East Valley Cattle, LLC
Member Case
Lead case is: 8:24-bk-40158
Lead case is: 8:24-bk-40158
Idaho Bankruptcy Court | |
Chapter 11 | |
Judge: | Noah G Hillen |
Case #: | 8:24-bk-40160 |
Case Filed: | Apr 02, 2024 |
Type | Corporation |
Tax ID | subscribers only |
# of Creditors | 200-999 |
Est. Assets | $500,000,001 to $1 billion |
Est. Liabilities | $100,000,001 to $500 million |
Nature of Business | Other |
Nature of Debts | Primarily Business |
Debtor
East Valley Cattle, LLC
471 N 300 W
Jerome, ID 83338-5078 |
Represented By
|
Last checked: never |
U.S. Trustee
US Trustee
550 West Fort St, Ste 698
Boise, ID 83724 |
Docket last updated: 33 minutes ago |
Tuesday, April 22, 2025 | ||
48 | 48
![]() Chapter 11/12 Monthly Operating Report for March Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Friday, March 21, 2025 | ||
47 | 47
![]() Chapter 11/12 Monthly Operating Report for February Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Monday, February 24, 2025 | ||
46 | 46
![]() Chapter 11/12 Monthly Operating Report for January Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Wednesday, January 22, 2025 | ||
45 | 45
![]() Chapter 11/12 Monthly Operating Report for December Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Tuesday, December 24, 2024 | ||
44 | 44
![]() Chapter 11/12 Monthly Operating Report for November Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Monday, November 25, 2024 | ||
43 | 43
![]() Chapter 11/12 Monthly Operating Report for October Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Thursday, October 24, 2024 | ||
42 | 42
![]() Chapter 11/12 Monthly Operating Report for September Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Wednesday, October 09, 2024 | ||
41 | 41
![]() Amended Schedule[s] for Non-Individual D - Amount $814,306,226.70,. Creditors are not being added to the list of creditors. Description of Amendment: Schedule D (Eagle Creek Northwest LLC claim amount amended) Filed by Debtor East Valley Cattle, LLC. (Mikkilineni, Krystal) |
|
Thursday, October 03, 2024 | ||
40 | 40
![]() Chapter 11/12 Monthly Operating Report for August Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Friday, August 30, 2024 | ||
39 | 39
![]() Chapter 11/12 Monthly Operating Report for July Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Monday, July 22, 2024 | ||
38 | 38
![]() Chapter 11/12 Monthly Operating Report for June Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Friday, June 21, 2024 | ||
37 | 37
![]() Chapter 11/12 Monthly Operating Report for May Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Tuesday, May 21, 2024 | ||
36 | 36
![]() Chapter 11/12 Monthly Operating Report for April Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
Monday, April 29, 2024 | ||
35 | 35
![]() Signature page(s) Filed by Debtor East Valley Cattle, LLC . (Christensen, Matthew) |
|
Friday, April 26, 2024 | ||
34 | 34
![]() Notice of Appearance by Tirzah R. Roussell Filed by Debtor East Valley Cattle, LLC. (Roussell, Tirzah) |
|
Thursday, April 25, 2024 | ||
33 | 33
![]() Notice of Appearance by Zachary Fairlie Filed by Creditor Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of attorney for Ag Funding SC II LLC and Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of att. (Fairlie, Zachary) |
|
32 | 32
![]() Notice of Appearance by John O'Brien Filed by Creditor Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of attorney for Ag Funding SC II LLC and Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of att. (O'Brien, John) |
|
31 | 31
![]() Notice of Appearance by Scott C Powers Filed by Creditor Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of attorney for Ag Funding SC II LLC and Conterra Holdings, LLC d/b/a Conterra Ag Capital as loan servicer and power of att. (Powers, Scott) |
