Parkside Place LLC
Member Case
Lead case is: 3:25-bk-30002
Lead case is: 3:25-bk-30002
North Dakota Bankruptcy Court | |
Chapter 11 | |
Judge: | Shon Hastings |
Case #: | 3:25-bk-30003 |
Case Filed: | Jan 06, 2025 |
Creditor Meeting: | Feb 06, 2025 |
Claims Deadline: | Mar 17, 2025 |
Discharge Objection Deadline: | Apr 07, 2025 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 1-49 |
Est. Assets | $1,000,001 to $10 million |
Est. Liabilities | $1,000,001 to $10 million |
Nature of Business | Single Asset Real Estate |
Nature of Debts | Primarily Business |
Debtor
Parkside Place LLC
10 N Broadway Ste 102
Watertown, SD 57201-3627 |
Represented By
|
Last checked: never |
U.S. Trustee
Robert B. Raschke
Assistant U.S. Trustee Suite 1015 U.S. Courthouse 300 South Fourth Street
Minneapolis, MN 55415 |
Represented By
|
Docket last updated: 2 hours ago |
Monday, February 03, 2025 | ||
48 | 48
order
Employ
Mon 02/03 3:27 PM
Order Approving Application to Employ Maurice VerStandig, Christianna Cathcart, and The Dakota Bankruptcy Firm as General Reorganization Counsel . 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 2/3/2025 (slj) |
|
Thursday, January 30, 2025 | ||
47 | 47
![]() Notice of Appearance and Request for Notice Including: Certificate of Service by Jordan J Feist Filed by Creditor Watertown Development Company. (Feist, Jordan) |
|
Monday, January 27, 2025 | ||
46 | 46
![]() Order Authorizing Use of Cash Collateral and Approving Stipulation for Use of Cash Collateral by and between Debtor Generations on 1st, LLC, Parkside Place, LLC and Red River State Bank (Doc. 44 in Case No. 25-30002 . Signed on 1/27/2025 (sfh) |
|
45 | 45
![]() Order Granting Motion for Joint Administration . Signed on 1/27/2025 (sfh) |
|
court
Hearing Cancelled
Mon 01/27 12:19 PM
Final Hearings Cancelled On5 Motion for Joint Administration filed by Debtor Parkside Place LLC,12 Motion for Use of Cash Collateral filed by Debtor Parkside Place LLC) (sfh) |
||
Tuesday, January 21, 2025 | ||
44 | 44
![]() Original Notice of Appearance and Request for Notice Filed by Creditor Watertown Development Company ( related document(s)23 Notice of Appearance). (slj) |
|
Thursday, January 16, 2025 | ||
43 | 43
court
Hearing Held
Fri 01/17 5:26 AM
Hearing Held On12 Motion for Leave to Use Cash Collateral filed by Debtor Parkside Place LLC. APPEARANCES BY: Attorney Maurice VerStandig and Attorney Christianna Cathcart for Debtors; Attorney Sarah Wencil for United States Trustee; Attorney Caren Stanley and Drew Hushka for Red River State Bank; Attorney John Krings and Taylor Kuznia for D & M Industries, Inc.; Attorney David Strait for Watertown Development Company; Lane Warzecha, Representative for HME Companies, LLC. DISPOSITION: For the reasons stated on the record at the January 16, 2025, hearing, Debtor's Motion for Leave to Use Cash Collateral is GRANTED on an interim basis. TIME OF HEARING: 10:21 to 11:14 a.m. (sfh) |
|
42 | 42
![]() Interim Order Authorizing Use of Cash Collateral . Signed on 1/16/2025 (sfh) |
|
41 | 41
![]() Order Granting Interim Relief on Motion for Joint Administration . Signed on 1/16/2025 (vck) |
|
40 | 40
![]() Order Granting Debtor's Motion to Utilize FDIC-Insured Depository Accounts . Signed on 1/16/2025 (sfh) |
|
39 | 39
![]() Order Denying Motion to Reject Management Agreement . Signed on 1/16/2025 (sfh) |
|
38 | 38
court
Hearing Held
Thu 01/16 12:25 PM
Hearing Held On11 Motion to Reject Management Agreement filed by Debtor Parkside Place LLC. APPEARANCES BY: Attorney Maurice VerStandig and Attorney Christianna Cathcart for Debtors; Attorney Sarah Wencil for United States Trustee; Attorney Caren Stanley and Drew Hushka for Red River State Bank; Attorney John Krings and Taylor Kuznia for D & M Industries, Inc.; Attorney David Strait for Watertown Development Company; Lane Warzecha, Representative for HME Companies, LLC. DISPOSITION: For the reasons stated on the record at the January 16, 2025, hearing, Debtor's Motion to Reject Management Agreement is DENIED. TIME OF HEARING: 10:21 to 11:14 a.m. (sfh) |
