Docket Entries by Week of Year
Jan 6 | 1 | Petition Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by Maurice VerStandig on behalf of Parkside Place LLC. Chapter 11 Plan due by 05/6/2025. Disclosure Statement due by 05/6/2025. (VerStandig, Maurice) Modified county to "Cass" for service purposes on 1/6/2025 (slj). (Entered: 01/06/2025) | |
---|---|---|---|
Jan 6 | Receipt of Voluntary Petition (Chapter 11)( 25-30003) [misc,volp11] (1738.00) Filing Fee. Receipt number B1596560. Fee amount 1738.00. (U.S. Treasury) (Entered: 01/06/2025) | ||
Jan 6 | 2 | 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: 01/06/2025) | |
Jan 6 | 3 | Copy of Chapter 11 Voluntary Petition emailed to Securities and Exchange Commission at denver@sec.gov (related document(s)1 Voluntary Petition (Chapter 11)). (slj) (Entered: 01/06/2025) | |
Jan 6 | 4 | Meeting of Creditors 341(a) meeting to be held on 2/6/2025 at 01:30 PM via Telephone conference ONLY. Toll free: 866-821-5980, Participant # 9065076. Last day to oppose discharge or dischargeability is 4/7/2025. Proofs of Claim due by 3/17/2025. Government Proof of Claim due by 7/7/2025. (slj) (Entered: 01/06/2025) | |
Jan 6 | 5 | Motion Regarding Chapter 11 First Day Motions - Motion for Joint Administration Filed by Debtor Parkside Place LLC (VerStandig, Maurice) (Entered: 01/06/2025) | |
Jan 6 | 6 | Application to Employ Maurice VerStandig, Christianna Cathcart and The Dakota Bankruptcy Firm as General Reorganization Counsel Including: Notice of Motion served on 1/6/2025 and Certificate of Service Filed by Debtor Parkside Place LLC Last day to object is 01/21/2025. (Attachments: # 1 Exhibit A - Declaration of Maurice VerStandig # 2 Exhibit B - Engagement Agreement # 3 Notice) (VerStandig, Maurice) (Entered: 01/06/2025) | |
Jan 6 | 7 | Notice of Appearance and Request for Notice Including: Certificate of Service by Caren W. Stanley Filed by Creditor Red River State Bank. (Stanley, Caren) (Entered: 01/06/2025) | |
Jan 6 | 8 | Notice of Appearance and Request for Notice Including: Certificate of Service by Drew J. Hushka Filed by Creditor Red River State Bank. (Hushka, Drew) (Entered: 01/06/2025) | |
Jan 6 | 9 | Notice of Appearance and Request for Notice Including: Certificate of Service by Christianna A. Cathcart Filed by Debtor Parkside Place LLC. (Cathcart, Christianna) (Entered: 01/06/2025) | |
There are 1 newer docket entries.To see the entire docket, login, subscribe now, or purchase this single case. |
Parkside Place LLC
10 N. Broadway
#102
Watertown, SD 57201
CASS-ND
Tax ID / EIN: xx-xxx2094
Christianna A. Cathcart
The Dakota Bankruptcy Firm
1630 First Ave N
Ste. B PMB 24
Fargo, ND 58102-4246
701-394-3215
Email: christianna@dakotabankruptcy.com
Maurice VerStandig
The Dakota Bankruptcy Firm
1630 1st Avenue N
Suite B PMB 24
Fargo, ND 58102
701-394-3215
Email: mac@mbvesq.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 # |
---|---|---|---|
Feb 14, 2014 | Stromseth Construction, Inc. | 11 | 1:14-bk-10017 |
Nov 21, 2011 | Lazylot Dairy, Inc. | 11 | 1:11-bk-10235 |