|
30 | 30
![]() Notice of Verification of Creditor Matrix Filed by Debtor East Valley Cattle, LLC. (Mikkilineni, Krystal) |
|
29 | 29
![]() Notice of Appearance by Sheila Rae Schwager Filed by Creditor Rabo AgriFinance LLC. (Schwager, Sheila) |
|
Wednesday, April 24, 2024 | ||
28 | 28
![]() Corporate Resolution Statement Filed by Debtor East Valley Cattle, LLC. (Mikkilineni, Krystal) |
|
Tuesday, April 23, 2024 | ||
27 | 27
![]() Statement of Corporate Ownership filed. Filed by Debtor East Valley Cattle, LLC. (Mikkilineni, Krystal) |
|
26 | 26
![]() Equity Security Holders Filed by Debtor East Valley Cattle, LLC . (Mikkilineni, Krystal) |
|
25 | 25
![]() Summary of Assets and Liabilities Schedules for Non-Individual Filed by Debtor East Valley Cattle, LLC . (Mikkilineni, Krystal) |
|
24 | 24
![]() Declaration Under Penalty of Perjury for Non-individual Debtors Filed by Debtor East Valley Cattle, LLC. (Mikkilineni, Krystal) |
|
23 | 23
![]() Schedule[s] for Non-Individual A/B - Real Property Amount $345,540,000.00, Personal Property Amount $107,022,929.81, D - Amount $814,306,226.70, E/F - Priority Unsecured Claims Amount $0.00, NonPriority Unsecured Claims Amount $0.00, G, H, Statement of Financial Affairs,. Creditors are not being added to the list of creditors. Filed by Debtor East Valley Cattle, LLC. (Mikkilineni, Krystal) |
|
Thursday, April 18, 2024 | ||
22 | 22
![]() Notice of Appearance by Adam Aiken Lewis Filed by Creditor East Valley Development, LLC. (Lewis, Adam) |
|
Tuesday, April 16, 2024 | ||
21 | 21
![]() Order Granting Debtors' Motion For Joint Administration on Lead Case 8:24-bk-40158 with Member Case 8:24-bk-40160 Signed on 4/16/2024. (kll) |
|
Wednesday, April 10, 2024 | ||
20 | 20
![]() BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/10/2024. (Admin.) |
|
Monday, April 08, 2024 | ||
19 | 19
![]() Meeting of Creditors 341(a) meeting to be held on 5/10/2024 at 09:00 AM (Mountain Time) via Teleconference. See Notice for info. Last day to oppose discharge or dischargeability is 7/9/2024. Proofs of Claim due by 6/11/2024.Government Proof of Claim Date 9/30/2024. (ad) |
|
Friday, April 05, 2024 | ||
18 | 18
![]() BNC Certificate of Mailing - Deficiency Notice of Additional Missing Documents Notice Date 04/05/2024. (Admin.) |
|
17 | 17
![]() BNC Certificate of Mailing - Deficiency Notice Notice Date 04/05/2024. (Admin.) |
|
16 | 16
order
Order on Pro Hac Vice Application
Fri 04/05 2:06 PM
Order Granting Pro Hac Vice Application for Applicant Miranda Russell by Judge Noah G. Hillen U.S. Bankruptcy Judge This is the Official ORDER for this entry. No document is attached. Pursuant to LBR 9010.1(d)(2)(A), out-of-state counsel shall immediately register to file electronically in the District of Idaho. This Order has been served on Miranda Russell at the address of record. Signed on 4/5/2024. (ad) |
|
15 | 15
crditcrd
Auto-Docket of Credit Card
Fri 04/05 1:37 PM
Receipt of Motion to Appear Pro Hac Vice([LINK 24-40160 NGH] ) [motion,mprohac] ( 250.00) Filing Fee. Receipt number A8312610. Fee amount 250.00. (U.S. Treasury) |
|
Thursday, April 04, 2024 | ||
14 | 14
![]() Motion to Appear Pro Hac Vice (Miranda Russell) Filed by Creditor East Valley Development, LLC |
|
13 | 13
court
Court's Certificate of Service
Thu 04/04 10:34 AM
Court's Certificate of Service re 12 Order on Pro Hac Vice Application A notice of entry of the related document has been served on Registered Participants as reflected by the Notice of Electronic Filing. A Notice of Entry has also been served by First Class Mail Addressed to: Adam A. Lewis at the address on record. (ck) |
|
12 | 12
order
Order on Pro Hac Vice Application
Thu 04/04 10:33 AM
