Larson Valley, Inc.
Debtor: Larson Valley, Inc.
Us Trustee: United States Trustee
Case Number: 1:2022bk00230
Filed: March 12, 2022
Court: U.S. Bankruptcy Court for the Southern District of Iowa
Presiding Judge: Judge Lee M Jackwig
Nature of Suit: Other
Docket Report

This docket was last retrieved on April 15, 2022. A more recent docket listing may be available from PACER.

Date Filed Document Text
April 15, 2022 Bankruptcy Case Closed (mcn)
April 3, 2022 Filing 53 BNC Certificate of Mailing No. of Notices: 27. Notice Date 04/03/2022. (Related Doc #52) (Admin.)
April 1, 2022 Filing 52 Notice of Dismissal Upon Affidavit of Non-Compliance; Debtor. Trustee Report Due By 5/1/2022.Close Case on 4/15/2022. (tls)
April 1, 2022 Opinion or Order Filing 51 Docket Text Order Regarding Affidavit of Non-Compliance Filed by the United States Trustee for Region 12. Whereas the United States Trustee's Bankruptcy Analyst for the Southern District of Iowa has declared, under penalty of perjury, that the debtor in possession has failed to comply with one or more of the directives in part two of the March 24, 2022 order, whereas that order made it clear the case would be dismissed upon the filing of such an affidavit and without further notice or hearing, and whereas the declaration of Jeffrey D. Goetz, Esq., one of the proposed General Reorganization Counsel, admits the debtor in possession has not complied with at least one of the directives in part two of that order and does not allege the United States Trustee consented to an extension of time to comply, this Court hereby Orders that: This case is dismissed. The dismissal is without prejudice to refiling. Mail service of this order is waived; however, the Clerk of Court shall serve a Notice of Dismissal on everyone in this chapter case as required by Rule 2002(f)(2) and (k) of the Federal Rules of Bankruptcy Procedure. This order has been entered on the docket as directed by Judge Jackwig. (related document(s)#15 Motion for Continuation of Utility Service under 11 USC Sec 366(b), #26 Objection, 28 Order on Motion for Order to Show Cause, #29 Hearing Set, #30 Motion for Relief from Stay, #48 Affidavit of Non-Compliance, #49 Declaration under Penalty of Perjury) (tls)
April 1, 2022 Filing 50 Declaration under Penalty of Perjury for Non-individual Debtors Filed by Debtor Larson Valley, Inc.. (Roby, Paula)
April 1, 2022 Filing 49 Declaration under Penalty of Perjury for Non-individual Debtors Filed by Debtor Larson Valley, Inc.. (Goetz, Jeffrey)
April 1, 2022 Filing 48 Affidavit of Non-Compliance Filed by U.S. Trustee United States Trustee (RE: related document(s) 28 Order on Motion for Order to Show Cause). (Wieck, L Ashley)
April 1, 2022 Filing 47 Error: Document Incorrect. Affidavit Re: Filed by U.S. Trustee United States Trustee (RE: related document(s) 28 Order on Motion for Order to Show Cause). (Wieck, L Ashley) Modified on 4/1/2022 (kam).
April 1, 2022 Filing 46 DOCKET TEXT NOTICE REGARDING APRIL 1, 2022 HEARINGS. Parties who wish to participate in the hearings shall call 888-684-8852 and enter participant code 8868277#. Beyond notice of electronic filing, service of this notice is waived. This notice has been entered on the docket as directed by Judge Jackwig. (related document(s) 32 Hearing Set) (tls)
April 1, 2022 Corrective Entry Document Incorrect (RE: related document(s)#47 Affidavit filed by U.S. Trustee United States Trustee) (kam)
March 31, 2022 Filing 45 Error: Incorrect docket event. Motion Proof of Claim Filed by Sean Minahan on behalf of Farmers National Company (Minahan, Sean) Modified on 3/31/2022 (tls).
