Welcome to BusinessBankruptcies.com!

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

J3 Advanced Engineering Technologies, Inc.

COURT
North Dakota Bankruptcy Court
CASE NUMBER
3:16-bk-30201
TYPE / CHAPTER
Involuntary / 7

Filed

4-26-16

Updated

4-11-22

Last Checked

3-22-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Sep 24, 2021
Last Entry Filed
Aug 30, 2021

Docket Entries by Year

There are 137 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Nov 30, 2018 130 Application to Employ Kip M. Kaler as Attorney Nunc Pro Tunc Including: Notice of Motion served on 11/30/2018 and Certificate of Service Filed by Trustee Gene W Doeling Last day to object is 12/14/2018. (Doeling, Gene) (Entered: 11/30/2018)
Jan 2, 2019 131 Order Approving Application to Employ Nunc Pro Tunc Kip M. Kaler and Kaler Doeling, PLLP as attorneys for trustee effective April 24, 2918 (Related Doc 130). 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 1/2/2019 (cag, Court) (Entered: 01/02/2019)
Jan 15, 2019 Adversary Case 3:18-ap-7025 Closed (cag, Court) (Entered: 01/15/2019)
Jan 15, 2019 Adversary Case 3:18-ap-7026 Closed (cag, Court) (Entered: 01/15/2019)
Jun 21, 2019 132 Settlement Agreement By and Between Gene W Doeling and Defendants Filed by Trustee Gene W Doeling ( related document(s)118 Complaint). (Doeling, Gene) (Entered: 06/21/2019)
Jun 21, 2019 133 Motion To Approve Compromise under Rule 9019 (related document(s)132 Settlement Agreement) Including: Notice of Motion served on 6/21/2019 and Certificate of Service Filed by Trustee Gene W Doeling ( related document(s)132 Settlement Agreement filed by Trustee Gene W Doeling). Last day to object is 07/12/2019. (Doeling, Gene) (Entered: 06/21/2019)
Jul 22, 2019 134 Order Granting Motion to Approve Settlement Agreement (Related Doc # 133) and Approving Settlement Agreement (Related Doc # 132). Signed on 7/22/2019 (vck, Court) (Entered: 07/22/2019)
Jul 31, 2019 135 Report of Sale. As required by Fed.R.Bankr.Pro. 6004(f), I, Gene W Doeling, Bankruptcy Trustee, report that the sale authorized by the Court is complete. The items listed in the related motion were sold by private sale to the persons listed in the motion for the prices anticipated in the motion. The Trustee received the proceeds from the sale. (Text entry only.) Filed by Trustee Gene W Doeling ( related document(s)71 Order on Motion To Approve Stipulation, 79 Order on Motion To Sell, 85 Order on Motion To Sell Property Free and Clear under Section 363(f), 95 Order on Motion To Approve Stipulation, 111 Order on Motion To Approve Stipulation, 116 Order on Motion To Approve Stipulation, 124 Order on Motion To Approve Stipulation, 126 Order on Motion To Approve Stipulation). (Doeling, Gene) (Entered: 07/31/2019)
Aug 19, 2019 136 Withdrawal of Claim(s): 37,38,61,63,64 Filed by Creditors Apostolou-Berset Holdings, LLC, George Apostolou, Derek Berset, Mark S Berset. (Lodoen, James) (Entered: 08/19/2019)
Sep 11, 2019 Adversary Case 3:18-ap-7039 Closed with prejudice (mjk, Court) (Entered: 09/11/2019)
Show 10 more entries
Apr 16, 2020 Hearing Cancelled (objection to proof of claim no. 54 by Val Kraljic is withdrawn) (RE: related document(s)137 Objection to Claim filed by Trustee Gene W Doeling) (sfh, Court) (Entered: 04/16/2020)
Dec 14, 2020 145 Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) for Compensation of Professionals filed on behalf of Trustee Gene Doeling. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee Robert B. Raschke. (Attachments: # 1 Trustee Compensation Report # 2 Trustee Expense Report # 3 Accountant Fee Application # 4 Attorney for Trustee Fee Application)(Raschke, Robert) (Entered: 12/14/2020)
Dec 15, 2020 146 Notice of Final Report Including Certificate of Service served on 12/15/2020 Filed by Trustee Gene W Doeling ( related document(s)145 Trustee's Final Report - Asset filed by U.S. Trustee Robert B. Raschke). Last day to object is 01/5/2021. (Doeling, Gene) (Entered: 12/15/2020)
Dec 29, 2020 147 Motion to Appear pro hac vice Fee Amount $150, Filed by Creditor Vernon & Vernon Certified Public Accountants, P.A. (AHLGREN, ERIK) (Entered: 12/29/2020)
Dec 29, 2020 Receipt of Motion to Appear pro hac vice( 16-30201) [motion,mprohac] ( 150.00) Filing Fee. Receipt number A1325823. Fee amount 150.00. (U.S. Treasury) (Entered: 12/29/2020)
Dec 29, 2020 148 Objection to (related document(s): 145 Trustee's Final Report - Asset filed by U.S. Trustee Robert B. Raschke, 146 Notice of Final Report filed by Trustee Gene W Doeling) Including Certificate of Service Filed by Creditor Vernon & Vernon Certified Public Accountants, P.A. (AHLGREN, ERIK) (Entered: 12/29/2020)
Dec 29, 2020 149 Order Granting Motion to Appear Pro Hac Vice (Related Doc # 147). Non-resident attorney ERIK A. AHLGREN for Vernon & Vernon Certified Public Accountants, P.A. is permitted to appear and participate in this case. By Judge Shon Hastings (Text order only). Signed on 12/29/2020 (mjk, Court) (Entered: 12/29/2020)
Jan 6, 2021 150 Response to (related document(s): 148 Objection filed by Creditor Vernon & Vernon Certified Public Accountants, P.A.) Including Certificate of Service Filed by Trustee Gene W Doeling (Doeling, Gene) (Entered: 01/06/2021)
Jan 14, 2021 151 Notice of Telephonic Hearing RE: 145 Trustee's Final Report - Asset, 146 Notice of Final Report. Telephonic hearing to be held on 1/21/2021 at 01:00 PM. (dat, Court) Additional attachment(s) added on 1/14/2021 (dat, Court). (Entered: 01/14/2021)
Jan 18, 2021 152 Exhibit Filed by Trustee Gene W Doeling ( related document(s)150 Response). (Doeling, Gene) (Entered: 01/18/2021)