|
37 | 37
court
Hearing Held
Thu 01/16 12:22 PM
Hearing Held On13 Motion to Utilize FDIC-Insured Depository Accounts filed by Debtor Parkside Place LLC. APPEARANCES BY: Attorney Maurice VerStandig and Attorney Christianna Cathcart for Debtors; Attorney Sarah Wencil for United States Trustee; Attorney Caren Stanley and Drew Hushka for Red River State Bank; Attorney John Krings and Taylor Kuznia for D & M Industries, Inc.; Attorney David Strait for Watertown Development Company; Lane Warzecha, Representative for HME Companies, LLC. DISPOSITION: For the reasons stated on the record at the January 16, 2025, hearing, Debtor's Motion to Utilize FDIC-Insured Depository Accounts is GRANTED. TIME OF HEARING: 10:21 to 11:14 a.m. (sfh) |
|
36 | 36
court
Hearing Held
Thu 01/16 12:13 PM
Hearing Held On5 Motion for Joint Administration filed by Debtor Parkside Place LLC. APPEARANCES BY: Attorney Maurice VerStandig and Attorney Christianna Cathcart for Debtors; Attorney Sarah Wencil for United States Trustee; Attorney Caren Stanley and Drew Hushka for Red River State Bank; Attorney John Krings and Taylor Kuznia for D & M Industries, Inc.; Attorney David Strait for Watertown Development Company; Lane Warzecha, Representative for HME Companies, LLC. DISPOSITION: For the reasons stated on the record at the January 16, 2025, hearing, Debtor's Motion for Joint Administration of Generations on 1st, LLC and Parkside Place, LLC is GRANTED on an interim basis. TIME OF HEARING: 10:21 to 11:14 a.m. (sfh) |
|
court
Hearing Cancelled
Thu 01/16 2:07 PM
Final Hearing Cancelled On11 Motion to Reject Management Agreement filed by Debtor Parkside Place LLC) (sfh) |
||
court
Hearing Cancelled
Thu 01/16 2:13 PM
Final Hearing Cancelled On13 Motion to Utilize FDIC-Insured Depository Accounts filed by Debtor Parkside Place LLC) (sfh) |
||
court
Entry
Thu 01/16 2:48 PM
The Court entered an Order directing the joint administration of the following Chapter 11 cases: Generations on 1st, LLC (Case No. 25-30002 and Parkside Place, LLC (Case No. 25-30003 . The Docket in Case No. 25-30002 should be consulted for all matters affecting this case, and all further filings, except for proofs of claim, schedules, statements and amendments to schedules and statements, should be made in Case No. 25-30002 (vck) |
||
Wednesday, January 15, 2025 | ||
35 | 35
![]() Witness List Filed by Creditor Red River State Bank ( related document(s)5 Motion Re: Chapter 11 First Day Motions,11 Motion Re: Chapter 11 First Day Motions,12 Motion Re: Chapter 11 First Day Motions,13 Motion Re: Chapter 11 First Day Motions,14 Motion Re: Chapter 11 First Day Motions). (Hushka, Drew) |
|
34 | 34
![]() Exhibit List Filed by Creditor Red River State Bank ( related document(s)5 Motion Re: Chapter 11 First Day Motions,11 Motion Re: Chapter 11 First Day Motions,12 Motion Re: Chapter 11 First Day Motions,13 Motion Re: Chapter 11 First Day Motions). (Hushka, Drew) |
|
33 | 33
![]() Motion Excusing HME Companies, LLC's Compliance with Section 543 of hte Bankruptcy Code and Certificate of Service Filed by Creditor Red River State Bank (Hushka, Drew) |
|
32 | 32
order
Appear by Telephone or Video Conference
Wed 01/15 3:11 PM
Order Granting Motion by Watertown Development Company for Attorney David Strait to Appear By Video Conference at First Day Motion Hearings scheduled for Thursday, January 16, 2025, at 10:00 a.m. . The latest video conference instructions and the link to join are located at: https://www.ndb.uscourts.gov/video-conferences. To test your video conference connection, please submit the form located at https://www.ndb.uscourts.gov/VCtestform. Ordered By Judge Shon Hastings. (Text order only). Signed on 1/15/2025 (sfh) |
|
31 | 31
![]() Objection to Including Certificate of Service Filed by Creditor Red River State Bank (Hushka, Drew) |
|
30 | 30
![]() Objection to Including Certificate of Service Filed by Creditor Red River State Bank (Hushka, Drew) |
