Handlos Farrowing - South, LLC
11
Judge Lee M. Jackwig
04/23/2025
09/25/2025
Yes
v
JNTADMN |
Assigned to: Judge Lee M. Jackwig Chapter 11 Voluntary Asset |
|
Debtor Handlos Farrowing - South, LLC
1636 190th Street Audubon, IA 50025 AUDUBON-IA Tax ID / EIN: 92-0873667 |
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 |
Date Filed | # | Docket Text |
---|---|---|
09/12/2025 | 52 | Certificate Of Service Filed by Debtor Handlos Farrowing - South, LLC (RE: related document(s)7 Notice of Meeting of Creditors, 50 Summary of Assets and Liabilities filed by Debtor Handlos Farrowing - South, LLC, Declaration under Penalty of Perjury, Amended Schedule Requiring Filing Fee, 51 Declaration under Penalty of Perjury filed by Debtor Handlos Farrowing - South, LLC). (Goetz, Jeffrey) (Entered: 09/12/2025) |
09/11/2025 | 51 | Declaration under Penalty of Perjury for Non-individual Debtors Amended Filed by Debtor Handlos Farrowing - South, LLC. (ccc) (Entered: 09/11/2025) |
09/11/2025 | Receipt of Amended Schedule Requiring Filing Fee( 25-00673-lmj11) [misc,amdschff] ( 34.00) Filing Fee. Receipt number A4971265. Fee amount 34.00 (re: Doc # 50). (U.S. Treasury) (Entered: 09/11/2025) | |
09/11/2025 | 50 | Amended 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 - South, LLC. (Goetz, Jeffrey) (Entered: 09/11/2025) |
08/29/2025 | 49 | Order 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 Claim Number 1 is withdrawn.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) |
08/25/2025 | 48 | Chapter 11 Monthly Operating Report for Case Number 25-00673 for the Month Ending: 07/31/2025 Filed by Debtor Handlos Farrowing - South, LLC. (Goetz, Jeffrey) (Entered: 08/25/2025) |
07/26/2025 | 47 | BNC Certificate of Mailing No. of Notices: 2. Notice Date 07/26/2025. (Related Doc # 46) (Admin.) (Entered: 07/26/2025) |
07/24/2025 | 46 | Notice 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) |
07/24/2025 | 45 | Notice of Withdrawal of Claim(s):ClaimNumber 1 Filed by Steven H Krohn on behalf of Regional Water. (Krohn, Steven) (Entered: 07/24/2025) |
07/23/2025 | 44 | Chapter 11 Monthly Operating Report for Case Number 25-00673 for the Month Ending: 06/30/2025 Filed by Debtor Handlos Farrowing - South, LLC. (Goetz, Jeffrey) (Entered: 07/23/2025) |