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. |
This case is closed and is no longer being updated.
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. |
J & W Trailer Leasing, LLC
5959 104th Ave. SW
Regent, ND 58650-9118
HETTINGER-ND
Tax ID / EIN: xx-xxx9676
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
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 |
Aug 17, 2020 | Chief Oilfield Services, LLC | 11V | 3:2020bk30444 |