North Dakota Bankruptcy Court

Case number: 3:19-bk-30408 - DIJA HOLDINGS, LLC - North Dakota Bankruptcy Court

Case Information
Case title
DIJA HOLDINGS, LLC
Chapter
11
Judge
Shon Hastings
Filed
07/18/2019
Last Filing
05/19/2020
Asset
Yes
Vol
v
Docket Header

TRANSCRIPT 90, NTCAPR, APPEAL




U.S. Bankruptcy Court
District of North Dakota (Fargo)
Bankruptcy Petition #: 19-30408

Assigned to: Judge Shon Hastings
Chapter 11
Voluntary
Asset


Date filed:  07/18/2019
Plan confirmed:  01/21/2020
341 meeting:  08/26/2019
Deadline for filing claims:  09/26/2019
Deadline for filing claims (govt.):  01/14/2020
Deadline for objecting to discharge:  10/25/2019

Debtor

DIJA HOLDINGS, LLC, (see matrix for additional address)

12477 22C Street NW
Watford City, ND 58854-6000
MCKENZIE-ND
Tax ID / EIN: 47-1304369

represented by
Molly S Considine

Patten, Peterman, Bekkedahl & Green, PLL
2817 2nd Ave N, Ste 300
PO Box 1239
Billings, MT 59103
406-252-8500
Fax : 406-264-9500
Email: [email protected]

James A. Patten

Patten, Peterman, Bekkedahl & Green, PLL
2817 2nd Avenue North, Suite 300
P.O. Box 1239
Billings, MT 59101
(406) 252-8500
Fax : (406) 294-9500
Email: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/19/2020Docket Text
Bankruptcy Case Closed (mjk, Court)
05/19/2020155Docket Text
Chapter 11 Final Report and Decree (mjk, Court)
05/12/2020154Docket Text
Application for Final Decree and Final Report Filed by Debtor DIJA HOLDINGS, LLC (Considine, Molly)
05/08/2020153Docket Text
Order Approving Final Application for Allowance of Fees for Paul Deutsch, Roger Cymbaluk and Basin Brokers, Inc., Agents (Related Doc # [150]). Fees awarded: $600.00, expenses awarded: $0.00. By Judge Shon Hastings. (Text order only) Signed on 5/8/2020 (mjk, Court)
04/20/2020152Docket Text
Order Approving Application For Compensation and Reimbursement of Expenses filed by Debtors counsel, Molly S. Considine (Related Docs # [147], [148]). The Court approves a total of $39,205.50 in fees and $3,251.95 in expenses. Debtors counsel may also apply the retainer currently held in trust in the amount of $1,425.00 to the balance due. By Judge Shon Hastings. (Text order only) Signed on 4/20/2020 (mjk, Court)
04/17/2020151Docket Text
Debtor-In-Possession Monthly Operating Report for Filing Period March, 2020 Filed by Debtor DIJA HOLDINGS, LLC. (Considine, Molly)
04/16/2020150Docket Text
Final Application for Compensation for Roger Cymbaluk, Realtor, Period: 9/6/2019 to 4/6/2020, Fee: $600.00, Expenses: $0. Including: Notice of Application served on 4/16/2020 and Certificate of Service Filed by Attorney Molly S Considine Last day to object is 05/7/2020. (Considine, Molly)
04/15/2020149Docket Text
Document(Signature Page for Molly S. Considine) Filed by Debtor DIJA HOLDINGS, LLC (related document(s)[148] Stipulation). (Considine, Molly) (enhanced docket) Modified on 4/15/2020 (mjk, Court).
04/15/2020148Docket Text
Stipulation By and Between Robert B. Raschke and Patten, Peterman, Bekkedahl & Green to adjust fees Filed by U.S. Trustee Robert B. Raschke ( related document(s)[147] Application for Compensation). (Wencil, Sarah) (requested that signature page be refiled) Modified on 4/15/2020 (mjk, Court).
03/25/2020147Docket Text
Final Application for Compensation for Molly S Considine, Debtor's Attorney, Period: 7/24/2019 to 3/23/2020, Fee: $39,979.00, Expenses: $3,251.95. Including: Notice of Application served on 3/25/2020 and Certificate of Service Filed by Attorney Molly S Considine Last day to object is 04/15/2020. (Considine, Molly)