March 31, 2022 Filing 44 Notice of Appearance and Request for Notice Filed by Sean Minahan on behalf of Farmers National Company..(Minahan, Sean)
March 31, 2022 Corrective Entry Incorrect docket event (RE: related document(s)#45 Motion Proof of Claim filed by Creditor Farmers National Company) (tls)
March 30, 2022 Filing 43 Response Filed by Debtor Larson Valley, Inc. (RE: related document(s)#26 Objection filed by Creditor Bank of the West) (Goetz, Jeffrey)
March 30, 2022 Filing 42 Notice of Appearance and Request for Notice Filed by Paula L Roby on behalf of Larson Valley, Inc...(Roby, Paula)
March 29, 2022 Filing 41 Amended Disclosure of Compensation of Attorney for Debtor Filed by Debtor Larson Valley, Inc.. (Goetz, Jeffrey)
March 29, 2022 Opinion or Order Filing 40 Order Granting Motion for Examination (Related Doc #33). 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. (acw)
March 29, 2022 Corrective Entry Incorrect docket code. (RE: related document(s)#35 Declaration about Individual Debtor's Schedules filed by Debtor Larson Valley, Inc.) (ccc)
March 28, 2022 Filing 39 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Larson Valley, Inc.. (ccc)
March 28, 2022 Filing 38 Statement of Corporate Ownership filed. Filed by Debtor Larson Valley, Inc.. (ccc)
March 28, 2022 Filing 37 Declaration under Penalty of Perjury for Non-individual Debtors Filed by Debtor Larson Valley, Inc.. (ccc)
March 28, 2022 Filing 36 Summary of Assets and Liabilities, Schedule A/B: Property, Schedule D: Creditors Having Claims Secured by Property, Schedule E/F: Creditors Who Have Unsecured Claims, Schedule G: Executory Contracts and Unexpired Leases, Schedule H: Codebtors, Statement of Financial Affairs, Equity Security Holders, Verification of List of Creditors filed, List of Creditors Filed by Debtor Larson Valley, Inc.. (Goetz, Jeffrey)
March 28, 2022 Filing 35 Error: Incorrect docket code. See Docket Event #37. Declaration about Individual Debtor's Schedules Filed by Debtor Larson Valley, Inc.. (Goetz, Jeffrey) Modified on 3/29/2022 (ccc).
March 28, 2022 Filing 34 Notice of Filing Corrected Petition Page. Estimated Assets, Number of Creditors, Pending Bankruptcy Cases Attachment Filed by Jeffrey D Goetz on behalf of Larson Valley, Inc.. (RE: related document(s)#1 Voluntary Petition (Chapter 11) filed by Debtor Larson Valley, Inc.).(Goetz, Jeffrey)
March 28, 2022 Filing 33 Motion for 2004 Examination Filed by Brandon R Tomjack on behalf of Bank of the West. (Tomjack, Brandon)
March 28, 2022 Filing 32 Docket Text Notice Regarding April 1, 2022 Hearing (Telephonic, No Testimony). In conjunction with the previously scheduled matter (contested 11 U.S.C. section 366(b) motion), the Court will consider at least preliminarily the motion for relief from stay filed by Bank of the West. Beyond notice of electronic filing, service of this notice is waived. This notice has been entered on the docket as directed by Judge Jackwig. (RE: related document(s)#29 Hearing Set, #30 Motion for Relief from Stay filed by Creditor Bank of the West) Hearing scheduled 4/1/2022 at 04:00 PM at Telephonic Hrg with Judge Jackwig. (tls)
March 26, 2022 Filing 31 BNC Certificate of Mailing No. of Notices: 16. Notice Date 03/26/2022. (Related Doc #25) (Admin.)
