Docket Entries by Year
There are 137 older docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
||||
---|---|---|---|---|
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 Loading... | ||||
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. |
This case is closed and is no longer being updated.
Apostolou-Berset Holdings, LLC |
---|
J3 Advanced Engineering Technologies, Inc.
5043 Petroleum Park Drive
Williston, ND 58801
WILLIAMS-ND
Tax ID / EIN: xx-xxx0000
aka J3 Advanced Technologies
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
The Globale Group, LLC
Attn: Dario Bergamo
7200 Miller Drive
Warren, MI 48092
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
Super Rock
Attn: Dario Bergamo
7200 Miller Drive
Warren, MI 48092
Michael Gust
(See above for address)
Pinky's Aggregates, Inc.
Attn: Dale Honsey
3731 86th Street NE
Rolette, ND 58366
Michael Gust
(See above for address)
Agricultural Express, Inc.
Attn: Carl Baltrusch
5044 Midland Road
Billings, MT 59102
Michael Gust
(See above for address)
General Equipment & Supplies, Inc.
Attn: Sara Frith
4300 Main Avenue
Fargo, ND 58103
Michael Gust
(See above for address)
Four Seasons Equipment of North Dakota, LLC
Attn: Brad Brousseau
5033 Jackson Street
Williston, ND 58801
Michael Gust
(See above for address)
Gene W Doeling
Bankruptcy Trustee
3429 Interstate Blvd. S.
P.O. Box 9231
Fargo, ND 58106-9231
701-232-8757
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
Robert B. Raschke
Assistant U.S. Trustee
Suite 1015 U.S. Courthouse
300 South Fourth Street
Minneapolis, MN 55415
612-334-1350
Date Filed | Name![]() |
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 |