There are 10 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
3:16-bk-30201
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Shon Hastings
Chapter
7
Filed
Apr 26, 2016
Type
involuntary
Terminated
Aug 30, 2021
Updated
Apr 11, 2022
Last checked
Mar 22, 2024

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Apostolou-Berset Holdings, LLC

    Parties

    Debtor

    J3 Advanced Engineering Technologies, Inc.
    5043 Petroleum Park Drive
    Williston, ND 58801
    WILLIAMS-ND
    Tax ID / EIN: xx-xxx0000
    aka J3 Advanced Technologies

    Represented By

    Sara Diaz
    Bulie Diaz Law Office
    1790 32nd Ave. S., Suite 2B
    Fargo, ND 58104
    701-298-8748
    Fax : 701-365-0740
    Email: sara@bulielaw.com

    Petitioning Creditor

    The Globale Group, LLC
    Attn: Dario Bergamo
    7200 Miller Drive
    Warren, MI 48092

    Represented By

    Michael Gust
    Anderson, Bottrell, Sanden & Thompson
    4132 30th Ave. SW, Suite 100
    P.O. Box 10247
    Fargo, ND 58106-0247
    701-235-3300
    Fax : 701-237-3154
    Email: mlgfilings@andersonbottrell.com

    Petitioning Creditor

    Super Rock
    Attn: Dario Bergamo
    7200 Miller Drive
    Warren, MI 48092

    Represented By

    Michael Gust
    (See above for address)

    Petitioning Creditor

    Pinky's Aggregates, Inc.
    Attn: Dale Honsey
    3731 86th Street NE
    Rolette, ND 58366

    Represented By

    Michael Gust
    (See above for address)

    Petitioning Creditor

    Agricultural Express, Inc.
    Attn: Carl Baltrusch
    5044 Midland Road
    Billings, MT 59102

    Represented By

    Michael Gust
    (See above for address)

    Petitioning Creditor

    General Equipment & Supplies, Inc.
    Attn: Sara Frith
    4300 Main Avenue
    Fargo, ND 58103

    Represented By

    Michael Gust
    (See above for address)

    Petitioning Creditor

    Four Seasons Equipment of North Dakota, LLC
    Attn: Brad Brousseau
    5033 Jackson Street
    Williston, ND 58801

    Represented By

    Michael Gust
    (See above for address)

    Trustee

    Gene W Doeling
    Bankruptcy Trustee
    3429 Interstate Blvd. S.
    P.O. Box 9231
    Fargo, ND 58106-9231
    701-232-8757

    Represented By

    GENE W. DOELING
    Kaler Doeling Law Office
    3429 Interstate Blvd. S.
    P.O. Box 9231
    Fargo, ND 58106-9231
    701-232-8757
    Fax : 701-232-0624
    Email: gene@kaler-doeling.com
    KIP M. KALER
    Kaler Doeling, PLLP
    3429 Interstate Blvd. S.
    P.O. Box 9231
    Fargo, ND 58106
    701-232-8757
    Fax : 701-232-0624
    Email: kip@kaler-doeling.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

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Jul 18, 2019 DIJA HOLDINGS, LLC 11 3:2019bk30408
    Dec 23, 2015 C Company General Contractors, LLC 11 3:15-bk-30554
    Jun 19, 2015 Citadel Energy Services, LLC 11 1:15-bk-11326
    Jun 19, 2015 Citadel Energy SWD Holdings, LLC 11 1:15-bk-11325
    Jun 19, 2015 Pembroke Fields, LLC 11 1:15-bk-11324
    Jun 19, 2015 Citadel Energy Holdings, LLC 11 1:15-bk-11322
    Jun 19, 2015 Citadel Watford City Disposal Partners, LP 11 1:15-bk-11323
    May 20, 2013 Wife 'n Kids, Inc. 11 3:13-bk-30346