Case number: 1:25-bk-00669 - Handlos Finishing, LLC - Iowa Southern Bankruptcy Court

Case Information
  • Case title

    Handlos Finishing, LLC

  • Court

    Iowa Southern (iasbke)

  • Chapter

    11

  • Judge

    Judge Lee M. Jackwig

  • Filed

    04/23/2025

  • Last Filing

    04/30/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
Southern District of Iowa (Council Bluffs)
Bankruptcy Petition #: 25-00669-lmj11

Assigned to: Judge Lee M. Jackwig
Chapter 11
Voluntary
Asset


Date filed:  04/23/2025
341 meeting:  05/29/2025

Debtor

Handlos Finishing, LLC

1636 190th Street
Audubon, IA 50025
AUDUBON-IA
Tax ID / EIN: 92-0826159

represented by
Brennan Eddie

801 Grand Ave. Ste. 3700
Des Moines, IA 50309
(515) 246-4542
Email: beddie@dickinsonbradshaw.com

Jeffrey Douglas Goetz

801 Grand Avenue
Suite 3700
Des Moines, IA 50309-8004
(515) 246-5817
Fax : (515) 246-5808
Email: jgoetz@dickinsonbradshaw.com

Jeremiah Charles Hollembeak

1700 Farnam St
Ste 1500
Omaha, NE 68102
(402) 636-8317
Email: jhollembeak@bairdholm.com

Elissa M Holman

801 Grand Avenue
Suite 3700
Des Moines, IA 50309-8004
(515) 246-4549
Email: eholman@dickinsonbradshaw.com

U.S. Trustee

United States Trustee

Federal Bldg, Room 793
210 Walnut Street
Des Moines, IA 50309
(515) 284-4982
represented by
Claire Davison

210 Walnut Street
Room 793
Des Moines, IA 50309
(202) 320-3943
Email: claire.r.davison@usdoj.gov

Alexandria Quinn-Hanse

210 Walnut Street
Suite 793
Des Moines, IA 50309
(515) 284-4985
Email: allie.quinn-hanse@usdoj.gov

L Ashley Wieck

210 Walnut Street
Room 793
Des Moines, IA 50309
(515) 323-2269
Email: ashley.wieck@usdoj.gov

Latest Dockets

Date Filed#Docket Text
04/24/2026249Chapter 11 Monthly Operating Report for the Month Ending: 03/31/2026 Filed by Debtor Handlos Finishing, LLC. (Goetz, Jeffrey) (Entered: 04/24/2026)
04/23/2026248Docket Text Order Regarding "Debtors Motion to Extend Deadline for Filing Disclosure Statement" (related to joint plan of reorganization dated April 23, 2026 at Docket Number 246). It is hereby Ordered that: (1) The affiliated debtors shall file their joint disclosure statement no later than May 7, 2026. (2) To the extent the affiliated debtors may be seeking further extension of the exclusivity period(s) referenced in 11 U.S.C. § 1121, that request is denied. (3) Beyond notice of electronic filing, service of this order is waived. (Related Doc # 247). Follow Up Courtroom Deputy Deadline due by 5/7/2026. (Jackwig, Judge Lee) (Entered: 04/23/2026)
04/23/2026247Motion to Extend Time to File Chapter 11 Plan & Disclosure Statement Filed by Brennan Eddie on behalf of Handlos Finishing, LLC. (Eddie, Brennan) (Entered: 04/23/2026)
04/23/2026246Chapter 11 Plan of Reorganization Filed by Brennan Eddie on behalf of Handlos Finishing, LLC. (Eddie, Brennan) (Entered: 04/23/2026)
04/21/2026245Docket Text Order Regarding Motion to Sell Free and Clear by Chapter 11 Debtors. There being no timely objection to the motion and the Court having reviewed the motion and having determined that it complies with applicable federal statutes and rules, it is hereby Ordered that: (1)The motion is granted and the sale shall proceed according to the terms set forth in the motion. (2) Rule 6004(h) of the Federal Rules of Bankruptcy Procedure shall not apply. (3) As required by any applicable federal rule or statute, the movant shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Jackwig. (Related Doc # 231). (acw) (Entered: 04/21/2026)
04/14/2026244Docket Text Order Regarding Joint Motion for Allowance of 11 U.S.C. § 503(b)(9) Claim of Elite Pork. There being no timely objection to the motion, it is hereby Ordered that: The motion is granted as set forth in the prayer on page 3. As required by any applicable federal rule or statute, debtor shall serve this order on all appropriate parties (except those parties who will receive notice of electronic filing). This order has been entered on the docket as directed by Judge Jackwig. (Related Doc # 227). (acw) (Entered: 04/14/2026)
04/12/2026243BNC Certificate of Mailing No. of Notices: 90. Notice Date 04/12/2026. (Related Doc # 241) (Admin.) (Entered: 04/12/2026)
04/11/2026242BNC Certificate of Mailing No. of Notices: 90. Notice Date 04/11/2026. (Related Doc # 239) (Admin.) (Entered: 04/11/2026)
04/10/2026241Notice of Bar Date for Objections (related document(s) # 240 Motion for Administrative Expenses Filed by Jeffrey Douglas Goetz, Jeremiah Charles Hollembeak on behalf of Handlos Finishing, LLC. (Attachments: # 1 Exhibit Ex. A - AMVC Nutritional PoC 6-1 RE Handlos Finishing # 2 Exhibit Ex. B - AMVC Veterinary PoC 7-1 RE Handlos Finishing # 3 Exhibit Ex. C - AMVC Warehouse PoC 10-1 RE Handlos Farrowing - Jacksonville # 4 Exhibit Ex. D - Midwest Livestock Systems PoC 12-1 RE Handlos Farrowing - Jacksonville # 5 Exhibit Ex. E - Gene Transfer PoC 14-1 RE Handlos Farrowing - South # 6 Exhibit Ex. F - AMVC Warehouse PoC 15-1 RE Handlos Farrowing - South # 7 Exhibit Ex. G - AMVC Veterinary PoC 17-1 RE Handlos Farrowing - South # 8 Exhibit Ex. H - AMVC Nutritional PoC 4-1 RE Handlos Feed Mill)). Objections Due By 05/01/2026. (accc) (Entered: 04/10/2026)
04/10/2026240Motion for Administrative Expenses Filed by Jeffrey Douglas Goetz, Jeremiah Charles Hollembeak on behalf of Handlos Finishing, LLC. (Attachments: # 1 Exhibit Ex. A - AMVC Nutritional PoC 6-1 RE Handlos Finishing # 2 Exhibit Ex. B - AMVC Veterinary PoC 7-1 RE Handlos Finishing # 3 Exhibit Ex. C - AMVC Warehouse PoC 10-1 RE Handlos Farrowing - Jacksonville # 4 Exhibit Ex. D - Midwest Livestock Systems PoC 12-1 RE Handlos Farrowing - Jacksonville # 5 Exhibit Ex. E - Gene Transfer PoC 14-1 RE Handlos Farrowing - South # 6 Exhibit Ex. F - AMVC Warehouse PoC 15-1 RE Handlos Farrowing - South # 7 Exhibit Ex. G - AMVC Veterinary PoC 17-1 RE Handlos Farrowing - South # 8 Exhibit Ex. H - AMVC Nutritional PoC 4-1 RE Handlos Feed Mill) (Hollembeak, Jeremiah) (Entered: 04/10/2026)