March 25, 2022 Filing 30 Motion for Relief from Stay Fee Amount $188 Filed by Brandon R Tomjack on behalf of Bank of the West. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M) (Tomjack, Brandon)
March 25, 2022 Filing 29 Hearing Scheduled (RE: related document(s)#15 Motion for Continuation of Utility Service under 11 U.S.C. 366(b) filed by Debtor Larson Valley, Inc., #26 Objection filed by Creditor Bank of the West) Hearing scheduled 4/1/2022 at 04:00 PM at Telephonic Hrg with Judge Jackwig. (tls)
March 25, 2022 Receipt of Motion for Relief from Stay(# 22-00230-lmj11) [motion,mrlfsty] ( 188.00) Filing Fee. Receipt number A4444402. Fee amount 188.00 (re: Doc #30). (U.S. Treasury)
March 24, 2022 Filing 28 Docket Text Order Regarding United States Trustee's Motion for Order to Show Cause and Request for Expedited Hearing. Having review the motion and the status of the docket of this case and the dockets of the affiliated cases, the Court hereby Orders that: (1) The request for an expedited hearing is denied. (2) No later than March 28, 2022, the debtor in possession shall (A) return a completed Initial Financial Report to the United States Trustee, (B) confirm a date and time for the Initial Debtor Interview, and (C) open a debtor in possession account. (3) No later than March 31, 2022, the debtor in possession shall file all the schedules and statements required by the United States Bankruptcy Code and the Federal Rules of Bankruptcy Procedure. (4) Absent the debtor in possession obtaining the consent of the United States Trustee to an extension of the foregoing deadlines, this case shall be dismissed upon the United States Trustee filing of an affidavit of noncompliance with respect to any of the foregoing directives. Said dismissal shall be without further notice or hearing. (5) With respect to any concerns mentioned in the motion but not resolved by this order or by the debtor in possession in the interim, this order is without prejudice to the United States Trustee asking the Court to consider those concerns at any future hearing in this case. (6) 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). (Related Doc #25). (Jackwig, Judge Lee)
March 24, 2022 Filing 27 List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders. Filed by Debtor Larson Valley, Inc.. (Goetz, Jeffrey)
March 24, 2022 Filing 26 Objection Filed by Creditor Bank of the West (RE: related document(s)#15 Motion for Continuation of Utility Service under 11 USC Sec 366(b) filed by Debtor Larson Valley, Inc.) (Tomjack, Brandon)
March 24, 2022 Filing 25 Motion for Order to Show Cause Filed by U.S. Trustee United States Trustee. (Wieck, L Ashley)
March 23, 2022 Filing 24 BNC Certificate of Mailing No. of Notices: 16. Notice Date 03/23/2022. (Related Doc #21) (Admin.)
March 23, 2022 Filing 23 BNC Certificate of Mailing - Meeting of Creditors No. of Notices: 20. Notice Date 03/23/2022. (Related Doc #22) (Admin.)
March 21, 2022 Filing 22 Meeting of Creditors 341(a) meeting to be held on 4/13/2022 at 10:00 AM at Telephone Conference Call. Proofs of Claims due by 5/21/2022. (kam)
March 21, 2022 Filing 21 Notice of Bar Date for Objections (related document(s) #17 Application to Employ Professional Person JT Korkow dba Northwest Financial Consulting, as its Financial Advisor Filed by Jeffrey D Goetz on behalf of Larson Valley, Inc.). Objections Due By 04/11/2022. (accc)
March 20, 2022 Filing 20 BNC Certificate of Mailing No. of Notices: 2. Notice Date 03/20/2022. (Related Doc #16) (Admin.)
March 20, 2022 Filing 19 BNC Certificate of Mailing No. of Notices: 15. Notice Date 03/20/2022. (Related Doc #12) (Admin.)
March 19, 2022 Filing 18 BNC Certificate of Mailing No. of Notices: 15. Notice Date 03/19/2022. (Related Doc #10) (Admin.)