Order Granting Pro Hac Vice Application for Applicant Adam A. Lewis by Judge Noah G. Hillen U.S. Bankruptcy Judge This is the Official ORDER for this entry. No document is attached. Pursuant to LBR 9010.1(d)(2)(A), out-of-state counsel shall immediately register to file electronically in the District of Idaho. This Order has been served on Adam A. Lewis at the address of record. Signed on 4/4/2024. (ck) |
|
Wednesday, April 03, 2024 | ||
11 | 11
![]() Signature page(s) Filed by Debtor East Valley Cattle, LLC . (Christensen, Matthew) |
|
10 | 10
![]() Chapter 11 or Chapter 9 Cases Non-Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by Debtor East Valley Cattle, LLC. (Christensen, Matthew) |
|
9 | 9
crditcrd
Auto-Docket of Credit Card
Wed 04/03 3:33 PM
Receipt of Motion to Appear Pro Hac Vice([LINK 24-40160 NGH] ) [motion,mprohac] ( 250.00) Filing Fee. Receipt number A8310967. Fee amount 250.00. (U.S. Treasury) |
|
8 | 8
![]() Motion to Appear Pro Hac Vice (Adam Lewis) Filed by Creditor East Valley Development, LLC |
|
7 | 7
![]() Notice of Appearance by Janine Patrice Reynard Filed by Creditor East Valley Development, LLC. |
|
6 | 6
![]() Set Deficiency Deadlines - Income and Expense Statement due 4/16/2024. Corporate Ownership Statement due 4/16/2024. Corporate Resolution Statement due 4/16/2024. (ck) |
|
5 | 5
![]() Notice of Appearance by David A Coleman Filed by Creditor Eagle Creek Northwest LLC. (Coleman, David) |
|
utility
Corrective Entry - Signature Page(s)
Wed 04/03 10:37 AM
Corrective Action: You are receiving this notice because the original signature page was not filed at the same time as the electronically filed document. Please file the signature page for the Voluntary Petition page 4, electronically through ECF. For further information/procedures, visit our website at www.id.uscourts.gov. Corrective Action due by 4/8/2024. (ck) |
||
utility
Corrective Entry
Wed 04/03 11:03 AM
Corrective Action: Please file the 20 Largest Unsecured Creditors separately using the correct event code: Bankruptcy / Other / 20 Largest Unsecured Creditors. Corrective Action due by 4/8/2024. (ck) |
||
Tuesday, April 02, 2024 | ||
4 | 4
![]() Chapter 11 Guidelines Filed by U.S. Trustee US Trustee. (Cahoon, Brett) |
|
Att: 1
![]() |
||
3 | 3
crditcrd
Auto-Docket of Credit Card
Tue 04/02 2:35 PM
Receipt of Voluntary Petition (Chapter 11)([LINK 24-40160 ) [misc,volp11] (1738.00) Filing Fee. Receipt number A8309569. Fee amount 1738.00. (U.S. Treasury) |
|
2 | 2
![]() Motion for Joint Administration Filed by Debtor East Valley Cattle, LLC (Christensen, Matthew) |
|
1 | 1
![]() Chapter 11 Voluntary Petition Non-Individual. Fee Amount $1738 Filed by East Valley Cattle, LLC Attorney Disclosure Statement due 04/16/2024.Balance Sheet Due 04/16/2024.Cash Flow Statement Due 04/16/2024.Certificate of Credit Counseling due 04/16/2024. Statement of Domestic Support due 04/16/2024.Employee Income Records due 04/16/2024. List of Equity Security Holders due 04/16/2024.Initial Statement About an Eviction Judgment Against You (Form 101A) due 04/16/2024.Federal Income Tax Return Due 04/16/2024.Chapter 11 Current Monthly Income Form 122B Due 04/16/2024. Schedule A/B due 04/16/2024. Schedule C due 04/16/2024. Schedule D due 04/16/2024. Schedule E/F due 04/16/2024. Schedule G due 04/16/2024. Schedule H due 04/16/2024. Schedule I due 04/16/2024. Schedule J due 04/16/2024. Schedule J-2 due 04/16/2024. Schedules A/B-J due 04/16/2024. Statement of Financial Affairs due 04/16/2024.Statement of Operations Due: 04/16/2024. Summary of Assets and Liabilities due 04/16/2024. Incomplete Filings due by 04/16/2024. Chapter 11 Plan due by 07/31/2024. Disclosure Statement due by 07/31/2024. (Christensen, Matthew) |