Case number: 1:25-bk-00672 - Handlos Farrowing - Jacksonville, LLC - Iowa Southern Bankruptcy Court

Case Information
  • Case title

    Handlos Farrowing - Jacksonville, LLC

  • Court

    Iowa Southern (iasbke)

  • Chapter

    11

  • Judge

    Judge Lee M. Jackwig

  • Filed

    04/23/2025

  • Last Filing

    09/25/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN



U.S. Bankruptcy Court
Southern District of Iowa (Council Bluffs)
Bankruptcy Petition #: 25-00672-lmj11

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


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

Debtor

Handlos Farrowing - Jacksonville, LLC

1636 190th Street
Audubon, IA 50025
AUDUBON-IA
Tax ID / EIN: 92-0887637

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

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
09/12/202553Certificate Of Service Filed by Debtor Handlos Farrowing - Jacksonville, LLC (RE: related document(s)7 Notice of Meeting of Creditors, 51 Summary of Assets and Liabilities filed by Debtor Handlos Farrowing - Jacksonville, LLC, Declaration under Penalty of Perjury, Amended Schedule Requiring Filing Fee, 52 Declaration under Penalty of Perjury filed by Debtor Handlos Farrowing - Jacksonville, LLC). (Goetz, Jeffrey) (Entered: 09/12/2025)
09/11/202552Declaration under Penalty of Perjury for Non-individual Debtors Amended Filed by Debtor Handlos Farrowing - Jacksonville, LLC. (ccc) (Entered: 09/11/2025)
09/11/2025Receipt of Amended Schedule Requiring Filing Fee( 25-00672-lmj11) [misc,amdschff] ( 34.00) Filing Fee. Receipt number A4971265. Fee amount 34.00 (re: Doc # 51). (U.S. Treasury) (Entered: 09/11/2025)
09/11/202551Amended Summary of Assets and Liabilities, Declaration under Penalty of Perjury for Non-individual Debtors , Amended Schedules E/F Requiring Filing Fee; Fee Amount $ 34 Filed by Debtor Handlos Farrowing - Jacksonville, LLC. (Goetz, Jeffrey) (Entered: 09/11/2025)
08/29/202550Order Granting Notice of Withdrawal of Claim. (Related Doc # 45). Claim Number 1 is withdrawn. As required by any applicable federal rule or statute, the filer shall serve the order on all appropriate parties (except those parties who will receive notice of electronic filing). (jmk) (Entered: 08/29/2025)
08/26/202549Support Document Filed by Debtor Handlos Farrowing - Jacksonville, LLC (RE: related document(s)48 Chapter 11 Monthly Operating Report UST Form 11-MOR filed by Debtor Handlos Farrowing - Jacksonville, LLC). (Goetz, Jeffrey) (Entered: 08/26/2025)
08/25/202548Chapter 11 Monthly Operating Report for Case Number 25-00672 for the Month Ending: 07/31/2025 Filed by Debtor Handlos Farrowing - Jacksonville, LLC. (Goetz, Jeffrey) (Entered: 08/25/2025)
07/26/202547BNC Certificate of Mailing No. of Notices: 2. Notice Date 07/26/2025. (Related Doc # 46) (Admin.) (Entered: 07/26/2025)
07/24/202546Notice of Bar Date for Objections (related document(s) # 45 Notice of Withdrawal of Claim(s):ClaimNumber 1 Filed by Steven H Krohn on behalf of Regional Water). Objections Due By: 08/23/2025. (accc) (Entered: 07/24/2025)
07/24/202545Notice of Withdrawal of Claim(s):ClaimNumber 1 Filed by Steven H Krohn on behalf of Regional Water. (Krohn, Steven) (Entered: 07/24/2025)