|
29 | 29
![]() Certificate of Service Filed by Creditor Watertown Development Company ( related document(s)28 Motion to Appear by Telephone or Video Conference). (Strait, David) |
|
28 | 28
![]() Motion to Appear By Video Conference Filed by Creditor Watertown Development Company (Strait, David) |
|
27 | 27
order
Appear by Telephone or Video Conference
Wed 01/15 2:11 PM
Order Granting Motion by Red River State Bank for Lane Warzecha of HME Companies, LLC to Appear By Video Conference at hearing on the First Day Motion Hearings scheduled for Thursday, January 16, 2025, at 10:00 a.m. . The Court finds compelling circumstances justify allowing Mr. Warzecha to appear and testify by video conference. Prior to the hearing, Counsel must instruct Mr. Warzecha on proper video conference protocol and procedures, and Mr. Warzecha must agree to comply with these procedures and local rules. With these safeguards in place, the Court finds cause for granting the motion. The motion is granted. Lane Warzecha is permitted to appear and testify in open court by video conference. The latest video conference instructions and the link to join are located at: https://www.ndb.uscourts.gov/video-conferences. To test your video conference connection, please submit the form located at https://www.ndb.uscourts.gov/VCtestform. Ordered By Judge Shon Hastings. (Text order only). Signed on 1/15/2025 (sfh) |
|
26 | 26
![]() Motion to Appear By Video Conference for Lane Warzecha of HME Companies, LLC Filed by Creditor Red River State Bank (Stanley, Caren) |
|
25 | 25
![]() Exhibit List for First Day Hearings Filed by Debtor Parkside Place LLC ( related document(s)15 Order to Set Hearing). (VerStandig, Maurice) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
Att: 4
![]() |
||
Att: 5
![]() |
||
Tuesday, January 14, 2025 | ||
24 | 24
order
Appear by Telephone or Video Conference
Tue 01/14 10:01 AM
Order Granting Motion by United States Trustee for Attorney Sarah Wencil to Appear By Video Conference at the First Day Motion Hearings scheduled for Thursday, January 16, 2025, at 10:00 a.m. . The latest video conference instructions and the link to join are located at: https://www.ndb.uscourts.gov/video-conferences. To test your video conference connection, please submit the form located at https://www.ndb.uscourts.gov/VCtestform. Ordered By Judge Shon Hastings. (Text order only). Signed on 1/14/2025 (sfh) |
|
23 | 23
![]() Notice of Appearance and Request for Notice Including: Certificate of Service by David R. Strait Filed by Creditor Watertown Development Company. (Strait, David) |
|
Att: 1
![]() |
||
22 | 22
![]() Motion to Appear By Video Conference Filed by U.S. Trustee Robert B. Raschke (Wencil, Sarah) |
|
Monday, January 13, 2025 | ||
21 | 21
![]() Notice of Filing Accounting Filed by Debtor Parkside Place LLC . (VerStandig, Maurice) |
|
Att: 1
![]() |
||
19 | 19
order
Appear by Telephone or Video Conference
Mon 01/13 7:19 AM
Order Granting Motion by Red River State Bank for Attorney Marli A. Schippers of Nooney & Solay, LLP (counsel for HME Companies, LLC) to Appear By Video Conference at the First Day Motion Hearings scheduled for Thursday, January 16, 2025, at 10:00 a.m. . The latest video conference instructions and the link to join are located at: https://www.ndb.uscourts.gov/video-conferences. To test your video conference connection, please submit the form located at https://www.ndb.uscourts.gov/VCtestform. Ordered By Judge Shon Hastings. (Text order only). Signed on 1/13/2025 (sfh) |
|
Saturday, January 11, 2025 | ||
18 | 18
![]() Certificate of Service Filed by Debtor Parkside Place LLC ( related document(s)15 Order to Set Hearing). (VerStandig, Maurice) |
|
Att: 1
![]() |
||
Friday, January 10, 2025 | ||
20 | 20
![]() BNC Certificate of Mailing. No. of Notices: 1. Notice Date 01/10/2025. (Admin.) |
|
17 | 17
![]() Motion to Appear By Video Conference for Marli A. Schippers, Nooney & Solay, LLP Filed by Creditor Red River State Bank (Stanley, Caren) |