March 18, 2022 Filing 17 Application to Employ Professional Person JT Korkow dba Northwest Financial Consulting, as its Financial Advisor Filed by Jeffrey D Goetz on behalf of Larson Valley, Inc.. (Goetz, Jeffrey)
March 18, 2022 Filing 16 Notice of Bar Date for Objections (RE: related document(s)#15 Motion for Continuation of Utility Service under 11 U.S.C. 366(b) filed by Debtor Larson Valley, Inc.) Objections Due By 3/25/2022. (tls)
March 18, 2022 Filing 15 Motion for Continuation of Utility Service under 11 U.S.C. 366(b) Filed by Jeffrey D Goetz on behalf of Larson Valley, Inc.. (Goetz, Jeffrey)
March 18, 2022 Filing 14 Notice of Appearance and Request for Notice Filed by Donald J Pavelka Jr. on behalf of Midstates Bank, N.A...(Pavelka, Donald)
March 18, 2022 Filing 13 Notice of Appearance and Request for Notice Filed by Matthew E Eck on behalf of Midstates Bank, N.A...(Eck, Matthew)
March 18, 2022 Filing 12 Notice of Bar Date for Objections (RE: related document(s)#11 Motion for Joint Administration filed by Debtor Larson Valley, Inc.) Objections Due By 4/8/2022. (tls)
March 17, 2022 Filing 11 Motion for Joint Administration Filed by Jeffrey D Goetz on behalf of Larson Valley, Inc.. (Goetz, Jeffrey)
March 17, 2022 Filing 10 Notice of Bar Date for Objections (related document(s) #8 Application to Employ Professional Person Jeffrey D. Goetz, Esq. and Bradshaw, Fowler, Proctor & Fairgrave P.C. Filed by Jeffrey D Goetz on behalf of Larson Valley, Inc.). Objections Due By 04/07/2022. (akam)
March 17, 2022 Filing 9 Disclosure of Compensation of Attorney for Debtor Filed by Debtor Larson Valley, Inc.. (Goetz, Jeffrey)
March 17, 2022 Filing 8 Application to Employ Professional Person Jeffrey D. Goetz, Esq. and Bradshaw, Fowler, Proctor & Fairgrave P.C. Filed by Jeffrey D Goetz on behalf of Larson Valley, Inc.. (Goetz, Jeffrey)
March 17, 2022 Filing 7 Notice of Appearance and Request for Notice Filed by Tirzah R Roussell on behalf of Larson Valley, Inc...(Roussell, Tirzah)
March 17, 2022 Filing 6 Notice of Appearance and Request for Notice Filed by Krystal R Mikkilineni on behalf of Larson Valley, Inc...(Mikkilineni, Krystal)
March 16, 2022 Opinion or Order Filing 5 Docket Text Order Regarding Motion to Appear Pro Hac Vice (Steven C. Turner on behalf of Bank of the West). It is hereby Ordered that: The motion is granted. As required by any applicable federal rule or statute, the filer 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 the Judge assigned to the case. (Related Doc #4). (tls)
March 15, 2022 Filing 4 Motion to Appear Pro Hac Vice Filed by Brandon R Tomjack on behalf of Bank of the West. (Tomjack, Brandon)
March 15, 2022 Filing 3 Corporate Resolution Filed by Debtor Larson Valley, Inc.. (Goetz, Jeffrey)
March 14, 2022 Filing 2 Notice of Appearance and Request for Notice Filed by Brandon R Tomjack on behalf of Bank of the West..(Tomjack, Brandon)
March 12, 2022 Filing 1 Chapter 11 Voluntary Petition Non-Individual. Fee Amount $ 1738 Filed by Larson Valley, Inc.. (Goetz, Jeffrey)
March 12, 2022 Receipt of Voluntary Petition (Chapter 11)(# 22-00230-11) [court,volp11] (1738.00) Filing Fee. Receipt number A4438551. Fee amount 1738.00 (re: Doc #1). (U.S. Treasury)

Search for this case: Larson Valley, Inc.
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Web [ Unicourt | Legal Web | Google | Bing | Yahoo | Ask ]
Debtor: Larson Valley, Inc.
Represented By: Jeffrey D Goetz
Represented By: Krystal R Mikkilineni
Represented By: Paula L Roby
Represented By: Tirzah R Roussell
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]
Us trustee: United States Trustee
Represented By: L Ashley Wieck
Search News [ Google News | Marketwatch | Wall Street Journal | Financial Times | New York Times ]
Search Finance [ Google Finance | Yahoo Finance | Hoovers | SEC Edgar Filings ]
Search Web [ Unicourt | Justia Dockets | Legal Web | Google | Bing | Yahoo | Ask ]

Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.


Why Is My Information Online?