Stanford Chopping, Inc.
7
Rene Lastreto II
08/17/2022
12/23/2025
Yes
v
| CONVERTED, ADVPEND |
Assigned to: Hon. Rene Lastreto II Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
Debtor Stanford Chopping, Inc.
15430 Avenue 22 Chowchilla, CA 93610 MADERA-CA Tax ID / EIN: 77-0452168 |
represented by |
David C. Johnston
1600 G Street, Suite 102 Modesto, CA 95354 209-579-1150 Email: david@johnstonbusinesslaw.com |
Trustee Lisa A. Holder
Lisa Holder, Trustee 2601 Kilcarey Court Bakersfield, CA 93306 661-205-2385 |
represented by |
Ramandeep Kaur Mahal
Pino & Associates 1520 Eureka RD., Suite 101, Suite 101, Roseville, CA 95661 916-641-2288 Fax : 916-244-0989 Email: rmahal@epinolaw.com Estela O. Pino
1520 Eureka Rd., Suite 101 Roseville, CA 95661 916-641-2288 Email: epino@epinolaw.com |
U.S. Trustee Office of the U.S. Trustee
United States Courthouse 2500 Tulare Street, Room 1401 Fresno, CA 93721 |
| |
U.S. Trustee Tracy Hope Davis
Attn: Jason Blumberg 501 I Street, #7-500 Sacramento, CA 95814 |
represented by |
| Date Filed | # | Docket Text |
|---|---|---|
| 12/23/2025 | On 12/23/2025, Change of Email Address Submitted for Attorney Thomas Mouzes through Pacer Service Center. Email Address Changed to: tmouzes@boutinjones.com (Entered: 12/23/2025) | |
| 11/10/2025 | On 11/10/2025, Change of Email Address Submitted for Attorney Jason Blumberg through Pacer Service Center. Email Address Changed to: jason.blumberg@usdoj.gov (Entered: 11/10/2025) | |
| 11/07/2025 | 161 | On 11/06/2025, an electronic notification sent to Jason M. Blumberg at jason.blumberg@usdoj.gov was returned to the Court as undeliverable. As a result, the Clerks Office deleted this email from our e-Filing system, and, on 11/07/2025, mailed the attached letter to Jason M. Blumberg at his/her primary postal address. (auto) (Entered: 11/07/2025) |
| 06/03/2025 | On 6/3/2025, Change of Email Address Submitted for Attorney Jason Blumberg through Pacer Service Center. Email Address Changed to: jason.blumberg@usdoj.gov (Entered: 06/03/2025) | |
| 05/07/2025 | Adversary Proceeding 1:24-ap-1024 Closed (wmim) (Entered: 05/07/2025) | |
| 03/31/2025 | 160 | Notice of Entry of 159 Order on Motion/Application to Compromise Controversy/Approve Settlement Agreement [PA-3] (lbef) (Entered: 04/01/2025) |
| 03/28/2025 | 159 | Order Granting [151] Motion/Application to Compromise Controversy/Approve Settlement Agreement [PA-3] (vrof) |
| 03/25/2025 | 156 | Civil Minutes -- Motion Granted; Resolved without Oral Argument Re: [151] - Motion/Application to Compromise Controversy/Approve Settlement Agreement with Ford Motor Credit Company; LLC and Silva Auto Group; Inc. dba Silva Ford [PA-3] (auto) |
| 03/24/2025 | 158 | Settlement Agreement With Silva Auto Group; Inc. dba Silva Ford Also known as Madera Ford (lbef) |
| 03/24/2025 | 157 | Settlement Agreement With Ford Motor Credit Company; LLC (lbef) |