|
Wednesday, January 08, 2025 | ||
16 | 16
![]() BNC Certificate of Mailing - Meeting of Creditors. No. of Notices: 50. Notice Date 01/08/2025. (Admin.) |
|
15 | 15
![]() Order Granting Motion to Expedite Hearing on Chapter 11 First Day Motions Signed on 1/8/2025 . Expedited Hearing on5 Motion for Joint Administration filed by Debtor Parkside Place LLC,11 Motion to Reject Management Agreement filed by Debtor Parkside Place LLC,12 Motion for Leave to Use Cash Collateral on an Interim and Final Basis filed by Debtor Parkside Place LLC,13 Motion to Utilize FDIC-Insured Depository Accounts filed by Debtor Parkside Place LLC, to be held on 1/16/2025 at 10:00 AM Quentin N. Burdick U.S. Courthouse, Courtroom #3, 2nd Floor, 655 1st Ave. N., Fargo, ND 58102. Written objections shall be filed by 5:00 p.m. Wednesday, January 15, 2025 . Final Hearing on all the motions will be held on Tuesday, January 28, 2025, at 10:00 a.m. Additional objections to the motions shall be filed by Thursday, January 23, 2025 . Attorney Maurice VerStandig to serve order . (sfh) |
|
14 | 14
![]() Motion Regarding Chapter 11 First Day Motions - Motion to Expedite and Hold First Day Hearing Filed by Debtor Parkside Place LLC (VerStandig, Maurice). Related document(s)5 ,11 ,12 ,13 filed by Debtor Parkside Place LLC. (added linkage) Modified on 1/8/2025 (slj) |
|
13 | 13
![]() Motion Regarding Chapter 11 First Day Motions - Motion to Utilize FDIC-Insured Depository Accounts Filed by Debtor Parkside Place LLC (VerStandig, Maurice) |
|
court
Hearing Set(Motion)
Wed 01/08 2:56 PM
Final Hearing Set On5 Motion for Joint Administration filed by Debtor Parkside Place LLC,11 Motion to Reject Management Agreement filed by Debtor Parkside Place LLC,12 Motion for Leave to Use Cash Collateral on an Interim and Final Basis filed by Debtor Parkside Place LLC,13 Motion to Utilize FDIC-Insured Depository Accounts filed by Debtor Parkside Place LLC). Final Hearing to be held on 1/28/2025 at 10:00 AM Quentin N. Burdick U.S. Courthouse, Courtroom #3, 2nd Floor, 655 1st Ave. N., Fargo, ND 58102. Additional objections shall be filed by Thursday, January 23, 2025 . If no additional objections are filed, the Court may enter an order granting the relief requested and cancel the hearing. (sfh) |
||
Tuesday, January 07, 2025 | ||
12 | 12
![]() Motion Regarding Chapter 11 First Day Motions - Motion for Leave to Use Cash Collateral Filed by Debtor Parkside Place LLC (VerStandig, Maurice) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
11 | 11
![]() Motion Regarding Chapter 11 First Day Motions - Motion to Reject Management Agreement Filed by Debtor Parkside Place LLC (VerStandig, Maurice) |
|
Att: 1
![]() |
||
Monday, January 06, 2025 | ||
10 | 10
![]() Notice of Turnover Demand Filed by Debtor Parkside Place LLC . (VerStandig, Maurice) |
|
Att: 1
![]() |
||
9 | 9
![]() Notice of Appearance and Request for Notice Including: Certificate of Service by Christianna A. Cathcart Filed by Debtor Parkside Place LLC. (Cathcart, Christianna) |
|
8 | 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) |
|
7 | 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) |
|
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. (VerStandig, Maurice) |
|
Att: 1
![]() |
||
Att: 2
![]() |
||
Att: 3
![]() |
||
5 | 5
![]() Motion Regarding Chapter 11 First Day Motions - Motion for Joint Administration Filed by Debtor Parkside Place LLC (VerStandig, Maurice) |
|
4 | 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) |
|
3 | 3
misc
Document
Mon 01/06 10:04 AM
Copy of Chapter 11 Voluntary Petition emailed to Securities and Exchange Commission at denver@sec.gov . (slj) |
|
2 | 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) |
|
1 | 1
![]() 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) |
|
crditcrd
Auto-Docket of Credit Card
Mon 01/06 6:34 AM
Receipt of Voluntary Petition (Chapter 11)([LINK 25-30003 ) [misc,volp11] (1738.00) Filing Fee. Receipt number B1596560. Fee amount 1738.00. (U.S. Treasury) |