed by Creditor Axis Capital, Inc. (Kelsch, Alexander) (added creditor; corrected filer) Modified on 5/15/2017 (vck, Court). (Entered: 05/15/2017)
May 19, 2017 9 Small Business Federal Income Tax Documents for the Year for 2014 Filed by Debtor J & W Trailer Leasing, LLC ( related document(s) 3 Chapter 11 Small Business Deadlines). (Diaz, Sara) (Entered: 05/19/2017)
May 19, 2017 10 Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor J & W Trailer Leasing, LLC. (Diaz, Sara) (Entered: 05/19/2017)
May 23, 2017 11 Motion to Extend Time to File Schedules and statements Filed by Debtor J & W Trailer Leasing, LLC (Diaz, Sara) (Entered: 05/23/2017)
May 24, 2017 12 Order Granting Motion to Extend Time To File Schedules and Statements (Related Doc # 11) Date Extended to: May 30, 2017 by Judge Shon Hastings. (Text order only). Signed on 5/24/2017 (vck, Court) (Entered: 05/24/2017)

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
3:17-bk-30279
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shon Hastings
Chapter
11
Filed
May 9, 2017
Type
voluntary
Terminated
Jul 30, 2018
Updated
Sep 13, 2023
Last checked
Jun 12, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Alexander S Kelsch
    Axis Capital, Inc.
    Internal Revenue Service
    Internal Revenue Service
    Kelsch, Kelsch, Ruff & Kranda
    Office Of State Tax Commissioner
    Pamela Ashcraft
    Sarah J. Wencil
    United States Attorney
    Wallwork Financial
    Wilkens Truck and Trailer, Inc.

    Parties

    Debtor

    J & W Trailer Leasing, LLC
    5959 104th Ave. SW
    Regent, ND 58650-9118
    HETTINGER-ND
    Tax ID / EIN: xx-xxx9676

    Represented By

    Sara Diaz
    Bulie Law Office
    1790 32nd Ave. S., Suite 2B
    Fargo, ND 58104
    701-298-8748
    Fax : 701-365-0740
    Email: sara@bulielaw.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 #
    Dec 30, 2021 Diablo Mud Motors, LLC 7 3:2021bk30519
    Aug 17, 2020 Chief Oilfield Services, LLC 11V 3:2020bk30444